WHITEHART SERVICE STATION LIMITED
1 ROYAL TERRACE SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS1 1EA
Company number 04945443
Status Active
Incorporation Date 28 October 2003
Company Type Private Limited Company
Address CHASE BUREAU, REGISTER OFFICE SERVICES LTD, 1 ROYAL TERRACE SOUTHEND ON SEA, ESSEX, SS1 1EA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Amended total exemption small company accounts made up to 31 October 2014. The most likely internet sites of WHITEHART SERVICE STATION LIMITED are www.whitehartservicestation.co.uk, and www.whitehart-service-station.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Whitehart Service Station Limited is a Private Limited Company. The company registration number is 04945443. Whitehart Service Station Limited has been working since 28 October 2003. The present status of the company is Active. The registered address of Whitehart Service Station Limited is Chase Bureau Register Office Services Ltd 1 Royal Terrace Southend On Sea Essex Ss1 1ea. . READING, Jane Mary is a Secretary of the company. MONK, Stuart John is a Director of the company. READING, Ian Clive is a Director of the company. READING, Jane Mary is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director SHADBOLT, Ian Ernest has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
READING, Jane Mary
Appointed Date: 28 October 2003

Director
MONK, Stuart John
Appointed Date: 31 October 2013
54 years old

Director
READING, Ian Clive
Appointed Date: 28 October 2003
67 years old

Director
READING, Jane Mary
Appointed Date: 01 November 2007
54 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 28 October 2003
Appointed Date: 28 October 2003

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 28 October 2003
Appointed Date: 28 October 2003

Director
SHADBOLT, Ian Ernest
Resigned: 04 October 2004
Appointed Date: 28 October 2003
75 years old

Persons With Significant Control

Jane Mary Reading
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Clive Reading
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WHITEHART SERVICE STATION LIMITED Events

31 Oct 2016
Confirmation statement made on 28 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
22 Jan 2016
Amended total exemption small company accounts made up to 31 October 2014
30 Oct 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 110

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 32 more events
04 Dec 2003
New secretary appointed
26 Nov 2003
Registered office changed on 26/11/03 from: 47/49 green lane northwood middlesex HA6 3AE
12 Nov 2003
Secretary resigned
12 Nov 2003
Director resigned
28 Oct 2003
Incorporation