DICK WHITE SERVICES LIMITED
CAMBRIDGE COE & WHITE LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB8 0UH

Company number 08471040
Status Active
Incorporation Date 3 April 2013
Company Type Private Limited Company
Address STATION FARM LONDON ROAD, SIX MILE BOTTOM, CAMBRIDGE, ENGLAND, CB8 0UH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Registered office address changed from Central House 124 High Street Hampton Hill Middlesex TW12 1NS to Station Farm London Road Six Mile Bottom Cambridge CB8 0UH on 15 September 2016; Confirmation statement made on 14 September 2016 with updates. The most likely internet sites of DICK WHITE SERVICES LIMITED are www.dickwhiteservices.co.uk, and www.dick-white-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Dick White Services Limited is a Private Limited Company. The company registration number is 08471040. Dick White Services Limited has been working since 03 April 2013. The present status of the company is Active. The registered address of Dick White Services Limited is Station Farm London Road Six Mile Bottom Cambridge England Cb8 0uh. . WHITE, Richard Andrew Stanley, Professor is a Director of the company. Director BRADY, Dominic Piers has been resigned. Director COE, Richard Roger has been resigned. Director COOPER, Lynda Ann has been resigned. Director COWAN, Graham Michael has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
WHITE, Richard Andrew Stanley, Professor
Appointed Date: 03 April 2013
73 years old

Resigned Directors

Director
BRADY, Dominic Piers
Resigned: 31 March 2016
Appointed Date: 15 October 2013
56 years old

Director
COE, Richard Roger
Resigned: 31 March 2016
Appointed Date: 19 September 2013
57 years old

Director
COOPER, Lynda Ann
Resigned: 31 March 2016
Appointed Date: 15 October 2013
64 years old

Director
COWAN, Graham Michael
Resigned: 03 April 2013
Appointed Date: 03 April 2013
82 years old

Persons With Significant Control

Professor Richard Andrew Stanley White
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

DICK WHITE SERVICES LIMITED Events

29 Nov 2016
Accounts for a dormant company made up to 31 March 2016
15 Sep 2016
Registered office address changed from Central House 124 High Street Hampton Hill Middlesex TW12 1NS to Station Farm London Road Six Mile Bottom Cambridge CB8 0UH on 15 September 2016
14 Sep 2016
Confirmation statement made on 14 September 2016 with updates
12 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2

11 May 2016
Termination of appointment of Dominic Piers Brady as a director on 31 March 2016
...
... and 10 more events
05 Sep 2013
Company name changed coe & white LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-08-28

05 Sep 2013
Change of name notice
29 Aug 2013
Appointment of Dr Richard Andrew Stanley White as a director
03 Apr 2013
Termination of appointment of Graham Cowan as a director
03 Apr 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)