About

Registered Number: 03146257
Date of Incorporation: 15/01/1996 (29 years and 3 months ago)
Company Status: Active
Registered Address: Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY

 

Having been setup in 1996, Whiting & Partners Wealth Management Ltd have registered office in Bury St Edmunds. We do not know the number of employees at this company. Frostick, Janet Samantha, Mackenzie, Adrian James, Buck, John Frederick, Hancock, Malcolm Brian, Handley, Noel Andrew Ernest are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKENZIE, Adrian James 12 September 2006 - 1
BUCK, John Frederick 21 September 1999 31 March 2000 1
HANCOCK, Malcolm Brian 15 January 1996 05 April 2005 1
HANDLEY, Noel Andrew Ernest 15 January 1996 17 December 2009 1
Secretary Name Appointed Resigned Total Appointments
FROSTICK, Janet Samantha 31 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
CH01 - Change of particulars for director 03 July 2020
CH01 - Change of particulars for director 03 July 2020
CH01 - Change of particulars for director 03 July 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 02 July 2019
PSC07 - N/A 02 May 2019
PSC07 - N/A 02 May 2019
AA - Annual Accounts 19 December 2018
AP01 - Appointment of director 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 28 July 2017
PSC07 - N/A 26 July 2017
CS01 - N/A 01 September 2016
CH01 - Change of particulars for director 03 August 2016
AA - Annual Accounts 29 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 10 August 2012
AD01 - Change of registered office address 07 August 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 14 July 2011
TM02 - Termination of appointment of secretary 21 April 2011
AP03 - Appointment of secretary 21 April 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH03 - Change of particulars for secretary 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
TM01 - Termination of appointment of director 29 January 2010
AP01 - Appointment of director 29 January 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 03 July 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
MEM/ARTS - N/A 06 June 2009
CERTNM - Change of name certificate 29 May 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
AA - Annual Accounts 15 September 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
363a - Annual Return 16 January 2007
288a - Notice of appointment of directors or secretaries 06 December 2006
AA - Annual Accounts 12 October 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 04 October 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 27 September 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 18 January 2001
RESOLUTIONS - N/A 20 April 2000
RESOLUTIONS - N/A 20 April 2000
RESOLUTIONS - N/A 20 April 2000
RESOLUTIONS - N/A 20 April 2000
RESOLUTIONS - N/A 20 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 13 January 2000
288a - Notice of appointment of directors or secretaries 10 November 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 18 January 1999
288a - Notice of appointment of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
363s - Annual Return 21 January 1998
RESOLUTIONS - N/A 20 January 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 26 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 September 1996
288 - N/A 22 January 1996
NEWINC - New incorporation documents 15 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.