Whatman Limited CHALFONT ST. GILES


Whatman started in year 1959 as Private Limited Company with registration number 00630958. The Whatman company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in Chalfont St. Giles at Pollards Wood. Postal code: HP8 4SP.

The company has 2 directors, namely Sejal D., Katherine J.. Of them, Katherine J. has been with the company the longest, being appointed on 14 November 2019 and Sejal D. has been with the company for the least time - from 23 April 2020. 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.

Whatman Limited Address / Contact

Office Address Pollards Wood
Office Address2 Nightingales Lane
Town Chalfont St. Giles
Post code HP8 4SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00630958
Date of Incorporation Tue, 23rd Jun 1959
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Sejal D.

Position: Director

Appointed: 23 April 2020

Katherine J.

Position: Director

Appointed: 14 November 2019

Ian D.

Position: Director

Appointed: 24 September 2019

Resigned: 23 April 2020

Maria D.

Position: Director

Appointed: 11 December 2017

Resigned: 23 September 2019

Jan M.

Position: Director

Appointed: 21 August 2017

Resigned: 08 December 2017

Judit K.

Position: Secretary

Appointed: 26 November 2015

Resigned: 23 September 2019

Kevin O.

Position: Director

Appointed: 05 March 2015

Resigned: 23 April 2020

Eric R.

Position: Director

Appointed: 06 June 2013

Resigned: 05 March 2015

Barry W.

Position: Secretary

Appointed: 08 May 2012

Resigned: 26 November 2015

Raymond D.

Position: Director

Appointed: 05 February 2010

Resigned: 06 June 2013

Daniel H.

Position: Secretary

Appointed: 25 April 2008

Resigned: 08 May 2012

Mara V.

Position: Director

Appointed: 25 April 2008

Resigned: 31 December 2015

Daniel H.

Position: Director

Appointed: 25 April 2008

Resigned: 04 February 2010

Jan E.

Position: Director

Appointed: 25 April 2008

Resigned: 08 May 2012

Michael H.

Position: Director

Appointed: 17 December 2007

Resigned: 25 April 2008

Christopher R.

Position: Director

Appointed: 04 June 2007

Resigned: 14 July 2008

Jeffrey H.

Position: Director

Appointed: 24 May 2007

Resigned: 25 April 2008

Kieran M.

Position: Director

Appointed: 22 January 2007

Resigned: 16 August 2017

Hans G.

Position: Director

Appointed: 01 September 2006

Resigned: 25 April 2008

David E.

Position: Director

Appointed: 01 January 2006

Resigned: 24 May 2007

Alan W.

Position: Director

Appointed: 01 January 2006

Resigned: 25 April 2008

William E.

Position: Director

Appointed: 01 November 2005

Resigned: 16 January 2007

Hinrich K.

Position: Director

Appointed: 01 January 2005

Resigned: 25 April 2008

John B.

Position: Director

Appointed: 29 January 2004

Resigned: 31 May 2007

Howard K.

Position: Director

Appointed: 25 August 2003

Resigned: 25 November 2004

Philip G.

Position: Director

Appointed: 04 August 2003

Resigned: 31 May 2007

Morana J.

Position: Director

Appointed: 28 March 2003

Resigned: 24 May 2006

Thomas M.

Position: Director

Appointed: 27 March 2003

Resigned: 24 May 2007

Robert T.

Position: Director

Appointed: 07 October 2002

Resigned: 17 December 2007

Stuart M.

Position: Director

Appointed: 24 July 2002

Resigned: 27 May 2003

Timothy C.

Position: Director

Appointed: 12 March 2001

Resigned: 30 November 2002

Sorrell M.

Position: Director

Appointed: 01 January 2001

Resigned: 29 November 2002

Mary G.

Position: Director

Appointed: 01 July 1998

Resigned: 01 December 2002

Peter C.

Position: Director

Appointed: 01 September 1996

Resigned: 28 June 2002

David S.

Position: Director

Appointed: 01 January 1995

Resigned: 07 September 2001

Edward L.

Position: Director

Appointed: 01 January 1995

Resigned: 30 June 1997

Simon M.

Position: Director

Appointed: 30 June 1994

Resigned: 25 April 2008

Alan H.

Position: Director

Appointed: 01 January 1993

Resigned: 31 December 1996

John J.

Position: Director

Appointed: 22 June 1992

Resigned: 08 January 1996

John S.

Position: Secretary

Appointed: 22 June 1992

Resigned: 25 April 2008

Colin K.

Position: Director

Appointed: 22 June 1992

Resigned: 08 January 1996

Lawrence H.

Position: Director

Appointed: 22 June 1992

Resigned: 31 March 1999

Richard R.

Position: Director

Appointed: 22 June 1992

Resigned: 31 December 1993

Andrew S.

Position: Director

Appointed: 22 June 1992

Resigned: 25 April 2002

Jeremy P.

Position: Director

Appointed: 22 June 1992

Resigned: 31 December 1994

William F.

Position: Director

Appointed: 22 June 1992

Resigned: 31 December 2000

Hugh P.

Position: Director

Appointed: 22 June 1992

Resigned: 30 June 1996

Arthur B.

Position: Director

Appointed: 22 June 1992

Resigned: 08 January 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Ge Healthcare Uk Limited from Chalfont St. Giles, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ge Healthcare Uk Limited

Pollards Wood Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3337033
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Reregistration Resolution
Full accounts data made up to December 31, 2022
filed on: 3rd, October 2023
Free Download (115 pages)

Company search