WHITEFIELD LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 3PH

Company number 06428748
Status Active
Incorporation Date 15 November 2007
Company Type Private Limited Company
Address 3RD FLOOR, LINTON HOUSE, WELLS STREET, LONDON, ENGLAND, W1T 3PH
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY to 3rd Floor, Linton House Wells Street London W1T 3PH on 7 April 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 November 2016 with updates. The most likely internet sites of WHITEFIELD LIMITED are www.whitefield.co.uk, and www.whitefield.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Whitefield Limited is a Private Limited Company. The company registration number is 06428748. Whitefield Limited has been working since 15 November 2007. The present status of the company is Active. The registered address of Whitefield Limited is 3rd Floor Linton House Wells Street London England W1t 3ph. . SPALLONE, James Nicola is a Secretary of the company. SPALLONE, James Nicola is a Director of the company. Secretary HARTLEY, Jeremy James has been resigned. Secretary STEPHEN, John Anthony Granville has been resigned. Director HARTLEY, Jeremy James has been resigned. Director STEPHEN, John Anthony Granville has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
SPALLONE, James Nicola
Appointed Date: 19 September 2012

Director
SPALLONE, James Nicola
Appointed Date: 19 September 2012
57 years old

Resigned Directors

Secretary
HARTLEY, Jeremy James
Resigned: 22 August 2008
Appointed Date: 15 November 2007

Secretary
STEPHEN, John Anthony Granville
Resigned: 19 September 2012
Appointed Date: 22 August 2008

Director
HARTLEY, Jeremy James
Resigned: 22 August 2008
Appointed Date: 15 November 2007
53 years old

Director
STEPHEN, John Anthony Granville
Resigned: 19 September 2012
Appointed Date: 15 November 2007
77 years old

Persons With Significant Control

Elstrad Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Pareto Investments Inc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

WHITEFIELD LIMITED Events

07 Apr 2017
Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY to 3rd Floor, Linton House Wells Street London W1T 3PH on 7 April 2017
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 15 November 2016 with updates
10 Jan 2016
Total exemption full accounts made up to 31 March 2015
16 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1

...
... and 20 more events
05 Dec 2008
Director's change of particulars / john stephens / 15/11/2007
08 Sep 2008
Secretary appointed john anthony granville stephen
08 Sep 2008
Appointment terminated director and secretary jeremy hartley
16 Nov 2007
Accounting reference date extended from 30/11/08 to 31/03/09
15 Nov 2007
Incorporation