White Property Services Ltd was founded on 27 April 1984, it's status is listed as "Active". Afm Merseyside Mezzanine Ltd, Afm Merseyside Ventures Ltd, Robinson, Alan, Barker, John, Fisher, Geoffrey Arthur, Garner, John, Hardman, Raymond Leslie, Kilroe, Cassie Marie, Moore, Colin, White, Terence Stanley are listed as directors of White Property Services Ltd. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AFM MERSEYSIDE MEZZANINE LTD | 08 October 2017 | - | 1 |
AFM MERSEYSIDE VENTURES LTD | 08 October 2017 | - | 1 |
BARKER, John | N/A | 29 April 1994 | 1 |
FISHER, Geoffrey Arthur | N/A | 10 July 1998 | 1 |
GARNER, John | N/A | 10 July 1998 | 1 |
HARDMAN, Raymond Leslie | N/A | 08 October 2017 | 1 |
KILROE, Cassie Marie | 10 July 1998 | 02 July 2003 | 1 |
MOORE, Colin | N/A | 02 July 2003 | 1 |
WHITE, Terence Stanley | N/A | 26 July 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINSON, Alan | N/A | 30 September 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 June 2020 | |
CS01 - N/A | 07 January 2020 | |
AA - Annual Accounts | 19 June 2019 | |
TM01 - Termination of appointment of director | 14 June 2019 | |
AP01 - Appointment of director | 14 June 2019 | |
CS01 - N/A | 03 January 2019 | |
AD01 - Change of registered office address | 03 January 2019 | |
AA - Annual Accounts | 25 June 2018 | |
CS01 - N/A | 15 January 2018 | |
AP01 - Appointment of director | 15 January 2018 | |
TM01 - Termination of appointment of director | 08 October 2017 | |
TM01 - Termination of appointment of director | 08 October 2017 | |
TM01 - Termination of appointment of director | 08 October 2017 | |
AP02 - Appointment of corporate director | 08 October 2017 | |
AP02 - Appointment of corporate director | 08 October 2017 | |
TM02 - Termination of appointment of secretary | 08 October 2017 | |
AA - Annual Accounts | 14 June 2017 | |
CS01 - N/A | 22 March 2017 | |
AA - Annual Accounts | 14 June 2016 | |
AR01 - Annual Return | 24 January 2016 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 12 January 2014 | |
AA - Annual Accounts | 24 June 2013 | |
AR01 - Annual Return | 20 January 2013 | |
AA - Annual Accounts | 20 June 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AA - Annual Accounts | 16 June 2011 | |
AR01 - Annual Return | 18 January 2011 | |
AA - Annual Accounts | 24 September 2010 | |
AD01 - Change of registered office address | 04 March 2010 | |
AR01 - Annual Return | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
395 - Particulars of a mortgage or charge | 04 June 2009 | |
AA - Annual Accounts | 20 March 2009 | |
363a - Annual Return | 06 January 2009 | |
AA - Annual Accounts | 06 March 2008 | |
363a - Annual Return | 03 January 2008 | |
395 - Particulars of a mortgage or charge | 15 August 2007 | |
AA - Annual Accounts | 25 July 2007 | |
363a - Annual Return | 22 January 2007 | |
395 - Particulars of a mortgage or charge | 01 July 2006 | |
288a - Notice of appointment of directors or secretaries | 14 June 2006 | |
288b - Notice of resignation of directors or secretaries | 14 June 2006 | |
AA - Annual Accounts | 31 May 2006 | |
363s - Annual Return | 24 February 2006 | |
RESOLUTIONS - N/A | 19 July 2005 | |
RESOLUTIONS - N/A | 19 July 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 July 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 July 2005 | |
288b - Notice of resignation of directors or secretaries | 19 July 2005 | |
AUD - Auditor's letter of resignation | 19 July 2005 | |
395 - Particulars of a mortgage or charge | 14 July 2005 | |
395 - Particulars of a mortgage or charge | 13 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 2005 | |
AA - Annual Accounts | 21 March 2005 | |
363s - Annual Return | 12 January 2005 | |
AA - Annual Accounts | 28 June 2004 | |
363s - Annual Return | 15 January 2004 | |
CERTNM - Change of name certificate | 10 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 22 July 2003 | |
395 - Particulars of a mortgage or charge | 16 July 2003 | |
RESOLUTIONS - N/A | 13 July 2003 | |
RESOLUTIONS - N/A | 13 July 2003 | |
RESOLUTIONS - N/A | 13 July 2003 | |
288a - Notice of appointment of directors or secretaries | 13 July 2003 | |
288b - Notice of resignation of directors or secretaries | 13 July 2003 | |
288b - Notice of resignation of directors or secretaries | 13 July 2003 | |
288b - Notice of resignation of directors or secretaries | 13 July 2003 | |
288b - Notice of resignation of directors or secretaries | 13 July 2003 | |
287 - Change in situation or address of Registered Office | 13 July 2003 | |
MISC - Miscellaneous document | 12 July 2003 | |
AA - Annual Accounts | 03 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 June 2003 | |
363s - Annual Return | 09 January 2003 | |
AA - Annual Accounts | 19 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2002 | |
363s - Annual Return | 03 January 2002 | |
CERTNM - Change of name certificate | 23 October 2001 | |
288b - Notice of resignation of directors or secretaries | 15 October 2001 | |
288b - Notice of resignation of directors or secretaries | 15 October 2001 | |
288a - Notice of appointment of directors or secretaries | 05 October 2001 | |
288a - Notice of appointment of directors or secretaries | 24 September 2001 | |
AA - Annual Accounts | 01 March 2001 | |
363s - Annual Return | 27 February 2001 | |
395 - Particulars of a mortgage or charge | 19 December 2000 | |
363s - Annual Return | 27 March 2000 | |
395 - Particulars of a mortgage or charge | 27 January 2000 | |
AA - Annual Accounts | 21 December 1999 | |
363s - Annual Return | 01 April 1999 | |
AA - Annual Accounts | 02 December 1998 | |
225 - Change of Accounting Reference Date | 02 December 1998 | |
AA - Annual Accounts | 17 September 1998 | |
225 - Change of Accounting Reference Date | 17 September 1998 | |
CERTNM - Change of name certificate | 29 July 1998 | |
288a - Notice of appointment of directors or secretaries | 20 July 1998 | |
288a - Notice of appointment of directors or secretaries | 16 July 1998 | |
288b - Notice of resignation of directors or secretaries | 16 July 1998 | |
288b - Notice of resignation of directors or secretaries | 16 July 1998 | |
225 - Change of Accounting Reference Date | 16 July 1998 | |
288a - Notice of appointment of directors or secretaries | 16 July 1998 | |
RESOLUTIONS - N/A | 24 April 1998 | |
169 - Return by a company purchasing its own shares | 24 April 1998 | |
363a - Annual Return | 29 December 1997 | |
AA - Annual Accounts | 29 July 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 March 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 March 1997 | |
363a - Annual Return | 23 January 1997 | |
AA - Annual Accounts | 24 July 1996 | |
363s - Annual Return | 17 January 1996 | |
AA - Annual Accounts | 01 September 1995 | |
363s - Annual Return | 26 January 1995 | |
AA - Annual Accounts | 21 September 1994 | |
288 - N/A | 02 June 1994 | |
363s - Annual Return | 01 February 1994 | |
288 - N/A | 16 August 1993 | |
AA - Annual Accounts | 21 July 1993 | |
363s - Annual Return | 20 January 1993 | |
AA - Annual Accounts | 10 August 1992 | |
363s - Annual Return | 16 January 1992 | |
AA - Annual Accounts | 13 August 1991 | |
395 - Particulars of a mortgage or charge | 09 July 1991 | |
RESOLUTIONS - N/A | 02 April 1991 | |
RESOLUTIONS - N/A | 02 April 1991 | |
RESOLUTIONS - N/A | 02 April 1991 | |
363a - Annual Return | 21 January 1991 | |
AA - Annual Accounts | 23 October 1990 | |
363 - Annual Return | 18 April 1990 | |
AA - Annual Accounts | 17 November 1989 | |
363 - Annual Return | 17 March 1989 | |
AA - Annual Accounts | 29 September 1988 | |
AA - Annual Accounts | 20 May 1988 | |
AA - Annual Accounts | 20 May 1988 | |
AA - Annual Accounts | 20 May 1988 | |
363 - Annual Return | 20 May 1988 | |
288 - N/A | 21 January 1988 | |
288 - N/A | 21 January 1988 | |
363 - Annual Return | 24 June 1987 | |
363 - Annual Return | 24 June 1987 | |
288 - N/A | 27 May 1987 | |
288 - N/A | 27 May 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 01 April 1987 | |
AC42 - N/A | 09 March 1987 | |
AC05 - N/A | 03 March 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge | 01 June 2009 | Outstanding |
N/A |
Supplemental deed to a debenture dated 28 june 2006 and | 30 July 2007 | Outstanding |
N/A |
Debenture | 28 June 2006 | Outstanding |
N/A |
Debenture | 08 July 2005 | Outstanding |
N/A |
Debenture | 08 July 2005 | Outstanding |
N/A |
Mortgage debenture containing fixed and floating charges | 04 July 2003 | Fully Satisfied |
N/A |
Debenture | 18 December 2000 | Fully Satisfied |
N/A |
Debenture | 24 January 2000 | Fully Satisfied |
N/A |
Guarantee & debenture | 21 June 1991 | Fully Satisfied |
N/A |