NICK WHALE HOLDINGS LIMITED

Address:
The Forge Harwood House and Barns, Banbury Road, Ashorne, Warwickshire, CV35 0AA, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate
70100 Activities of head offices

Office Location

Address THE FORGE HARWOOD HOUSE AND BARNS
BANBURY ROAD
Post Town ASHORNE
County WARWICKSHIRE
Post Code CV35 0AA
Country ENGLAND

Companies with the same location

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

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town ASHORNE
Post Code CV35 0AA
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches