Company number 03649118
Status Active
Incorporation Date 8 October 1998
Company Type Private Limited Company
Address FIRST FLOOR, 32 - 36 GREAT PORTLAND STREET, LONDON, W1W 8QX
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Director's details changed for Malcolm Stuart Baskerville on 1 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of THE WHITE SEA & BALTIC COMPANY LIMITED are www.thewhiteseabalticcompany.co.uk, and www.the-white-sea-baltic-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The White Sea Baltic Company Limited is a Private Limited Company.
The company registration number is 03649118. The White Sea Baltic Company Limited has been working since 08 October 1998.
The present status of the company is Active. The registered address of The White Sea Baltic Company Limited is First Floor 32 36 Great Portland Street London W1w 8qx. . R.E.A. SERVICES LIMITED is a Secretary of the company. BASKERVILLE, Malcolm Stuart is a Director of the company. BOLLAND, Barrington William John is a Director of the company. SMITH, Gordon James is a Director of the company. Secretary KEEN, Stephanie Jane has been resigned. Director BOLLAND, Barrington William John has been resigned. Director CARRUTHERS, Peter William has been resigned. Director KEEN, Stephanie Jane has been resigned. Director MOATE, Brian Robert has been resigned. Director ROY, Susan Elisabeth has been resigned. Director TIRRELL, Anthony Roger has been resigned. Director TROY, Vincent Charles has been resigned. Director WHINCUP, Christopher John has been resigned. The company operates in "Wholesale of chemical products".
Current Directors
Secretary
R.E.A. SERVICES LIMITED
Appointed Date: 03 November 1998
Resigned Directors
Persons With Significant Control
Willington Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
THE WHITE SEA & BALTIC COMPANY LIMITED Events
13 Oct 2016
Confirmation statement made on 8 October 2016 with updates
06 Oct 2016
Director's details changed for Malcolm Stuart Baskerville on 1 October 2016
09 Sep 2016
Full accounts made up to 31 December 2015
20 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
12 Apr 2015
Full accounts made up to 31 December 2014
...
... and 93 more events
16 Nov 1998
New director appointed
16 Nov 1998
Director resigned
16 Nov 1998
Secretary resigned;director resigned
16 Nov 1998
New secretary appointed
08 Oct 1998
Incorporation
1 August 2013
Charge code 0364 9118 0008
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that freehold property known as and situate at kerry…
1 August 2013
Charge code 0364 9118 0007
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
24 April 2009
Legal mortgage
Delivered: 29 April 2009
Status: Satisfied
on 14 August 2013
Persons entitled: Clydesdale Bank PLC
Description: Property k/a and situate at 8 kerry hill horsforth leeds…
23 September 2008
Memorandum of deposit
Delivered: 10 October 2008
Status: Satisfied
on 14 August 2013
Persons entitled: Clydesdale Bank PLC
Description: All goods and all bills of exchange, promissory notes and…
23 September 2008
Debenture
Delivered: 27 September 2008
Status: Satisfied
on 14 August 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 May 2008
Debenture
Delivered: 14 May 2008
Status: Satisfied
on 4 November 2008
Persons entitled: Kbc Bank N.V., London Branch
Description: Fixed and floating charges over the undertaking and all…
16 January 2006
Debenture
Delivered: 3 February 2006
Status: Satisfied
on 4 November 2008
Persons entitled: Kbc Bank N.V., London Branch
Description: Fixed and floating charges over the undertaking and all…
21 December 1998
Debenture
Delivered: 6 January 1999
Status: Satisfied
on 4 November 2008
Persons entitled: Brown Shipley & Co.Limited
Description: .. fixed and floating charges over the undertaking and all…