Company Of Proprietors Of Whitchurch Bridge (the) SOUTHAMPTON


Company Of Proprietors Of Whitchurch Bridge (the) started in year 1981 as Other Company Type with registration number ZC000184. The Company Of Proprietors Of Whitchurch Bridge (the) company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Southampton at Hotspur House Prospect Place. Postal code: SO45 6AU.

The company has 3 directors, namely Philip S., James P. and Andrew P.. Of them, Philip S., James P., Andrew P. have been with the company the longest, being appointed on 21 February 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Company Of Proprietors Of Whitchurch Bridge (the) Address / Contact

Office Address Hotspur House Prospect Place
Office Address2 Hythe
Town Southampton
Post code SO45 6AU
Country of origin United Kingdom

Company Information / Profile

Registration Number ZC000184
Date of Incorporation Thu, 1st Jan 1981
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 31st January
Company age 43 years old
Account last made up date Mon, 30th Jun 2014
Next confirmation statement due date Tue, 14th Jan 2020 (2020-01-14)
Last confirmation statement dated Mon, 31st Dec 2018

Company staff

Philip S.

Position: Director

Appointed: 21 February 2019

James P.

Position: Director

Appointed: 21 February 2019

Andrew P.

Position: Director

Appointed: 21 February 2019

Michael B.

Position: Director

Resigned: 21 February 2019

Charles M.

Position: Director

Appointed: 21 November 2015

Resigned: 21 February 2019

Robert P.

Position: Director

Appointed: 22 November 2014

Resigned: 21 February 2019

Geoffrey W.

Position: Secretary

Appointed: 01 July 2005

Resigned: 21 February 2019

Margaret F.

Position: Director

Appointed: 20 September 1998

Resigned: 17 November 2007

Charles M.

Position: Director

Appointed: 20 September 1998

Resigned: 17 November 2007

John E.

Position: Director

Appointed: 15 November 1996

Resigned: 17 November 2007

Geoffrey W.

Position: Director

Appointed: 15 November 1996

Resigned: 21 February 2019

John F.

Position: Director

Appointed: 01 January 1995

Resigned: 29 November 1997

John E.

Position: Secretary

Appointed: 01 January 1995

Resigned: 30 June 2005

Eleanor M.

Position: Director

Appointed: 01 January 1995

Resigned: 29 November 1998

William V.

Position: Director

Appointed: 01 January 1995

Resigned: 29 November 1998

Patrick F.

Position: Director

Appointed: 01 January 1995

Resigned: 22 November 2014

Eric B.

Position: Director

Appointed: 01 January 1981

Resigned: 01 January 1995

Nathaniel M.

Position: Director

Appointed: 01 January 1981

Resigned: 01 January 1981

William C.

Position: Director

Appointed: 01 January 1981

Resigned: 01 January 1995

People with significant control

The list of PSCs that own or have control over the company includes 6 names. As we established, there is Whit Three Limited from Southampton, United Kingdom. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Whit Two Limited that entered Southampton, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Whit One Limited, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Whit Three Limited

Hotspur House Prospect Place, Hythe, Southampton, Hampshire, SO45 6AU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11737852
Notified on 21 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Whit Two Limited

Hotspur House Prospect Place, Hythe, Southampton, Hampshire, SO45 6AU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11737886
Notified on 21 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Whit One Limited

Hotspur House Prospect Place, Hythe, Southampton, Hampshire, SO45 6AU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11737801
Notified on 21 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Whitchurch Bridge Two Limited

Wells House High Street, Whitchurch On Thames, Reading, RG8 7DB, United Kingdom

Legal authority England And Wales
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 3152721
Notified on 20 February 2019
Ceased on 21 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Whitchurch Bridge Three Limited

Wells House High Street, Whitchurch On Thames, Reading, RG8 7DB, United Kingdom

Legal authority England And Wales
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 3152823
Notified on 20 February 2019
Ceased on 21 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Whitchurch Bridge One Limited

Wells House High Street, Whitchurch On Thames, Reading, RG8 7DB, United Kingdom

Legal authority England And Wales
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 3153131
Notified on 20 February 2019
Ceased on 21 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers Persons with significant control
Previous accounting period shortened from June 30, 2019 to January 31, 2019
filed on: 1st, August 2019
Free Download (3 pages)

Company search