THE WHITEHILLS INDUSTRIAL PARK LIMITED
LOWER ROAD

Hellopages » Hertfordshire » Three Rivers » WD3 5LH

Company number 02220842
Status Active
Incorporation Date 12 February 1988
Company Type Private Limited Company
Address 1ST FLOOR, SHERATON HOUSE, LOWER ROAD, CHORLEYWOOD , HERTS., WD3 5LH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of THE WHITEHILLS INDUSTRIAL PARK LIMITED are www.thewhitehillsindustrialpark.co.uk, and www.the-whitehills-industrial-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The Whitehills Industrial Park Limited is a Private Limited Company. The company registration number is 02220842. The Whitehills Industrial Park Limited has been working since 12 February 1988. The present status of the company is Active. The registered address of The Whitehills Industrial Park Limited is 1st Floor Sheraton House Lower Road Chorleywood Herts Wd3 5lh. . MAWHOOD, Anna Louise is a Director of the company. MAWHOOD, Barbara Ann is a Director of the company. Secretary ASHTON-JONES, Lisa Jane has been resigned. Secretary MAWHOOD, Barbara Ann has been resigned. Director ASHTON-JONES, Lisa Jane has been resigned. Director ASHTON-JONES, Philip has been resigned. Director MAWHOOD, Barbara Ann has been resigned. Director MAWHOOD, Raymond Valentine has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MAWHOOD, Anna Louise
Appointed Date: 04 June 1999
53 years old

Director
MAWHOOD, Barbara Ann
Appointed Date: 08 February 2012
82 years old

Resigned Directors

Secretary
ASHTON-JONES, Lisa Jane
Resigned: 08 February 2012
Appointed Date: 04 December 1995

Secretary
MAWHOOD, Barbara Ann
Resigned: 04 December 1995

Director
ASHTON-JONES, Lisa Jane
Resigned: 08 February 2012
Appointed Date: 04 December 1995
58 years old

Director
ASHTON-JONES, Philip
Resigned: 04 June 1999
Appointed Date: 04 December 1995
60 years old

Director
MAWHOOD, Barbara Ann
Resigned: 04 December 1995
82 years old

Director
MAWHOOD, Raymond Valentine
Resigned: 04 December 1995
83 years old

Persons With Significant Control

Miss Anna Louise Mawhood
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Barbara Ann Mawhood
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE WHITEHILLS INDUSTRIAL PARK LIMITED Events

23 Feb 2017
Total exemption full accounts made up to 31 July 2016
30 Aug 2016
Confirmation statement made on 24 August 2016 with updates
10 Feb 2016
Total exemption small company accounts made up to 31 July 2015
25 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000

23 Dec 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 66 more events
02 Jun 1988
Director resigned;new director appointed

02 Jun 1988
Accounting reference date notified as 31/07

08 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Mar 1988
Registered office changed on 08/03/88 from: 84 temple chambers temple avenue london EC4Y ohp

12 Feb 1988
Incorporation