BLACK & WHITE SUPPORT LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 8JJ

Company number 03708396
Status Active
Incorporation Date 4 February 1999
Company Type Private Limited Company
Address 3-4 EASTWOOD COURT, BROADWATER ROAD, ROMSEY, HAMPSHIRE, SO51 8JJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 100 . The most likely internet sites of BLACK & WHITE SUPPORT LIMITED are www.blackwhitesupport.co.uk, and www.black-white-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Redbridge Rail Station is 4.8 miles; to Swaythling Rail Station is 6.1 miles; to Eastleigh Rail Station is 6.5 miles; to St Denys Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Black White Support Limited is a Private Limited Company. The company registration number is 03708396. Black White Support Limited has been working since 04 February 1999. The present status of the company is Active. The registered address of Black White Support Limited is 3 4 Eastwood Court Broadwater Road Romsey Hampshire So51 8jj. . CALDER, Kevin Edward is a Director of the company. Secretary CALDER, Susan has been resigned. Nominee Secretary JSA SECRETARIES LIMITED has been resigned. Secretary RUSSELL, Jane has been resigned. Secretary RUSSELL, June has been resigned. Nominee Director JSA NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
CALDER, Kevin Edward
Appointed Date: 24 February 1999
62 years old

Resigned Directors

Secretary
CALDER, Susan
Resigned: 27 December 2006
Appointed Date: 01 March 2000

Nominee Secretary
JSA SECRETARIES LIMITED
Resigned: 24 February 1999
Appointed Date: 04 February 1999

Secretary
RUSSELL, Jane
Resigned: 17 March 2010
Appointed Date: 27 December 2006

Secretary
RUSSELL, June
Resigned: 01 March 2000
Appointed Date: 24 February 1999

Nominee Director
JSA NOMINEES LIMITED
Resigned: 24 February 1999
Appointed Date: 04 February 1999

Persons With Significant Control

Mr Kevin Edward Calder
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Calder
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLACK & WHITE SUPPORT LIMITED Events

15 Feb 2017
Confirmation statement made on 4 February 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 29 February 2016
04 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

02 Jun 2015
Total exemption small company accounts made up to 28 February 2015
18 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100

...
... and 48 more events
13 Apr 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/03/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Apr 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/03/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Apr 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/03/99

03 Mar 1999
Registered office changed on 03/03/99 from: jsa house 110 the parade watford WD1 2GB
04 Feb 1999
Incorporation