WHITE LABEL INTELLIGENCE LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 4PF
Company number 06663650
Status Active
Incorporation Date 4 August 2008
Company Type Private Limited Company
Address 110 BUCKINGHAM AVENUE, SLOUGH, BERKSHIRE, SL1 4PF
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Termination of appointment of Paul Stephen Crilly as a director on 2 March 2017; Total exemption full accounts made up to 29 February 2016; Termination of appointment of Mark Rogers as a director on 31 October 2016. The most likely internet sites of WHITE LABEL INTELLIGENCE LIMITED are www.whitelabelintelligence.co.uk, and www.white-label-intelligence.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. White Label Intelligence Limited is a Private Limited Company. The company registration number is 06663650. White Label Intelligence Limited has been working since 04 August 2008. The present status of the company is Active. The registered address of White Label Intelligence Limited is 110 Buckingham Avenue Slough Berkshire Sl1 4pf. . MAINGOT, Ralph Gerald is a Secretary of the company. CHARVET, Edward Bryan Nugent is a Director of the company. Secretary CRAVEN, Caspar James has been resigned. Director CRAVEN, Caspar James has been resigned. Director CRILLY, Paul Stephen has been resigned. Director ROGERS, Mark has been resigned. Director SPIRLET, Arnaud has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MAINGOT, Ralph Gerald
Appointed Date: 01 May 2015

Director
CHARVET, Edward Bryan Nugent
Appointed Date: 04 August 2008
54 years old

Resigned Directors

Secretary
CRAVEN, Caspar James
Resigned: 01 May 2015
Appointed Date: 04 August 2008

Director
CRAVEN, Caspar James
Resigned: 01 May 2015
Appointed Date: 04 August 2008
53 years old

Director
CRILLY, Paul Stephen
Resigned: 02 March 2017
Appointed Date: 01 January 2016
66 years old

Director
ROGERS, Mark
Resigned: 31 October 2016
Appointed Date: 01 May 2015
67 years old

Director
SPIRLET, Arnaud
Resigned: 30 April 2016
Appointed Date: 01 May 2015
50 years old

Persons With Significant Control

Logicalis Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHITE LABEL INTELLIGENCE LIMITED Events

06 Mar 2017
Termination of appointment of Paul Stephen Crilly as a director on 2 March 2017
08 Dec 2016
Total exemption full accounts made up to 29 February 2016
07 Nov 2016
Termination of appointment of Mark Rogers as a director on 31 October 2016
16 Aug 2016
Confirmation statement made on 4 August 2016 with updates
04 May 2016
Termination of appointment of Arnaud Spirlet as a director on 30 April 2016
...
... and 35 more events
05 Aug 2009
Location of register of members
05 Aug 2009
Director's change of particulars / edward charvet / 05/08/2009
03 Jun 2009
Registered office changed on 03/06/2009 from 22 parkway weybridge KT13 9HD united kingdom
23 Feb 2009
Accounting reference date extended from 31/08/2009 to 31/12/2009
04 Aug 2008
Incorporation