STRAITONS WHITELAW LTD
LONDON LAW PARTNERS HOLDINGS (1925) LTD SCHROTER & CO. HOLDINGS (1925) LIMITED MORRIS AND COMPANY (2011) LIMITED SAMUEL SMITH (BIRMINGHAM) LIMITED

Hellopages » Greater London » Westminster » W1W 7LT

Company number 00210635
Status Active
Incorporation Date 24 December 1925
Company Type Private Limited Company
Address 85 GREAT PORTLAND STREET, 1ST FLOOR, LONDON, ENGLAND, W1W 7LT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Director's details changed for Mr Gert Otto on 17 December 2016; Registered office address changed from 21 Ellis Street Knightsbridge London SW1X 9AL England to 85 Great Portland Street 1st Floor London W1W 7LT on 29 November 2016; Confirmation statement made on 22 November 2016 with updates. The most likely internet sites of STRAITONS WHITELAW LTD are www.straitonswhitelaw.co.uk, and www.straitons-whitelaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and ten months. Straitons Whitelaw Ltd is a Private Limited Company. The company registration number is 00210635. Straitons Whitelaw Ltd has been working since 24 December 1925. The present status of the company is Active. The registered address of Straitons Whitelaw Ltd is 85 Great Portland Street 1st Floor London England W1w 7lt. . OTTO, Gert is a Director of the company. Secretary FOSTON, Vernon Marchal has been resigned. Secretary HATCHER, William Hugh has been resigned. Secretary NEWTON, Richard John has been resigned. Secretary COMPANY ADMINISTRATION LIMITED has been resigned. Secretary STRAITONS NOMINEES (SECRETARIES) LIMITED has been resigned. Director GODDARD, David Wyatt has been resigned. Director KETTEL, Christopher John has been resigned. Director MORRIS, Andrew William has been resigned. Director MORRIS, Robin Clifford has been resigned. Director MORRIS, Timothy James has been resigned. Director MORRIS, William Henry Clifford has been resigned. Director NEWTON, Charles Roger has been resigned. Director NEWTON, Richard John has been resigned. Director SANDERSON, Henry has been resigned. Director SCHROTER, Heiko has been resigned. Director SCHROTER, Heiko has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
OTTO, Gert
Appointed Date: 14 April 2016
74 years old

Resigned Directors

Secretary
FOSTON, Vernon Marchal
Resigned: 26 January 2005
Appointed Date: 01 July 1997

Secretary
HATCHER, William Hugh
Resigned: 30 June 2006
Appointed Date: 26 January 2005

Secretary
NEWTON, Richard John
Resigned: 01 July 1997

Secretary
COMPANY ADMINISTRATION LIMITED
Resigned: 11 August 2008
Appointed Date: 15 March 2007

Secretary
STRAITONS NOMINEES (SECRETARIES) LIMITED
Resigned: 15 March 2007
Appointed Date: 30 June 2006

Director
GODDARD, David Wyatt
Resigned: 19 July 2004
Appointed Date: 01 July 1997
87 years old

Director
KETTEL, Christopher John
Resigned: 01 July 1997
84 years old

Director
MORRIS, Andrew William
Resigned: 07 January 2003
Appointed Date: 01 July 1997
66 years old

Director
MORRIS, Robin Clifford
Resigned: 30 June 2006
Appointed Date: 08 September 1998
58 years old

Director
MORRIS, Timothy James
Resigned: 30 June 2006
Appointed Date: 01 July 1997
66 years old

Director
MORRIS, William Henry Clifford
Resigned: 27 January 2005
Appointed Date: 01 July 1997
87 years old

Director
NEWTON, Charles Roger
Resigned: 01 July 1997
78 years old

Director
NEWTON, Richard John
Resigned: 01 July 1997
81 years old

Director
SANDERSON, Henry
Resigned: 14 April 2016
Appointed Date: 15 December 2010
54 years old

Director
SCHROTER, Heiko
Resigned: 15 December 2010
Appointed Date: 11 August 2008
54 years old

Director
SCHROTER, Heiko
Resigned: 14 December 2007
Appointed Date: 30 June 2006
54 years old

Persons With Significant Control

Straitons Whitelaw Holdings Lp
Notified on: 22 November 2016
Nature of control: Ownership of shares – 75% or more

Mr. Gert Otto
Notified on: 14 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

STRAITONS WHITELAW LTD Events

17 Dec 2016
Director's details changed for Mr Gert Otto on 17 December 2016
29 Nov 2016
Registered office address changed from 21 Ellis Street Knightsbridge London SW1X 9AL England to 85 Great Portland Street 1st Floor London W1W 7LT on 29 November 2016
22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
29 Oct 2016
Registered office address changed from Rex House 4-12 Regent Street London SW1Y 4PE to 21 Ellis Street Knightsbridge London SW1X 9AL on 29 October 2016
29 Sep 2016
Confirmation statement made on 28 September 2016 with updates
...
... and 139 more events
02 Feb 1987
Full accounts made up to 31 March 1986

02 Feb 1987
Return made up to 31/12/86; full list of members

12 May 1986
Full accounts made up to 31 March 1985

12 May 1986
Return made up to 31/12/85; full list of members

24 Dec 1925
Incorporation