WHITECHASE LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 1SF

Company number 02703221
Status Active
Incorporation Date 2 April 1992
Company Type Private Limited Company
Address TAYLOR COTTON LLP, 2 HARDING ROAD, ABINGDON, OXFORDSHIRE, OX14 1SF
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 ninety-two events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Confirmation statement made on 2 April 2017 with updates; Director's details changed for Nish Bhuthani on 5 April 2017. The most likely internet sites of WHITECHASE LIMITED are www.whitechase.co.uk, and www.whitechase.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Culham Rail Station is 2.9 miles; to Didcot Parkway Rail Station is 5 miles; to Oxford Rail Station is 5.5 miles; to Islip Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitechase Limited is a Private Limited Company. The company registration number is 02703221. Whitechase Limited has been working since 02 April 1992. The present status of the company is Active. The registered address of Whitechase Limited is Taylor Cotton Llp 2 Harding Road Abingdon Oxfordshire Ox14 1sf. The company`s financial liabilities are £6.68k. It is £0k against last year. . TAYLOR, Paul Graham is a Secretary of the company. BHUTHANI, Nish is a Director of the company. BRENNINKMEYER, Maria Francesca is a Director of the company. FREEMAN, Laura is a Director of the company. PEREZ VAN BRANTEGHEM, Didier is a Director of the company. Secretary RILEY, Stephen has been resigned. Secretary TICKNER, Arnold has been resigned. Secretary TOD, James Buchanan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MELMAN, Sidney Aubrey has been resigned. Director POLK, (Mary Dorothea Bealle) Dora, Dr has been resigned. Director RILEY, Stephen has been resigned. Director TICKNER, Arnold has been resigned. Director TOD, James Buchanan has been resigned. Director TOD, Jonathan Alan has been resigned. Director BRENHAM ESTATES has been resigned. The company operates in "Other letting and operating of own or leased real estate".


whitechase Key Finiance

LIABILITIES £6.68k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TAYLOR, Paul Graham
Appointed Date: 14 October 2010

Director
BHUTHANI, Nish
Appointed Date: 06 October 2008
58 years old

Director
BRENNINKMEYER, Maria Francesca
Appointed Date: 26 July 2012
62 years old

Director
FREEMAN, Laura
Appointed Date: 02 April 2015
72 years old

Director
PEREZ VAN BRANTEGHEM, Didier
Appointed Date: 08 May 2006
60 years old

Resigned Directors

Secretary
RILEY, Stephen
Resigned: 06 October 2008
Appointed Date: 02 April 2001

Secretary
TICKNER, Arnold
Resigned: 11 September 1996
Appointed Date: 27 May 1992

Secretary
TOD, James Buchanan
Resigned: 02 April 2001
Appointed Date: 26 August 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 April 1993
Appointed Date: 02 April 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 April 1993
Appointed Date: 02 April 1992

Director
MELMAN, Sidney Aubrey
Resigned: 14 October 2010
100 years old

Director
POLK, (Mary Dorothea Bealle) Dora, Dr
Resigned: 17 January 2015
Appointed Date: 27 May 1992
102 years old

Director
RILEY, Stephen
Resigned: 06 October 2008
Appointed Date: 11 September 1996
72 years old

Director
TICKNER, Arnold
Resigned: 11 September 1996
Appointed Date: 27 May 1992
97 years old

Director
TOD, James Buchanan
Resigned: 08 May 2006
Appointed Date: 26 August 1996
58 years old

Director
TOD, Jonathan Alan
Resigned: 11 September 1996
Appointed Date: 27 May 1992
58 years old

Director
BRENHAM ESTATES
Resigned: 26 July 2012
Appointed Date: 27 May 1992

WHITECHASE LIMITED Events

18 Apr 2017
Confirmation statement made on 18 April 2017 with updates
05 Apr 2017
Confirmation statement made on 2 April 2017 with updates
05 Apr 2017
Director's details changed for Nish Bhuthani on 5 April 2017
05 Apr 2017
Director's details changed for Nish Bhuthani on 5 April 2017
05 Apr 2017
Director's details changed for Didier Perez Van Branteghem on 5 April 2017
...
... and 82 more events
22 Jul 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

02 Jun 1992
Nc inc already adjusted 27/05/92

02 Jun 1992
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

02 Jun 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

02 Apr 1992
Incorporation