WHITEHALL TENANTS LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 0RH

Company number 03295888
Status Active
Incorporation Date 23 December 1996
Company Type Private Limited Company
Address 167 WHITEHALL ROAD, WOODFORD GREEN, ESSEX, IG8 0RH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Appointment of Mr Gary David Grove as a secretary on 12 January 2016; Termination of appointment of Edna Beryl Smart as a secretary on 12 January 2016; Confirmation statement made on 23 December 2016 with updates. The most likely internet sites of WHITEHALL TENANTS LIMITED are www.whitehalltenants.co.uk, and www.whitehall-tenants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Whitehall Tenants Limited is a Private Limited Company. The company registration number is 03295888. Whitehall Tenants Limited has been working since 23 December 1996. The present status of the company is Active. The registered address of Whitehall Tenants Limited is 167 Whitehall Road Woodford Green Essex Ig8 0rh. . GROVE, Gary David is a Secretary of the company. CLEWER, Silvia Barbara is a Director of the company. GROVE, Gary David is a Director of the company. KRONFLI, Nadia is a Director of the company. MCLNTYRE, Karen is a Director of the company. REDDING, Mark Simon Iain is a Director of the company. SMART, Edna Beryl is a Director of the company. WEST, Matthew is a Director of the company. Secretary SMART, Edna Beryl has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALLEWAY, Ethel has been resigned. Director BALL, Anthony George has been resigned. Director DEMPSEY, Cheryl Denise has been resigned. Director MAKEWELL, Dennis Alan has been resigned. Director SHEIKH, Ghulam Ali has been resigned. Director WEATHERLEY, Michael has been resigned. Director WEATHERLEY, Neal has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GROVE, Gary David
Appointed Date: 12 January 2016

Director
CLEWER, Silvia Barbara
Appointed Date: 23 December 1996
100 years old

Director
GROVE, Gary David
Appointed Date: 23 December 1996
54 years old

Director
KRONFLI, Nadia
Appointed Date: 23 December 1996
71 years old

Director
MCLNTYRE, Karen
Appointed Date: 17 June 2015
46 years old

Director
REDDING, Mark Simon Iain
Appointed Date: 01 July 2010
66 years old

Director
SMART, Edna Beryl
Appointed Date: 14 February 1997
99 years old

Director
WEST, Matthew
Appointed Date: 17 June 2015
48 years old

Resigned Directors

Secretary
SMART, Edna Beryl
Resigned: 12 January 2016
Appointed Date: 23 December 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 December 1996
Appointed Date: 23 December 1996

Director
ALLEWAY, Ethel
Resigned: 13 February 1997
Appointed Date: 23 December 1996
122 years old

Director
BALL, Anthony George
Resigned: 22 July 2002
Appointed Date: 23 December 1996
83 years old

Director
DEMPSEY, Cheryl Denise
Resigned: 01 July 2010
Appointed Date: 18 November 2009
53 years old

Director
MAKEWELL, Dennis Alan
Resigned: 18 November 2009
Appointed Date: 23 December 1996
72 years old

Director
SHEIKH, Ghulam Ali
Resigned: 15 September 2005
Appointed Date: 23 July 2002
59 years old

Director
WEATHERLEY, Michael
Resigned: 17 June 2015
Appointed Date: 16 September 2005
43 years old

Director
WEATHERLEY, Neal
Resigned: 17 June 2015
Appointed Date: 16 September 2005
43 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 December 1996
Appointed Date: 23 December 1996

Persons With Significant Control

Mr Gary David Grove
Notified on: 23 December 2016
54 years old
Nature of control: Right to appoint and remove directors

Mrs Edna Beryl Smart
Notified on: 23 December 2016
99 years old
Nature of control: Right to appoint and remove directors

Mr Matthew West
Notified on: 23 December 2016
48 years old
Nature of control: Right to appoint and remove directors

Miss Karen Mcintyre
Notified on: 23 December 2016
46 years old
Nature of control: Right to appoint and remove directors

Ms Nadia Kronfli
Notified on: 23 December 2016
71 years old
Nature of control: Right to appoint and remove directors

Mr Mark Simon Iain Redding
Notified on: 23 December 2016
66 years old
Nature of control: Right to appoint and remove directors

Mrs Silvia Barbara Clewer
Notified on: 23 December 2016
100 years old
Nature of control: Right to appoint and remove directors

WHITEHALL TENANTS LIMITED Events

03 Jan 2017
Appointment of Mr Gary David Grove as a secretary on 12 January 2016
03 Jan 2017
Termination of appointment of Edna Beryl Smart as a secretary on 12 January 2016
03 Jan 2017
Confirmation statement made on 23 December 2016 with updates
23 Aug 2016
Accounts for a dormant company made up to 31 December 2015
06 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 6

...
... and 68 more events
15 Jan 1997
New director appointed
15 Jan 1997
New director appointed
15 Jan 1997
New director appointed
15 Jan 1997
New secretary appointed
23 Dec 1996
Incorporation