STYLES AND WHITLOCK LIMITED
BEACONSFIELD SCIENCE RESEARCH PARK CRAIG LIMITED STANNIFER CRAIG LIMITED

Hellopages » Buckinghamshire » South Bucks » HP9 2FL

Company number 03252417
Status Active
Incorporation Date 20 September 1996
Company Type Private Limited Company
Address EDEN HOUSE, REYNOLDS ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2FL
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Confirmation statement made on 14 September 2016 with updates; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of STYLES AND WHITLOCK LIMITED are www.stylesandwhitlock.co.uk, and www.styles-and-whitlock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Styles and Whitlock Limited is a Private Limited Company. The company registration number is 03252417. Styles and Whitlock Limited has been working since 20 September 1996. The present status of the company is Active. The registered address of Styles and Whitlock Limited is Eden House Reynolds Road Beaconsfield Buckinghamshire Hp9 2fl. . POTE, Angela is a Secretary of the company. POTE, Maurice William is a Director of the company. Secretary HEMPSEED, Ian Drysdale has been resigned. Secretary POTE, Maurice William has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BLAIR, James Don has been resigned. Director CRAIG, Brian Archibald has been resigned. Director HEMPSEED, Ian Drysdale has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
POTE, Angela
Appointed Date: 05 December 2000

Director
POTE, Maurice William
Appointed Date: 13 August 1997
96 years old

Resigned Directors

Secretary
HEMPSEED, Ian Drysdale
Resigned: 14 June 1998
Appointed Date: 04 November 1996

Secretary
POTE, Maurice William
Resigned: 05 December 2000
Appointed Date: 14 June 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 November 1996
Appointed Date: 20 September 1996

Director
BLAIR, James Don
Resigned: 25 June 1997
Appointed Date: 04 November 1996
61 years old

Director
CRAIG, Brian Archibald
Resigned: 05 December 2000
Appointed Date: 26 June 1997
80 years old

Director
HEMPSEED, Ian Drysdale
Resigned: 26 June 1997
Appointed Date: 04 November 1996
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 November 1996
Appointed Date: 20 September 1996

Persons With Significant Control

Mr Maurice William Pote
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – 75% or more

STYLES AND WHITLOCK LIMITED Events

21 Feb 2017
Total exemption full accounts made up to 31 May 2016
27 Sep 2016
Confirmation statement made on 14 September 2016 with updates
20 Feb 2016
Total exemption full accounts made up to 31 May 2015
15 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000

04 Mar 2015
Total exemption full accounts made up to 31 May 2014
...
... and 55 more events
26 Nov 1996
New director appointed
26 Nov 1996
Secretary resigned
26 Nov 1996
Director resigned
06 Nov 1996
Company name changed speed 5839 LIMITED\certificate issued on 06/11/96
20 Sep 1996
Incorporation