WHITING & PARTNERS WEALTH MANAGEMENT LIMITED
BURY ST EDMUNDS WHITING & PARTNERS FINANCIAL SERVICES LIMITED

Hellopages » Suffolk » St Edmundsbury » IP32 7GY

Company number 03146257
Status Active
Incorporation Date 15 January 1996
Company Type Private Limited Company
Address GREENWOOD HOUSE, GREENWOOD COURT, BURY ST EDMUNDS, SUFFOLK, IP32 7GY
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Director's details changed for David Daniel Salmon on 3 August 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WHITING & PARTNERS WEALTH MANAGEMENT LIMITED are www.whitingpartnerswealthmanagement.co.uk, and www.whiting-partners-wealth-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Thurston Rail Station is 2.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whiting Partners Wealth Management Limited is a Private Limited Company. The company registration number is 03146257. Whiting Partners Wealth Management Limited has been working since 15 January 1996. The present status of the company is Active. The registered address of Whiting Partners Wealth Management Limited is Greenwood House Greenwood Court Bury St Edmunds Suffolk Ip32 7gy. . FROSTICK, Janet Samantha is a Secretary of the company. HARRISON, Jeremy James is a Director of the company. HAYDON, Mark Norman is a Director of the company. MACKENZIE, Adrian James is a Director of the company. RIDGEON, Christopher David is a Director of the company. SALMON, David Daniel is a Director of the company. Secretary CADDOCK, Michael Richard has been resigned. Secretary TYLER, Richard John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUCK, John Frederick has been resigned. Director HANCOCK, Malcolm Brian has been resigned. Director HANDLEY, Noel Andrew Ernest has been resigned. Director TAYLOR, Stephen Richard Kent has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
FROSTICK, Janet Samantha
Appointed Date: 31 March 2011

Director
HARRISON, Jeremy James
Appointed Date: 17 June 2009
72 years old

Director
HAYDON, Mark Norman
Appointed Date: 26 February 1998
70 years old

Director
MACKENZIE, Adrian James
Appointed Date: 12 September 2006
56 years old

Director
RIDGEON, Christopher David
Appointed Date: 17 December 2009
62 years old

Director
SALMON, David Daniel
Appointed Date: 26 February 1998
55 years old

Resigned Directors

Secretary
CADDOCK, Michael Richard
Resigned: 31 March 2011
Appointed Date: 12 June 2007

Secretary
TYLER, Richard John
Resigned: 12 June 2007
Appointed Date: 15 January 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 January 1996
Appointed Date: 15 January 1996

Director
BUCK, John Frederick
Resigned: 31 March 2000
Appointed Date: 21 September 1999
88 years old

Director
HANCOCK, Malcolm Brian
Resigned: 05 April 2005
Appointed Date: 15 January 1996
87 years old

Director
HANDLEY, Noel Andrew Ernest
Resigned: 17 December 2009
Appointed Date: 15 January 1996
76 years old

Director
TAYLOR, Stephen Richard Kent
Resigned: 17 June 2009
Appointed Date: 15 March 2005
80 years old

Persons With Significant Control

Mr Andrew Roy Band
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr James David Cater
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Jeremy James Harrison
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Mark Norman Haydon
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Christopher Patrick Kelly
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Richard Carl Meadows
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Christopher Philip Morton
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mrs Barbara Nicholas
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Miss Trina Jane Nunn
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Philip Michael Peters
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Ian George Charles Piper B A (Hons)
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Christopher David Ridgeon
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr David Daniel Salmon
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Nigel Tatum
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Andrew Paul Winearls
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

WHITING & PARTNERS WEALTH MANAGEMENT LIMITED Events

01 Sep 2016
Confirmation statement made on 2 July 2016 with updates
03 Aug 2016
Director's details changed for David Daniel Salmon on 3 August 2016
29 Jun 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000

...
... and 68 more events
20 Jan 1998
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

26 Feb 1997
Return made up to 15/01/97; full list of members
06 Sep 1996
Accounting reference date notified as 31/03
22 Jan 1996
Secretary resigned
15 Jan 1996
Incorporation