GEO. WHITE, SANDERSON (TEA) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 0UQ

Company number 01044330
Status Active
Incorporation Date 29 February 1972
Company Type Private Limited Company
Address THOMPSON HOUSE, 42-44 DOLBEN STREET, LONDON, SE1 0UQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 6 August 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 72,740 . The most likely internet sites of GEO. WHITE, SANDERSON (TEA) LIMITED are www.geowhitesandersontea.co.uk, and www.geo-white-sanderson-tea.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. Geo White Sanderson Tea Limited is a Private Limited Company. The company registration number is 01044330. Geo White Sanderson Tea Limited has been working since 29 February 1972. The present status of the company is Active. The registered address of Geo White Sanderson Tea Limited is Thompson House 42 44 Dolben Street London Se1 0uq. . HARRISON, Robin Hugh Latham is a Secretary of the company. HARRISON, Robin Hugh Latham is a Director of the company. HENDERSON, David Tudor is a Director of the company. Secretary AGAR, Anthony James Shelton has been resigned. Secretary BROWN, John Michael has been resigned. Secretary GUNTON, Malcolm Tristan Robert has been resigned. Secretary PANTER, Anna Elizabeth Bathe has been resigned. Director AGAR, Anthony James Shelton has been resigned. Director CARTER, Timothy Vavasour has been resigned. Director HENDERSON, William has been resigned. Director PANTER, David Edward Howard has been resigned. Director REVETT, Nicholas Stephen has been resigned. Director THOMAS, Richard Anthony Wilson has been resigned. The company operates in "Dormant Company".


geo. white, sanderson (tea) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HARRISON, Robin Hugh Latham
Appointed Date: 23 July 2004

Director
HARRISON, Robin Hugh Latham
Appointed Date: 30 April 1999
68 years old

Director
HENDERSON, David Tudor
Appointed Date: 29 April 1997
69 years old

Resigned Directors

Secretary
AGAR, Anthony James Shelton
Resigned: 30 June 1996
Appointed Date: 30 September 1994

Secretary
BROWN, John Michael
Resigned: 30 September 1994
Appointed Date: 01 July 1993

Secretary
GUNTON, Malcolm Tristan Robert
Resigned: 23 July 2004
Appointed Date: 24 June 1996

Secretary
PANTER, Anna Elizabeth Bathe
Resigned: 30 June 1993

Director
AGAR, Anthony James Shelton
Resigned: 30 April 1997
Appointed Date: 24 June 1996
62 years old

Director
CARTER, Timothy Vavasour
Resigned: 30 April 1999
Appointed Date: 30 June 1993
86 years old

Director
HENDERSON, William
Resigned: 01 January 1992
91 years old

Director
PANTER, David Edward Howard
Resigned: 30 June 1996
91 years old

Director
REVETT, Nicholas Stephen
Resigned: 22 August 1992
65 years old

Director
THOMAS, Richard Anthony Wilson
Resigned: 30 June 1993
90 years old

Persons With Significant Control

Thompson Lloyd & Ewart Ltd
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more

GEO. WHITE, SANDERSON (TEA) LIMITED Events

17 Aug 2016
Confirmation statement made on 6 August 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 30 April 2016
15 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 72,740

01 Jul 2015
Total exemption small company accounts made up to 30 April 2015
01 Sep 2014
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 72,740

...
... and 87 more events
22 Apr 1988
Return made up to 12/04/88; full list of members

20 Oct 1987
Director resigned

24 Apr 1987
Full accounts made up to 31 December 1986

24 Apr 1987
Return made up to 23/04/87; full list of members

11 Mar 1987
Director resigned