You are here: bizstats.co.uk > a-z index > W list > WH list

Whbc Nominee Secretaries Limited CHELTENHAM


Whbc Nominee Secretaries started in year 1998 as Private Limited Company with registration number 03620960. The Whbc Nominee Secretaries company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Cheltenham at Wellesley House. Postal code: GL50 3NY.

There is a single director in the company at the moment - Deborah W., appointed on 24 August 1998. In addition, a secretary was appointed - Jeffrey W., appointed on 15 September 2005. Currently 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.

Whbc Nominee Secretaries Limited Address / Contact

Office Address Wellesley House
Office Address2 7 Clarence Parade
Town Cheltenham
Post code GL50 3NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03620960
Date of Incorporation Mon, 24th Aug 1998
Industry Non-trading company
End of financial Year 31st August
Company age 26 years old
Account next due date Sat, 31st May 2025 (395 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Jeffrey W.

Position: Secretary

Appointed: 15 September 2005

Deborah W.

Position: Director

Appointed: 24 August 1998

Timothy F.

Position: Director

Appointed: 02 April 2007

Resigned: 09 July 2008

Nikki M.

Position: Director

Appointed: 19 July 2006

Resigned: 16 March 2007

Nikki M.

Position: Secretary

Appointed: 19 July 2006

Resigned: 16 March 2007

Lucy B.

Position: Director

Appointed: 22 December 2005

Resigned: 19 July 2006

Lucy B.

Position: Secretary

Appointed: 22 December 2005

Resigned: 22 December 2005

Suzanne B.

Position: Director

Appointed: 22 September 2005

Resigned: 28 September 2005

Deborah W.

Position: Secretary

Appointed: 10 June 2004

Resigned: 15 September 2005

Sarah S.

Position: Director

Appointed: 18 September 2003

Resigned: 28 July 2004

Joanna H.

Position: Director

Appointed: 22 July 2003

Resigned: 10 May 2004

Rhianon W.

Position: Director

Appointed: 14 January 2003

Resigned: 01 September 2003

Richard R.

Position: Director

Appointed: 22 October 2002

Resigned: 07 February 2003

Sophie H.

Position: Director

Appointed: 26 July 2002

Resigned: 22 October 2002

Emma C.

Position: Director

Appointed: 24 April 2002

Resigned: 09 August 2002

Fay B.

Position: Director

Appointed: 02 October 2001

Resigned: 22 September 2005

Elizabeth R.

Position: Director

Appointed: 20 September 2001

Resigned: 09 August 2002

Sophie H.

Position: Director

Appointed: 02 July 2001

Resigned: 20 September 2001

Richard R.

Position: Director

Appointed: 22 May 2001

Resigned: 09 August 2002

Keiran V.

Position: Director

Appointed: 08 November 2000

Resigned: 22 May 2001

Deborah T.

Position: Director

Appointed: 15 August 2000

Resigned: 08 November 2000

Virginia C.

Position: Director

Appointed: 12 July 2000

Resigned: 22 October 2002

Deborah T.

Position: Secretary

Appointed: 18 April 2000

Resigned: 16 August 2000

Elizabeth B.

Position: Director

Appointed: 18 November 1999

Resigned: 08 November 2000

Wellesley House Business Centre Limited

Position: Secretary

Appointed: 13 August 1999

Resigned: 10 June 2004

Cheryl P.

Position: Director

Appointed: 11 May 1999

Resigned: 01 August 2000

Adam B.

Position: Director

Appointed: 03 March 1999

Resigned: 24 March 1999

Thomas A.

Position: Director

Appointed: 03 March 1999

Resigned: 17 November 1999

Victoria W.

Position: Director

Appointed: 06 November 1998

Resigned: 01 August 2000

Kerri M.

Position: Director

Appointed: 24 August 1998

Resigned: 23 September 1998

Sally T.

Position: Secretary

Appointed: 24 August 1998

Resigned: 13 August 1999

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is Deborah W. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Jeoffry W. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Deborah W.

Notified on 23 August 2016
Nature of control: significiant influence or control

Jeoffry W.

Notified on 23 August 2016
Ceased on 1 January 2020
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-31
Net Worth11111
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability11111
Reserves/Capital
Shareholder Funds11111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11111
Number Shares Allotted 1111
Par Value Share 1111
Share Capital Allotted Called Up Paid11111

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Thursday 31st August 2023
filed on: 14th, September 2023
Free Download (6 pages)

Company search

Advertisements