WHITEACRE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 2HA
Company number 04455942
Status Liquidation
Incorporation Date 6 June 2002
Company Type Private Limited Company
Address KING AND KING CHARTERED ACCOUNTANTS, ROXBURGHE HOUSE 273-287, LONDON, W1B 2HA
Home Country United Kingdom
Nature of Business 7012 - Buying & sell own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Termination of appointment of Grahame Ralph as a director; Annual return made up to 30 April 2009 with full list of shareholders; Order of court to wind up. The most likely internet sites of WHITEACRE PROPERTIES LIMITED are www.whiteacreproperties.co.uk, and www.whiteacre-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Whiteacre Properties Limited is a Private Limited Company. The company registration number is 04455942. Whiteacre Properties Limited has been working since 06 June 2002. The present status of the company is Liquidation. The registered address of Whiteacre Properties Limited is King and King Chartered Accountants Roxburghe House 273 287 London W1b 2ha. . LARYEA, Martin is a Director of the company. NDIWENI, Ruth Sabelo is a Director of the company. Secretary GREGORY, Samantha has been resigned. Secretary HODGSON, Alec John has been resigned. Secretary MCCONOMY, Jason Dale has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director HODGSON, Alec John has been resigned. Director JOHNSON, Alicia has been resigned. Director MCCALLA, Anthony has been resigned. Director PITCHER, Darren has been resigned. Director RALPH, Grahame Derek has been resigned. Director SODHA, Pravin has been resigned. Director SODHA, Pravin has been resigned. Director UPTON, Dean Vearncombe has been resigned. Director WILSON, Robin John has been resigned. Director WOOLCOCK, Julian Charles Craig has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Buying & sell own real estate".


Current Directors

Director
LARYEA, Martin
Appointed Date: 26 January 2009
53 years old

Director
NDIWENI, Ruth Sabelo
Appointed Date: 01 May 2009
54 years old

Resigned Directors

Secretary
GREGORY, Samantha
Resigned: 03 March 2008
Appointed Date: 01 June 2005

Secretary
HODGSON, Alec John
Resigned: 16 May 2005
Appointed Date: 11 March 2003

Secretary
MCCONOMY, Jason Dale
Resigned: 11 March 2003
Appointed Date: 10 October 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 01 July 2002
Appointed Date: 06 June 2002

Director
HODGSON, Alec John
Resigned: 11 March 2003
Appointed Date: 10 October 2002
57 years old

Director
JOHNSON, Alicia
Resigned: 01 February 2009
Appointed Date: 20 November 2008
50 years old

Director
MCCALLA, Anthony
Resigned: 09 January 2009
Appointed Date: 21 July 2008
58 years old

Director
PITCHER, Darren
Resigned: 19 November 2008
Appointed Date: 21 July 2008
58 years old

Director
RALPH, Grahame Derek
Resigned: 01 March 2010
Appointed Date: 11 March 2003
77 years old

Director
SODHA, Pravin
Resigned: 21 July 2009
Appointed Date: 07 July 2009
77 years old

Director
SODHA, Pravin
Resigned: 12 March 2009
Appointed Date: 14 July 2008
77 years old

Director
UPTON, Dean Vearncombe
Resigned: 14 July 2008
Appointed Date: 24 December 2006
59 years old

Director
WILSON, Robin John
Resigned: 14 July 2008
Appointed Date: 24 December 2006
84 years old

Director
WOOLCOCK, Julian Charles Craig
Resigned: 21 January 2008
Appointed Date: 21 December 2006
66 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 01 July 2002
Appointed Date: 06 June 2002

WHITEACRE PROPERTIES LIMITED Events

12 May 2010
Termination of appointment of Grahame Ralph as a director
13 Oct 2009
Annual return made up to 30 April 2009 with full list of shareholders
28 Aug 2009
Order of court to wind up
04 Aug 2009
Appointment terminated director pravin sodha
24 Jul 2009
Order of court to wind up
...
... and 49 more events
17 Oct 2002
New director appointed
05 Jul 2002
Director resigned
05 Jul 2002
Secretary resigned
04 Jul 2002
Registered office changed on 04/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN
06 Jun 2002
Incorporation

WHITEACRE PROPERTIES LIMITED Charges

6 October 2006
Legal charge
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Finance and Credit Corporation Limited
Description: L/H second floor flat number 8 in the building at 102…
29 April 2004
Legal charge
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: All that leasehold ground floor flat situate at 8 ashlake…