WHITBY LONDON LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 3HN

Company number 07191410
Status Active
Incorporation Date 16 March 2010
Company Type Private Limited Company
Address LACEMAKER HOUSE 5-7, CHAPEL STREET, MARLOW, BUCKINGHAMSHIRE, SL7 3HN
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 50 . The most likely internet sites of WHITBY LONDON LIMITED are www.whitbylondon.co.uk, and www.whitby-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Whitby London Limited is a Private Limited Company. The company registration number is 07191410. Whitby London Limited has been working since 16 March 2010. The present status of the company is Active. The registered address of Whitby London Limited is Lacemaker House 5 7 Chapel Street Marlow Buckinghamshire Sl7 3hn. . LAND GRAHAM PARTNERSHIP LLP is a Secretary of the company. DAVIDSON, Kenneth Muir is a Director of the company. WEBB, Clifford Reginald is a Director of the company. WEBB, Jamie Alexander is a Director of the company. Secretary HOARE, Vanessa Rosemary has been resigned. Director ROBIN, Edward Bernard has been resigned. Director ROBIN, Richard Joseph has been resigned. Director RUPAL, Raj has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
LAND GRAHAM PARTNERSHIP LLP
Appointed Date: 06 March 2014

Director
DAVIDSON, Kenneth Muir
Appointed Date: 27 August 2014
76 years old

Director
WEBB, Clifford Reginald
Appointed Date: 16 March 2010
77 years old

Director
WEBB, Jamie Alexander
Appointed Date: 16 March 2010
42 years old

Resigned Directors

Secretary
HOARE, Vanessa Rosemary
Resigned: 06 March 2014
Appointed Date: 17 October 2011

Director
ROBIN, Edward Bernard
Resigned: 23 August 2014
Appointed Date: 16 March 2010
83 years old

Director
ROBIN, Richard Joseph
Resigned: 11 September 2014
Appointed Date: 16 March 2010
56 years old

Director
RUPAL, Raj
Resigned: 07 October 2010
Appointed Date: 16 March 2010
76 years old

Persons With Significant Control

Mr Clifford Reginald Webb
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jamie Alexander Webb
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Dianne Elizabeth Webb
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

WHITBY LONDON LIMITED Events

24 Mar 2017
Confirmation statement made on 16 March 2017 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 50

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 May 2015
Particulars of variation of rights attached to shares
...
... and 34 more events
30 Mar 2010
Appointment of Mr Richard Joseph Robin as a director
30 Mar 2010
Appointment of Mr Edward Bernard Robin as a director
30 Mar 2010
Appointment of Mr Clifford Reginald Webb as a director
30 Mar 2010
Appointment of Mr Jamie Alexander Webb as a director
16 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted