Company number 08065327
Status Active
Incorporation Date 11 May 2012
Company Type Private Limited Company
Address UNIT 3 LLOYDS WHARF, MILL STREET, LONDON, SE1 2BD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration twenty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
GBP 9
; Appointment of Jeremy Tugnell as a director on 11 March 2016. The most likely internet sites of 8 WHITES ROW LIMITED are www.8whitesrow.co.uk, and www.8-whites-row.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. 8 Whites Row Limited is a Private Limited Company.
The company registration number is 08065327. 8 Whites Row Limited has been working since 11 May 2012.
The present status of the company is Active. The registered address of 8 Whites Row Limited is Unit 3 Lloyds Wharf Mill Street London Se1 2bd. . HURRY, Elizabeth Jane is a Secretary of the company. TUGNELL, Jeremy is a Director of the company. Secretary BISHOP & SEWELL SECRETARIES LIMITED has been resigned. Director LIAQUAT, Omar has been resigned. Director LLOYD, Stephen Frederick has been resigned. Director MINTER, Peter Charles has been resigned. Director SHARMA, Anil Kumar has been resigned. Director SICCARDI, Leonora has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Secretary
BISHOP & SEWELL SECRETARIES LIMITED
Resigned: 30 September 2013
Appointed Date: 11 May 2012
Director
LIAQUAT, Omar
Resigned: 25 November 2013
Appointed Date: 11 May 2012
65 years old
Director
SICCARDI, Leonora
Resigned: 11 March 2016
Appointed Date: 14 November 2013
51 years old
8 WHITES ROW LIMITED Events
01 Feb 2017
Total exemption small company accounts made up to 31 May 2016
16 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
24 Mar 2016
Appointment of Jeremy Tugnell as a director on 11 March 2016
14 Mar 2016
Termination of appointment of Leonora Siccardi as a director on 11 March 2016
14 Mar 2016
Termination of appointment of Anil Kumar Sharma as a director on 11 March 2016
...
... and 12 more events
01 Oct 2013
Termination of appointment of Peter Charles Minter as a director on 27 September 2013
30 Sep 2013
Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary on 30 September 2013
30 Sep 2013
Registered office address changed from 59-60 Russell Square London WC1B 4HP England on 30 September 2013
07 Jun 2013
Annual return made up to 11 May 2013 with full list of shareholders
11 May 2012
Incorporation