NICK WHALE HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03698971. The registration start date is January 21, 1999. The current status is Active.
Company Number | 03698971 |
Company Name | NICK WHALE HOLDINGS LIMITED |
Registered Address |
The Forge Harwood House and Barns Banbury Road Ashorne Warwickshire CV35 0AA England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1999-01-21 |
Account Category | UNAUDITED ABRIDGED |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-02-18 |
Returns Last Update | 2016-01-21 |
Confirmation Statement Due Date | 2021-03-04 |
Confirmation Statement Last Update | 2020-01-21 |
Mortgage Charges | 15 |
Mortgage Outstanding | 3 |
Mortgage Satisfied | 12 |
Information Source | source link |
SIC Code | Industry |
---|---|
68209 | Other letting and operating of own or leased real estate |
70100 | Activities of head offices |
Address |
THE FORGE HARWOOD HOUSE AND BARNS BANBURY ROAD |
Post Town | ASHORNE |
County | WARWICKSHIRE |
Post Code | CV35 0AA |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
CLASSIC CAR AUCTIONS LTD | The Forge Harwood House and Barns, Banbury Road, Ashorne, Warwickshire, CV35 0AA, England |
NICK WHALE RACING LIMITED | The Forge Harwood House and Barns, Banbury Road, Ashorne, Warwickshire, CV35 0AA, England |
SILVERSTONE AUCTIONS LIMITED | The Forge Harwood House and Barns, Banbury Road, Ashorne, Warwickshire, CV35 0AA, England |
NICK WHALE STRATFORD LIMITED | The Forge Harwood House and Barns, Banbury Road, Ashorne, Warwickshire, CV35 0AA, England |
Entity Name | Office Address |
---|---|
AUTOMOTIVE AUCTIONS LTD | The Forge Harwoods House, Banbury Road, Ashorne, Warwickshire, CV35 0AA, United Kingdom |
FREESTYLE INTERACTIVE LIMITED | Harwoods House, Banbury Road, Ashorne, Warwickshire, CV35 0AA |
SILVERSTONE AUCTIONS SPORTSCARS LIMITED | The Forge Banbury Road, Ashorne, Warwick, CV35 0AA, United Kingdom |
Entity Name | Office Address |
---|---|
GREENLANDS CONSULTING LIMITED | Greenlands House, Greenlands House, Ashorne, Warwickshire, CV35 9AB |
REMALI LIMITED | Greenlands, Ashorne, Ashorne, Warwickshire, CV35 9AB |
LENNARDS TRUST LIMITED | 2 The Green, Ashorne, Warwickshire, CV35 9DT, England |
WARM TONE STUDIOS LIMITED | Hedgehog Cottage, Hedgehog Cottage, Ashorne, CV35 9BR, England |
PINECROFT ASSOCIATES LIMITED | Pinecroft, The Green, Ashorne, Warwickshire, CV35 9DR |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
SODEN, John Stanley | Secretary (Active) | Windsor House, 100 Windsor Street South, Birmingham, B7 4HZ | / 21 January 1999 |
British / |
Solicitor |
SODEN, John Stanley | Director (Active) | Windsor House, 100 Windsor Street South, Birmingham, B7 4HZ | April 1950 / 23 February 2003 |
British / England |
Solicitor |
WHALE, Nicholas Andrew | Director (Active) | The Forge, Harwood House And Barns, Banbury Road, Ashorne, Warwickshire, England, CV35 0AA | March 1963 / 21 January 1999 |
British / United Kingdom |
Principal |
SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary (Resigned) | 14-18 City Road, Cardiff, CF24 3DL | / 21 January 1999 |
/ |
|
CHARLTON, Graham Robert | Director (Resigned) | 37 Aldridge Road, Little Aston, Sutton Coldfield, West Midlands, B74 3BQ | August 1944 / 27 September 2005 |
British / |
Accountant |
HOBSON, Terence Anthony | Director (Resigned) | 225 Dickens Heath Road, Dickens Heath, Solihull, West Midlands, B90 1SB | July 1959 / 27 September 2005 |
British / |
Dealer Principal |
NOON, David George | Director (Resigned) | 8 Daybell Road, Moira, Swadlincote, Derbyshire, DE12 6DZ | October 1962 / 27 September 2005 |
British / England |
Dealer Principal |
ROSTRUP, Hans Wilhelm Dop | Director (Resigned) | Beverley, 23 New Road, Bromsgrove, Worcestershire, B60 2JQ | May 1959 / 1 June 2001 |
British / |
Consultant |
SIMPSON, Alistair John | Director (Resigned) | Sunnyside,, Little Alne, Wootton Wawen, Solihull, West Midlands, B95 6HN | October 1955 / 1 June 2001 |
British / |
Dealer Principal |
SUTTON, Glenn Gregory | Director (Resigned) | 25 Victory Close, Cannock, Staffordshire, WS12 5GB | February 1961 / 16 December 1999 |
British / |
Finance Director |
SEVERNSIDE NOMINEES LIMITED | Nominee Director (Resigned) | 14-18 City Road, Cardiff, CF24 3DL | / 21 January 1999 |
/ |
Post Town | ASHORNE |
Post Code | CV35 0AA |
SIC Code | 68209 - Other letting and operating of own or leased real estate |
Please provide details on NICK WHALE HOLDINGS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.