WHITEROCK LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL3 6JG

Company number 02900944
Status Active
Incorporation Date 22 February 1994
Company Type Private Limited Company
Address HAWKSWICK HOUSE HAWKSWICK, HARPENDEN ROAD, ST. ALBANS, HERTFORDSHIRE, AL3 6JG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WHITEROCK LIMITED are www.whiterock.co.uk, and www.whiterock.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Whiterock Limited is a Private Limited Company. The company registration number is 02900944. Whiterock Limited has been working since 22 February 1994. The present status of the company is Active. The registered address of Whiterock Limited is Hawkswick House Hawkswick Harpenden Road St Albans Hertfordshire Al3 6jg. . WHITE, Felicity Jane is a Secretary of the company. WHITE, Felicity Jane is a Director of the company. WHITE, Peter John is a Director of the company. Secretary REES, Sharan Carole has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director REES, David Malcolm has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WHITE, Felicity Jane
Appointed Date: 23 March 1994

Director
WHITE, Felicity Jane
Appointed Date: 23 March 1994
83 years old

Director
WHITE, Peter John
Appointed Date: 23 March 1994
86 years old

Resigned Directors

Secretary
REES, Sharan Carole
Resigned: 23 March 1994
Appointed Date: 15 February 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 February 1994
Appointed Date: 22 February 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 February 1994
Appointed Date: 22 February 1994

Director
REES, David Malcolm
Resigned: 24 March 1994
Appointed Date: 15 February 1994
82 years old

Persons With Significant Control

Mr Peter John White
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

Mrs Felicity Jane White
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Whiterock Rental Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHITEROCK LIMITED Events

21 Apr 2017
Unaudited abridged accounts made up to 31 December 2016
This document is being processed and will be available in 5 days.

06 Mar 2017
Confirmation statement made on 22 February 2017 with updates
03 May 2016
Total exemption small company accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 25,066

16 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 54 more events
07 Apr 1994
Director resigned

07 Apr 1994
Secretary resigned;new secretary appointed;new director appointed

03 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Mar 1994
Registered office changed on 03/03/94 from: 84 temple chambers temple avenue london EC4Y 0HP

22 Feb 1994
Incorporation