WHITEHALL GROUP LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S2 4DG
Company number 04230723
Status Active
Incorporation Date 7 June 2001
Company Type Private Limited Company
Address 2 QUEENS ROAD, SHEFFIELD, SOUTH YORKSHIRE, S2 4DG
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-08-11 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WHITEHALL GROUP LIMITED are www.whitehallgroup.co.uk, and www.whitehall-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Darnall Rail Station is 2.3 miles; to Dronfield Rail Station is 4.9 miles; to Rotherham Central Rail Station is 5.9 miles; to Elsecar Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitehall Group Limited is a Private Limited Company. The company registration number is 04230723. Whitehall Group Limited has been working since 07 June 2001. The present status of the company is Active. The registered address of Whitehall Group Limited is 2 Queens Road Sheffield South Yorkshire S2 4dg. The company`s financial liabilities are £241.46k. It is £-47.6k against last year. The cash in hand is £4.16k. It is £1.93k against last year. And the total assets are £270.79k, which is £-34.51k against last year. GILLESPIE, Janie Helen is a Secretary of the company. GILLESPIE, Charles Gerard is a Director of the company. GILLESPIE, Janie Helen is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


whitehall group Key Finiance

LIABILITIES £241.46k
-17%
CASH £4.16k
+86%
TOTAL ASSETS £270.79k
-12%
All Financial Figures

Current Directors

Secretary
GILLESPIE, Janie Helen
Appointed Date: 07 June 2001

Director
GILLESPIE, Charles Gerard
Appointed Date: 07 June 2001
58 years old

Director
GILLESPIE, Janie Helen
Appointed Date: 07 June 2001
58 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 07 June 2001
Appointed Date: 07 June 2001

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 07 June 2001
Appointed Date: 07 June 2001

WHITEHALL GROUP LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Aug 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 100

26 Apr 2016
Total exemption small company accounts made up to 30 June 2015
31 Mar 2016
Previous accounting period shortened from 30 June 2015 to 29 June 2015
12 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100

...
... and 35 more events
11 Jul 2001
New director appointed
10 Jul 2001
Registered office changed on 10/07/01 from: 16 churchill way cardiff CF10 2DX
10 Jul 2001
Secretary resigned
10 Jul 2001
Director resigned
07 Jun 2001
Incorporation

WHITEHALL GROUP LIMITED Charges

14 May 2015
Charge code 0423 0723 0003
Delivered: 21 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Riverside studios, 2A queens road, sheffield (formerly k/a…
13 May 2015
Charge code 0423 0723 0002
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
23 December 2005
Legal charge
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 brunel business park brunel parkway pride park…