WHITE CITY INVESTMENTS (NO.1) NOMINEE B LIMITED

4th Floor 1 Ariel Way, London, W12 7SL, United Kingdom
StatusACTIVE
Company No.06249596
CategoryPrivate Limited Company
Incorporated16 May 2007
Age17 years, 29 days
JurisdictionEngland Wales

SUMMARY

WHITE CITY INVESTMENTS (NO.1) NOMINEE B LIMITED is an active private limited company with number 06249596. It was incorporated 17 years, 29 days ago, on 16 May 2007. The company address is 4th Floor 1 Ariel Way, London, W12 7SL, United Kingdom.



People

HOUINATO, Gillian Claire

Secretary

ACTIVE

Assigned on 30 Nov 2017

Current time on role 6 years, 6 months, 14 days

BEATTIE, Amanda

Director

Solicitor

ACTIVE

Assigned on 20 Jun 2018

Current time on role 5 years, 11 months, 24 days

HODES, Jonathan Andrew

Director

Chartered Accountant And Chartered Tax Advisor

ACTIVE

Assigned on 12 Jan 2015

Current time on role 9 years, 5 months, 2 days

PARSONS, Scott Cameron

Director

Director

ACTIVE

Assigned on 02 Apr 2020

Current time on role 4 years, 2 months, 12 days

BEATTIE, Amanda

Secretary

RESIGNED

Assigned on 16 Oct 2019

Resigned on 01 Apr 2020

Time on role 5 months, 16 days

MERRIFIELD, Thomas David

Secretary

RESIGNED

Assigned on 05 Dec 2018

Resigned on 09 Oct 2019

Time on role 10 months, 4 days

SHELLEY, Leon

Secretary

RESIGNED

Assigned on 16 May 2007

Resigned on 30 Nov 2017

Time on role 10 years, 6 months, 14 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 May 2007

Resigned on 16 May 2007

Time on role

BOSSARD, Olivier Marc

Director

Group Chief Development Officer

RESIGNED

Assigned on 31 Jul 2019

Resigned on 31 Mar 2020

Time on role 8 months

GUTMAN, Michael Joseph

Director

Company Director

RESIGNED

Assigned on 16 May 2007

Resigned on 22 Apr 2015

Time on role 7 years, 11 months, 6 days

MACKRILL, Brian James

Director

Company Director

RESIGNED

Assigned on 16 May 2007

Resigned on 01 Jan 2011

Time on role 3 years, 7 months, 16 days

MILLER, Peter Howard

Director

Director

RESIGNED

Assigned on 04 Jul 2014

Resigned on 31 Jul 2019

Time on role 5 years, 27 days

SHELLEY, Leon

Director

Company Director

RESIGNED

Assigned on 22 Apr 2015

Resigned on 29 Jun 2018

Time on role 3 years, 2 months, 7 days

SLAVIN, Philip Simon

Director

Chartered Accountant

RESIGNED

Assigned on 28 Jan 2011

Resigned on 22 Apr 2015

Time on role 4 years, 2 months, 25 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 May 2007

Resigned on 16 May 2007

Time on role


Some Companies

CORMEAD LIMITED

RIVER MEADOW,PADSTOW,PL28 8SB

Number:03000654
Status:ACTIVE
Category:Private Limited Company

GARY PETERS HAIR & BEAUTY LTD

UNIT 9 BRENTON BUSINESS COMPLEX,BURY,BL9 7BE

Number:08019529
Status:ACTIVE
Category:Private Limited Company

HIGHLAND CLOUDS LIMITED

4 CRAIGOUR LOAN,EDINBURGH,EH17 7PJ

Number:SC508951
Status:ACTIVE
Category:Private Limited Company

HORIZON DESIGN LIMITED

12 NEW BROADWAY,WORTHING,BN11 4HP

Number:06071220
Status:ACTIVE
Category:Private Limited Company

M & M PLANT SPARES LTD

CHURNETSIDE GARAGE,LEEK,ST13 8SA

Number:08587910
Status:ACTIVE
Category:Private Limited Company

MISSFITBRASIL LTD

37 ADDISON ROAD,GUILDFORD,GU1 3QQ

Number:11236065
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source