WHITEKNIGHTS CONSULTANTS LIMITED
READING

Hellopages » Berkshire » Reading » RG1 5PA

Company number 01932595
Status Active
Incorporation Date 22 July 1985
Company Type Private Limited Company
Address 8 DENMARK ROAD, READING, ENGLAND, RG1 5PA
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c., 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Director's details changed for Mrs Chiku Edelsten on 30 March 2017; Secretary's details changed for Mrs Chiku Edelsten on 30 March 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of WHITEKNIGHTS CONSULTANTS LIMITED are www.whiteknightsconsultants.co.uk, and www.whiteknights-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Whiteknights Consultants Limited is a Private Limited Company. The company registration number is 01932595. Whiteknights Consultants Limited has been working since 22 July 1985. The present status of the company is Active. The registered address of Whiteknights Consultants Limited is 8 Denmark Road Reading England Rg1 5pa. . LIJONGWA EDELSTEN, Chiku is a Secretary of the company. EDELSTEN, Peter, Dr is a Director of the company. LIJONGWA EDELSTEN, Chiku is a Director of the company. The company operates in "Other information service activities n.e.c.".


Current Directors


Director
EDELSTEN, Peter, Dr

76 years old

Director

Persons With Significant Control

Dr Peter Edelsten
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Chiku Edelsten
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHITEKNIGHTS CONSULTANTS LIMITED Events

31 Mar 2017
Director's details changed for Mrs Chiku Edelsten on 30 March 2017
31 Mar 2017
Secretary's details changed for Mrs Chiku Edelsten on 30 March 2017
14 Feb 2017
Total exemption small company accounts made up to 30 June 2016
13 Feb 2017
Registered office address changed from 505 Bunyan Court Barbican London EC2Y 8DH to 8 Denmark Road Reading RG1 5PA on 13 February 2017
13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
...
... and 76 more events
21 Mar 1988
Full accounts made up to 30 June 1987

21 Mar 1988
Return made up to 10/02/88; full list of members

29 Apr 1987
Full accounts made up to 30 June 1986

29 Apr 1987
Return made up to 19/01/87; full list of members

05 Mar 1987
Accounting reference date shortened from 31/03 to 30/06

WHITEKNIGHTS CONSULTANTS LIMITED Charges

30 July 2007
Legal mortgage
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 4 denmark road, reading t/no bk 91929. assigns the goodwill…
19 June 2007
Legal mortgage
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 6 denmark road reading berkshire. Assigns the goodwill of…
27 May 2005
Legal charge
Delivered: 1 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fifth floor flat being flat 505 bunyan court barbican…
7 September 1997
A standard security dated 7TH september 1997 presented for registration in scotland on 1ST october 1997
Delivered: 18 October 1997
Status: Satisfied on 11 October 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a first floor flatted dwellinghouse entering by…
7 September 1997
Debenture
Delivered: 13 September 1997
Status: Satisfied on 1 November 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: .. fixed and floating charges over the undertaking and all…
4 February 1990
Fixed and floating charge
Delivered: 16 February 1990
Status: Satisfied on 11 October 2016
Persons entitled: Clydesdale Bank Public Limited Company.
Description: Fixed charge over all book debts & other debts owing to the…
4 January 1990
Standard security registered in scotland.
Delivered: 10 January 1990
Status: Satisfied on 11 October 2016
Persons entitled: Clydesdale Bank Public Limited Company.
Description: First floor flat, 119 union grove aberdeen.