WHITELEAF FINANCIAL PLC
PRINCES RISBOROUGH

Hellopages » Buckinghamshire » Wycombe » HP27 0AT

Company number 02600015
Status Active
Incorporation Date 10 April 1991
Company Type Public Limited Company
Address CHILTERN HOUSE, DUKE STREET, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 0AT
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c., 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Second filing of the annual return made up to 10 April 2016; Second filing of the annual return made up to 10 April 2015. The most likely internet sites of WHITELEAF FINANCIAL PLC are www.whiteleaffinancial.co.uk, and www.whiteleaf-financial.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Wendover Rail Station is 4.4 miles; to Haddenham & Thame Parkway Rail Station is 5.7 miles; to High Wycombe Rail Station is 7.6 miles; to Bourne End Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whiteleaf Financial Plc is a Public Limited Company. The company registration number is 02600015. Whiteleaf Financial Plc has been working since 10 April 1991. The present status of the company is Active. The registered address of Whiteleaf Financial Plc is Chiltern House Duke Street Princes Risborough Buckinghamshire Hp27 0at. . BROCKBANK, Christopher Peter is a Secretary of the company. BROCKBANK, Christopher Peter is a Director of the company. PAINE, Darius Timon is a Director of the company. Secretary GILTPEAK PLC has been resigned. Secretary HALL, Gordon Douglas has been resigned. Secretary LEWIS, John Colin has been resigned. Secretary LEWIS, Raymond Frederick has been resigned. Secretary BROCKBANK STEVENS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HALL, Gordon Douglas has been resigned. Director HALL, Lynda Jane has been resigned. Director LEWIS, John Colin has been resigned. Director LEWIS, Raymond Frederick has been resigned. Director WOODLAND FERRARI, Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
BROCKBANK, Christopher Peter
Appointed Date: 31 October 2016

Director
BROCKBANK, Christopher Peter
Appointed Date: 25 August 1995
72 years old

Director
PAINE, Darius Timon
Appointed Date: 25 August 1995
67 years old

Resigned Directors

Secretary
GILTPEAK PLC
Resigned: 10 March 1994
Appointed Date: 13 November 1991

Secretary
HALL, Gordon Douglas
Resigned: 13 November 1991
Appointed Date: 06 September 1991

Secretary
LEWIS, John Colin
Resigned: 06 September 1991
Appointed Date: 17 June 1991

Secretary
LEWIS, Raymond Frederick
Resigned: 17 June 1991
Appointed Date: 21 May 1991

Secretary
BROCKBANK STEVENS LIMITED
Resigned: 31 October 2016
Appointed Date: 10 March 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 May 1991
Appointed Date: 10 April 1991

Director
HALL, Gordon Douglas
Resigned: 25 August 1995
Appointed Date: 17 June 1991
64 years old

Director
HALL, Lynda Jane
Resigned: 25 August 1995
Appointed Date: 01 April 1993
65 years old

Director
LEWIS, John Colin
Resigned: 06 September 1991
Appointed Date: 17 June 1991
72 years old

Director
LEWIS, Raymond Frederick
Resigned: 17 June 1991
Appointed Date: 21 May 1991
78 years old

Director
WOODLAND FERRARI, Robert
Resigned: 17 June 1991
Appointed Date: 21 May 1991
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 May 1991
Appointed Date: 10 April 1991

Persons With Significant Control

Mr Darius Timon Paine
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

WHITELEAF FINANCIAL PLC Events

18 Apr 2017
Confirmation statement made on 10 April 2017 with updates
14 Dec 2016
Second filing of the annual return made up to 10 April 2016
14 Dec 2016
Second filing of the annual return made up to 10 April 2015
06 Dec 2016
Full accounts made up to 31 May 2016
31 Oct 2016
Termination of appointment of Brockbank Stevens Limited as a secretary on 31 October 2016
...
... and 92 more events
20 Jun 1991
Director resigned;new director appointed

20 Jun 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jun 1991
Registered office changed on 20/06/91 from: 2 baches street london N1 6UB

18 Jun 1991
Company name changed statstock PUBLIC LIMITED COMPANY\certificate issued on 19/06/91

10 Apr 1991
Incorporation

WHITELEAF FINANCIAL PLC Charges

14 November 1995
Mortgage debenture
Delivered: 21 November 1995
Status: Satisfied on 28 September 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 October 1993
Debenture
Delivered: 7 October 1993
Status: Satisfied on 28 September 2005
Persons entitled: Gordon Douglas Hall
Description: Offices at the rear of 24 market square princes risborough…
1 August 1991
Debenture
Delivered: 9 August 1991
Status: Satisfied on 28 September 1993
Persons entitled: Gilt Peak Public Limited Company
Description: Fixed and floating charges over the undertaking and all…