WHITE COMMERCIAL LIMITED
LEAMINGTON SPA WHITE MITCHELL LIMITED PROPERTY MANAGEMENT SUPPORT SERVICES LIMITED HEATHWELL LIMITED

Hellopages » Warwickshire » Warwick » CV32 4LY

Company number 03580680
Status Active
Incorporation Date 12 June 1998
Company Type Private Limited Company
Address NO 2 NELSON HOUSE, HAMILTON TERRACE, HOLLY WALK, LEAMINGTON SPA, WARWICKSHIRE, CV32 4LY
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Micro company accounts made up to 31 October 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 200 ; Micro company accounts made up to 31 October 2015. The most likely internet sites of WHITE COMMERCIAL LIMITED are www.whitecommercial.co.uk, and www.white-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Warwick Parkway Rail Station is 3.4 miles; to Coventry Rail Station is 7.8 miles; to Tile Hill Rail Station is 7.8 miles; to Berkswell Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.White Commercial Limited is a Private Limited Company. The company registration number is 03580680. White Commercial Limited has been working since 12 June 1998. The present status of the company is Active. The registered address of White Commercial Limited is No 2 Nelson House Hamilton Terrace Holly Walk Leamington Spa Warwickshire Cv32 4ly. And the total assets are £0.19k, which is £-0.18k against last year. WHITE, Christopher John is a Director of the company. Secretary BRIDGE, Anita has been resigned. Secretary BUSINESS ASSIST LIMITED has been resigned. Nominee Secretary BUSINESS ASSIST LIMITED has been resigned. Secretary MITCHELL, Peter William has been resigned. Secretary NEWCO FORMATIONS LIMITED has been resigned. Secretary THOMAS, Jonathan Riou Blake has been resigned. Secretary OXFORD CORPORATE SERVICES LTD has been resigned. Director LIGGINS, John William Ewart has been resigned. Director MITCHELL, Peter William has been resigned. Nominee Director NEWCO FORMATIONS LIMITED has been resigned. Director THOMAS, Jonathan Riou Blake has been resigned. Director THOMAS, Jonathan Riou Blake has been resigned. The company operates in "Real estate agencies".


white commercial Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £0.19k
-50%
All Financial Figures

Current Directors

Director
WHITE, Christopher John
Appointed Date: 28 October 1999
62 years old

Resigned Directors

Secretary
BRIDGE, Anita
Resigned: 30 April 2008
Appointed Date: 15 November 2004

Secretary
BUSINESS ASSIST LIMITED
Resigned: 21 October 1999
Appointed Date: 14 September 1999

Nominee Secretary
BUSINESS ASSIST LIMITED
Resigned: 13 July 1998
Appointed Date: 12 June 1998

Secretary
MITCHELL, Peter William
Resigned: 03 October 2004
Appointed Date: 07 August 2001

Secretary
NEWCO FORMATIONS LIMITED
Resigned: 21 October 1999
Appointed Date: 14 September 1999

Secretary
THOMAS, Jonathan Riou Blake
Resigned: 07 August 2001
Appointed Date: 21 October 1999

Secretary
OXFORD CORPORATE SERVICES LTD
Resigned: 14 September 1999
Appointed Date: 13 July 1998

Director
LIGGINS, John William Ewart
Resigned: 16 March 2001
Appointed Date: 15 March 2001
71 years old

Director
MITCHELL, Peter William
Resigned: 02 October 2003
Appointed Date: 07 August 2001
50 years old

Nominee Director
NEWCO FORMATIONS LIMITED
Resigned: 13 July 1998
Appointed Date: 12 June 1998

Director
THOMAS, Jonathan Riou Blake
Resigned: 07 August 2001
Appointed Date: 15 March 2001
62 years old

Director
THOMAS, Jonathan Riou Blake
Resigned: 14 September 1999
Appointed Date: 13 July 1998
62 years old

WHITE COMMERCIAL LIMITED Events

03 Apr 2017
Micro company accounts made up to 31 October 2016
09 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 200

25 Mar 2016
Micro company accounts made up to 31 October 2015
17 Jul 2015
Micro company accounts made up to 31 October 2014
09 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 200

...
... and 64 more events
28 Jul 1999
Director resigned
28 Jul 1999
Secretary resigned
28 Jul 1999
New secretary appointed
21 Jul 1998
Company name changed heathwell LIMITED\certificate issued on 22/07/98
12 Jun 1998
Incorporation

WHITE COMMERCIAL LIMITED Charges

9 November 1999
Debenture
Delivered: 17 November 1999
Status: Satisfied on 18 September 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…