WHITE OAK FINANCE LTD
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 1QL

Company number 05903302
Status Active
Incorporation Date 11 August 2006
Company Type Private Limited Company
Address 55 STATION ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, UNITED KINGDOM, HP9 1QL
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 11 August 2016 with updates; Registered office address changed from 11 Windsor End Beaconsfield Buckinghamshire HP9 2JJ United Kingdom to 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 23 June 2016. The most likely internet sites of WHITE OAK FINANCE LTD are www.whiteoakfinance.co.uk, and www.white-oak-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. White Oak Finance Ltd is a Private Limited Company. The company registration number is 05903302. White Oak Finance Ltd has been working since 11 August 2006. The present status of the company is Active. The registered address of White Oak Finance Ltd is 55 Station Road Beaconsfield Buckinghamshire United Kingdom Hp9 1ql. . FARMER, Samuel Edward is a Director of the company. GILBERT, Robert Harvey is a Director of the company. PETERS, Mark Andrew is a Director of the company. Secretary CRONIN, Paul Anthony has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director CRONIN, Paul Anthony has been resigned. Director MCCABE, Simon Charles has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Activities of mortgage finance companies".


Current Directors

Director
FARMER, Samuel Edward
Appointed Date: 15 March 2007
47 years old

Director
GILBERT, Robert Harvey
Appointed Date: 12 February 2016
70 years old

Director
PETERS, Mark Andrew
Appointed Date: 12 February 2016
69 years old

Resigned Directors

Secretary
CRONIN, Paul Anthony
Resigned: 05 March 2013
Appointed Date: 15 March 2007

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 13 March 2007
Appointed Date: 11 August 2006

Director
CRONIN, Paul Anthony
Resigned: 05 March 2013
Appointed Date: 23 April 2007
74 years old

Director
MCCABE, Simon Charles
Resigned: 23 May 2016
Appointed Date: 12 February 2016
47 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 13 March 2007
Appointed Date: 11 August 2006

WHITE OAK FINANCE LTD Events

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
26 Aug 2016
Confirmation statement made on 11 August 2016 with updates
23 Jun 2016
Registered office address changed from 11 Windsor End Beaconsfield Buckinghamshire HP9 2JJ United Kingdom to 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 23 June 2016
23 May 2016
Director's details changed for Mr Samuel Edward Farmer on 24 March 2016
23 May 2016
Termination of appointment of Simon Charles Mccabe as a director on 23 May 2016
...
... and 33 more events
24 Mar 2007
Resolutions
  • RES13 ‐ Sec/dir/aud apts,sh iss 15/03/07

24 Mar 2007
New secretary appointed
24 Mar 2007
New director appointed
14 Mar 2007
Registered office changed on 14/03/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
11 Aug 2006
Incorporation