WHATMAN LIMITED - CHALFONT ST. GILES


Company Profile Company Filings

Overview

WHATMAN LIMITED is a Private Limited Company from CHALFONT ST. GILES UNITED KINGDOM and has the status: Active.
WHATMAN LIMITED was incorporated 65 years ago on 23/06/1959 and has the registered number: 00630958. The accounts status is FULL and accounts are next due on 30/09/2024.

WHATMAN LIMITED - CHALFONT ST. GILES

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

POLLARDS WOOD
CHALFONT ST. GILES
BUCKINGHAMSHIRE
HP8 4SP
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/06/2023 15/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KATHERINE ANN JONES Oct 1976 British Director 2019-11-14 CURRENT
SEJAL DHILLON Jul 1963 British Director 2020-04-23 CURRENT
BARRY KAR HOA WONG Secretary 2012-05-08 UNTIL 2015-11-26 RESIGNED
MR RICHARD REEVE ANGEL Aug 1928 British Director RESIGNED
MR STUART PURVES MILLER Mar 1949 British Director 2002-07-24 UNTIL 2003-05-27 RESIGNED
THOMAS MCNALLY Sep 1947 U S A Director 2003-03-27 UNTIL 2007-05-24 RESIGNED
DR SIMON MAY Aug 1956 British Director 1994-06-30 UNTIL 2008-04-25 RESIGNED
SORRELL M MATHES Jan 1936 Usa Director 2001-01-01 UNTIL 2002-11-29 RESIGNED
JAN MAKELA Dec 1968 British Director 2017-08-21 UNTIL 2017-12-08 RESIGNED
EDWARD THOMAS LIBBEY Feb 1947 British Director 1995-01-01 UNTIL 1997-06-30 RESIGNED
MR JEREMY LEIGH PEMBERTON Nov 1933 British Director RESIGNED
COLIN KNIGHT Jul 1932 British Director RESIGNED
MR KIERAN PIUS MURPHY Feb 1963 Irish Director 2007-01-22 UNTIL 2017-08-16 RESIGNED
MR KEVIN MICHAEL O'NEILL Dec 1968 British Director 2015-03-05 UNTIL 2020-04-23 RESIGNED
MR JOHN SIMMONDS Dec 1947 British Secretary RESIGNED
JUDIT KALMAN Secretary 2015-11-26 UNTIL 2019-09-23 RESIGNED
MR DANIEL CAREY CAZEL HOOD Jan 1973 British Secretary 2008-04-25 UNTIL 2012-05-08 RESIGNED
DR MARY LOWE GOOD Jun 1931 Usa Director 1998-07-01 UNTIL 2002-12-01 RESIGNED
MR PHILIP GREENHALGH May 1961 British Director 2003-08-04 UNTIL 2007-05-31 RESIGNED
MICHAEL HARPER Jan 1945 British Director 2007-12-17 UNTIL 2008-04-25 RESIGNED
DR ALAN HAYES Jun 1930 British Director 1993-01-01 UNTIL 1996-12-31 RESIGNED
MR JEFFREY LINDSAY HEWITT Sep 1947 British Director 2007-05-24 UNTIL 2008-04-25 RESIGNED
MR DANIEL CAREY CAZEL HOOD Jan 1973 British Director 2008-04-25 UNTIL 2010-02-04 RESIGNED
ALAN JOHN WOOD Mar 1947 British Director 2006-01-01 UNTIL 2008-04-25 RESIGNED
MR JAN INGVAR ERNEBERG Jan 1952 Swedish Director 2008-04-25 UNTIL 2012-05-08 RESIGNED
WILLIAM HENRY FULTON May 1934 British Director RESIGNED
JOHN STEPHEN MAJOR JONES Apr 1930 British Director RESIGNED
DAVID ROGER EVANS Oct 1946 British Director 2006-01-01 UNTIL 2007-05-24 RESIGNED
WILLIAM EMHISER Mar 1954 Usa Director 2005-11-01 UNTIL 2007-01-16 RESIGNED
MR RAYMOND RICHARD DOOL Mar 1954 Usa Director 2010-02-05 UNTIL 2013-06-06 RESIGNED
MARIA DE LOS ANGELES KHOURY GONZALO Sep 1970 American Director 2017-12-11 UNTIL 2019-09-23 RESIGNED
MR IAN ALISTAIR DALE Nov 1963 British Director 2019-09-24 UNTIL 2020-04-23 RESIGNED
MR PETER HARRY COOPER Jan 1954 British Director 1996-09-01 UNTIL 2002-06-28 RESIGNED
DR TIMOTHY JAMES COOMBS Nov 1952 British Director 2001-03-12 UNTIL 2002-11-30 RESIGNED
JOHN NIVEN BONNAR Dec 1946 British Director 2004-01-29 UNTIL 2007-05-31 RESIGNED
MR ARTHUR GRAHAM BAKER Aug 1945 British Director RESIGNED
PROFESSOR DOCTOR HANS GUNTER GASSEN Apr 1938 German Director 2006-09-01 UNTIL 2008-04-25 RESIGNED
MORANA JOVAN Jan 1967 St Kitts And Nevis Director 2003-03-28 UNTIL 2006-05-24 RESIGNED
MR LAWRENCE HENRY HYDE Jul 1924 Us Citizen Director RESIGNED
HOWARD KELLY Jun 1957 Us Director 2003-08-25 UNTIL 2004-11-25 RESIGNED
MARA VAVASSORI Jan 1973 Italian Director 2008-04-25 UNTIL 2015-12-31 RESIGNED
ROBERT PETER THIAN Aug 1943 British Director 2002-10-07 UNTIL 2007-12-17 RESIGNED
MR ANDREW REEVE WALDRON SMITHERS Sep 1937 British Director RESIGNED
DR DAVID JOHN HARRY SMITH Aug 1941 British Director 1995-01-01 UNTIL 2001-09-07 RESIGNED
MR ERIC RICHARD ROMAN Jan 1967 American Director 2013-06-06 UNTIL 2015-03-05 RESIGNED
MR CHRISTOPHER JOHN RICKARD Dec 1956 British Director 2007-06-04 UNTIL 2008-07-14 RESIGNED
DR HINRICH KEHLER Apr 1941 German Director 2005-01-01 UNTIL 2008-04-25 RESIGNED
HUGH RICHARD ILIFF PERROTT Jul 1947 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ge Healthcare Uk Limited 2016-04-06 Chalfont St. Giles   Buckinghamshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWSQUEST COMMUNITY MEDIA LIMITED NEWPORT WALES Active FULL 58130 - Publishing of newspapers
AVON PROTECTION PLC MELKSHAM Active GROUP 22190 - Manufacture of other rubber products
CLAYHITHE GROUP LIMITED LONDON Dissolved... ACCOUNTS TYPE NOT AVA 7487 - Other business activities
CHEMETALL LIMITED MILTON KEYNES ENGLAND Active FULL 46750 - Wholesale of chemical products
CHEMRING LIMITED ROMSEY Dissolved... DORMANT 99999 - Dormant Company
SECURE CONTROLS (UK) LIMITED EASTLEIGH UNITED KINGDOM Dissolved... FULL 27900 - Manufacture of other electrical equipment
PW DEFENCE LTD DERBY UNITED KINGDOM Active FULL 20510 - Manufacture of explosives
NUFFIELD HEALTH EPSOM Active GROUP 86900 - Other human health activities
COFACE UK HOLDINGS LIMITED WATFORD ENGLAND Active FULL 65120 - Non-life insurance
CHEMRING EUROPE LIMITED ROMSEY Dissolved... DORMANT 70100 - Activities of head offices
IMAGINATION TECHNOLOGIES LIMITED KINGS LANGLEY Active FULL 62090 - Other information technology service activities
CHG DESIGN LIMITED ROMSEY Dissolved... DORMANT 99999 - Dormant Company
ARCHANT (SERVICES) LIMITED NORWICH Dissolved... DORMANT 99999 - Dormant Company
CREATIVE TECHNOLOGY GROUP LIMITED CRAWLEY ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
AVESCO SERVICES LIMITED CRAWLEY ENGLAND Active DORMANT 70100 - Activities of head offices
CLAYHITHE LIMITED 2 ATHENAEUM R Dissolved... ACCOUNTS TYPE NOT AVA 7415 - Holding Companies including Head Offices
METRO DIGITAL TELEVISION LIMITED WOKINGHAM Active SMALL 61300 - Satellite telecommunications activities
FAIRLAWN PARK RES. ASSOC. (WOKING) LIMITED WOKING Active DORMANT 99999 - Dormant Company
ISLAND REACH (POOLE) LIMITED CORSHAM ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHATMAN INTERNATIONAL LIMITED CHALFONT ST. GILES UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
GE MEDICAL SYSTEMS LIMITED CHALFONT ST. GILES UNITED KINGDOM Active FULL 46900 - Non-specialised wholesale trade
GE HEALTHCARE LIMITED CHALFONT ST. GILES UNITED KINGDOM Active FULL 21100 - Manufacture of basic pharmaceutical products
GE HEALTHCARE FINNAMORE LIMITED CHALFONT ST. GILES Active FULL 70229 - Management consultancy activities other than financial management
GE HEALTHCARE UK LIMITED CHALFONT ST. GILES UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
GE HEALTHCARE STRUCTURED PROJECTS (UK) LIMITED CHALFONT ST. GILES Active FULL 46900 - Non-specialised wholesale trade
GE HEALTHCARE (NMP) LIMITED CHALFONT ST. GILES Active FULL 70100 - Activities of head offices
MONICA HEALTHCARE LIMITED CHALFONT ST. GILES UNITED KINGDOM Active FULL 72190 - Other research and experimental development on natural sciences and engineering
GE HEALTHCARE PENSION TRUSTEE LIMITED CHALFONT ST. GILES UNITED KINGDOM Active DORMANT 74990 - Non-trading company