WHITESTEEL LIMITED
SURREY

Hellopages » Greater London » Richmond upon Thames » TW9 3BQ

Company number 03571493
Status Active
Incorporation Date 28 May 1998
Company Type Private Limited Company
Address 56 BUSHWOOD ROAD, KEW, SURREY, TW9 3BQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 20 ; Registration of charge 035714930013, created on 30 June 2016. The most likely internet sites of WHITESTEEL LIMITED are www.whitesteel.co.uk, and www.whitesteel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Whitesteel Limited is a Private Limited Company. The company registration number is 03571493. Whitesteel Limited has been working since 28 May 1998. The present status of the company is Active. The registered address of Whitesteel Limited is 56 Bushwood Road Kew Surrey Tw9 3bq. . GOODWIN, Nicola Jane is a Secretary of the company. GOODWIN, David Christopher is a Director of the company. Secretary DALLOW, Melanie has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GOODWIN, Nicola Jane
Appointed Date: 15 March 2003

Director
GOODWIN, David Christopher
Appointed Date: 28 May 1998
54 years old

Resigned Directors

Secretary
DALLOW, Melanie
Resigned: 15 March 2003
Appointed Date: 28 May 1998

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 28 May 1998
Appointed Date: 28 May 1998

Nominee Director
RM NOMINEES LIMITED
Resigned: 28 May 1998
Appointed Date: 28 May 1998

WHITESTEEL LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 31 May 2016
15 Jul 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 20

08 Jul 2016
Registration of charge 035714930013, created on 30 June 2016
08 Jul 2016
Registration of charge 035714930012, created on 30 June 2016
29 Apr 2016
Second filing of AR01 previously delivered to Companies House made up to 28 May 2015
...
... and 60 more events
24 Jun 1998
New director appointed
24 Jun 1998
New secretary appointed
24 Jun 1998
Registered office changed on 24/06/98 from: c/o rm company services LIMITED, second floor, 80 great eastern street, london EC2A 3JL
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jun 1998
Registered office changed on 24/06/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
28 May 1998
Incorporation

WHITESTEEL LIMITED Charges

30 June 2016
Charge code 0357 1493 0013
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Paragon Bank PLC
Description: 14 hayes place bear flat bath BA2 4QW. Title number…
30 June 2016
Charge code 0357 1493 0012
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited
Description: Contains floating charge…
5 October 2007
Legal charge
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 48 maybrick road oldfield park bath. The rental income by…
22 September 2005
Legal charge
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 18 thornbank place bath.
28 July 2005
Legal charge
Delivered: 3 August 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 4 lorne road bath.
28 July 2005
Legal charge
Delivered: 3 August 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 57 third avenue bath.
6 August 2001
Legal charge
Delivered: 7 August 2001
Status: Outstanding
Persons entitled: First Active PLC
Description: 106 orme road bangor LL57 1AO.
23 November 2000
Legal charge
Delivered: 29 November 2000
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: 11 friars avenue bangor gwynedd.
28 July 2000
Legal charge
Delivered: 6 December 2000
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: Property k/a 1 friars avenue bangor gwynedd.
29 January 1999
Mortgage deed
Delivered: 10 February 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 48 maybrick road oldfield park bath BA2 3PW and the benefit…
27 July 1998
Mortgage
Delivered: 12 August 1998
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property k/a 18 thornbank oldfield park bath the interest…
27 July 1998
Mortgage
Delivered: 12 August 1998
Status: Outstanding
Persons entitled: Woolwich PLC
Description: F/H property k/a 57 third avenue oldfield park bath the…
27 July 1998
Mortgage
Delivered: 12 August 1998
Status: Outstanding
Persons entitled: Woolwich PLC
Description: F/H property k/a 4 lorne road twerton bath the interest of…