WHALEBONE INVESTMENT COMPANY LIMITED
CHADWELL HEATH

Hellopages » Greater London » Redbridge » RM6 4SN
Company number 00673945
Status Active
Incorporation Date 1 November 1960
Company Type Private Limited Company
Address PRIESTLEY HOUSE, PRIESTLEY GARDENS, CHADWELL HEATH, ESSEX, RM6 4SN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WHALEBONE INVESTMENT COMPANY LIMITED are www.whaleboneinvestmentcompany.co.uk, and www.whalebone-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and four months. Whalebone Investment Company Limited is a Private Limited Company. The company registration number is 00673945. Whalebone Investment Company Limited has been working since 01 November 1960. The present status of the company is Active. The registered address of Whalebone Investment Company Limited is Priestley House Priestley Gardens Chadwell Heath Essex Rm6 4sn. . CONNELL, Josephine Adena Lucy is a Secretary of the company. CONNELL, Josephine Adena Lucy is a Director of the company. CONNELL, Peter Duncan is a Director of the company. Secretary CATON, Helena Mavia has been resigned. Secretary CONNELL, Duncan George has been resigned. Director CONNELL, Duncan George has been resigned. Director MOULTRIE, John Farbon has been resigned. Director TOMPKINS, John Wheatcroft has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CONNELL, Josephine Adena Lucy
Appointed Date: 09 July 2003

Director

Director
CONNELL, Peter Duncan
Appointed Date: 28 January 2008
75 years old

Resigned Directors

Secretary
CATON, Helena Mavia
Resigned: 01 June 1993

Secretary
CONNELL, Duncan George
Resigned: 08 July 2003
Appointed Date: 01 June 1993

Director
CONNELL, Duncan George
Resigned: 08 July 2003
104 years old

Director
MOULTRIE, John Farbon
Resigned: 17 October 2003
111 years old

Director
TOMPKINS, John Wheatcroft
Resigned: 21 February 2008
Appointed Date: 26 November 2003
79 years old

Persons With Significant Control

Ms Josephine Adena Lucy Connell
Notified on: 1 July 2016
9 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

WHALEBONE INVESTMENT COMPANY LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 Aug 2016
Confirmation statement made on 14 August 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 85 more events
09 Nov 1987
Secretary resigned;new secretary appointed

20 Sep 1986
Accounts for a small company made up to 31 March 1986

20 Sep 1986
Return made up to 02/09/86; full list of members

01 Nov 1960
Incorporation
01 Nov 1960
Certificate of incorporation

WHALEBONE INVESTMENT COMPANY LIMITED Charges

21 February 2008
Legal charge
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 the chase romford essex, by way of fixed charge, the…
21 February 2008
Legal charge
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11A herbert gardens romford essex, by way of fixed charge…
21 February 2008
Legal charge
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 herbert gardens romford essex, by way of fixed charge…
21 February 2008
Legal charge
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 eva road romford essex, by way of fixed charge, the…
21 February 2008
Legal charge
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 eric road romford essex, by way of fixed charge, the…
21 February 2008
Legal charge
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 carlton road walthamstow london, by way of fixed charge…
21 February 2008
Legal charge
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 chadwell heath lane romford essex, by way of fixed…