White & Bowker (nominees) Limited EASTLEIGH


Founded in 1995, White & Bowker (nominees), classified under reg no. 03015269 is an active company. Currently registered at New Kings Court Tollgate SO53 3LG, Eastleigh the company has been in the business for twenty nine years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

The firm has 2 directors, namely Matthew C., Michael W.. Of them, Michael W. has been with the company the longest, being appointed on 23 January 2017 and Matthew C. has been with the company for the least time - from 15 May 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Martin T. who worked with the the firm until 16 May 2005.

White & Bowker (nominees) Limited Address / Contact

Office Address New Kings Court Tollgate
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 3LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03015269
Date of Incorporation Fri, 27th Jan 1995
Industry Dormant Company
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Matthew C.

Position: Director

Appointed: 15 May 2019

Michael W.

Position: Director

Appointed: 23 January 2017

Brunswick Company Secretaries Limited

Position: Corporate Secretary

Appointed: 16 May 2005

Grahame S.

Position: Director

Appointed: 13 April 1999

Resigned: 10 October 2006

Niall B.

Position: Director

Appointed: 01 July 1998

Resigned: 30 April 2019

Martyn T.

Position: Director

Appointed: 01 January 1998

Resigned: 10 October 2006

Richard C.

Position: Director

Appointed: 30 November 1997

Resigned: 10 October 2006

Christopher H.

Position: Director

Appointed: 06 April 1995

Resigned: 30 April 2002

James K.

Position: Director

Appointed: 06 February 1995

Resigned: 10 October 2006

John S.

Position: Director

Appointed: 06 February 1995

Resigned: 10 October 2006

Alastair R.

Position: Director

Appointed: 06 February 1995

Resigned: 10 October 2006

Peter W.

Position: Director

Appointed: 06 February 1995

Resigned: 30 November 1997

Gillian S.

Position: Director

Appointed: 27 January 1995

Resigned: 31 December 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 January 1995

Resigned: 27 January 1995

Martin T.

Position: Secretary

Appointed: 27 January 1995

Resigned: 16 May 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 1995

Resigned: 27 January 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth181818      
Balance Sheet
Net Assets Liabilities  18181818181818
Net Assets Liabilities Including Pension Asset Liability181818      
Reserves/Capital
Shareholder Funds181818      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset181818181818181818
Number Shares Allotted 1818181818181818
Par Value Share 11111111
Share Capital Allotted Called Up Paid181818      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution Restoration
Dormant company accounts reported for the period up to 2023/04/30
filed on: 23rd, January 2024
Free Download (2 pages)

Company search

Advertisements