WHITEHOUSE MAINWARING DESIGN CONSULTANTS LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
WHITEHOUSE MAINWARING DESIGN CONSULTANTS LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Dissolved - no longer trading.
WHITEHOUSE MAINWARING DESIGN CONSULTANTS LIMITED was incorporated 32 years ago on 30/03/1992 and has the registered number: 02701694. The accounts status is TOTAL EXEMPTION SMALL.
WHITEHOUSE MAINWARING DESIGN CONSULTANTS LIMITED was incorporated 32 years ago on 30/03/1992 and has the registered number: 02701694. The accounts status is TOTAL EXEMPTION SMALL.
WHITEHOUSE MAINWARING DESIGN CONSULTANTS LIMITED - BIRMINGHAM
This company is listed in the following categories:
74100 - specialised design activities
74100 - specialised design activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2016 |
Registered Office
79 CAROLINE STREET
BIRMINGHAM
B3 1UP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
A & J CONSULTING (MIDLANDS) LTD | Corporate Director | 2018-03-03 | CURRENT | ||
MR JAMES ROGER HOBDAY | Aug 1963 | British | Director | 2018-03-03 | CURRENT |
MR KEITH ANTHONY DIXON | Dec 1946 | English | Director | 2013-10-01 UNTIL 2017-04-01 | RESIGNED |
STEVEN BROOKES | Feb 1967 | British | Director | 1998-10-01 UNTIL 2017-04-01 | RESIGNED |
MR DAVID GRAHAM BETTS | Feb 1975 | British | Director | 2013-10-01 UNTIL 2017-04-01 | RESIGNED |
MR ROBERT ANDREW MAINWARING | Jun 1952 | British | Director | 1992-03-30 UNTIL 2016-09-12 | RESIGNED |
MR JAMES ROGER HOBDAY | Aug 1963 | British | Director | 2016-09-12 UNTIL 2018-03-03 | RESIGNED |
MR PAUL HENRY CLIVE WHITEHOUSE | Jul 1958 | British | Director | 1992-03-30 UNTIL 2016-09-12 | RESIGNED |
MBC NOMINEES LIMITED | Nominee Director | 1992-03-30 UNTIL 1992-03-30 | RESIGNED | ||
MBC SECRETARIES LIMITED | Nominee Secretary | 1992-03-30 UNTIL 1992-03-30 | RESIGNED | ||
MR JAMES ROGER HOBDAY | Secretary | 2016-09-12 UNTIL 2018-03-03 | RESIGNED | ||
MR PAUL HENRY CLIVE WHITEHOUSE | Jul 1958 | British | Secretary | 1992-03-30 UNTIL 2016-09-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
A & J Consulting (Midlands) Ltd | 2016-09-13 | Birmingham West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Whitehouse Mainwaring Holdings Limited | 2016-04-06 - 2016-09-12 | Birmingham West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - WHITEHOUSE MAINWARING DESIGN CONSULTANTS LIMITED | 2017-02-02 | 30-09-2016 | £13,597 Cash £67,261 equity |
Whitehouse Mainwaring Des Cons. Ltd - Abbreviated accounts 16.1 | 2016-06-30 | 30-09-2015 | £238 Cash £42,559 equity |
Whitehouse Mainwaring Des Cons. Ltd - Limited company - abbreviated - 11.6 | 2015-06-30 | 30-09-2014 | £364 Cash £62,878 equity |