John Howard WHITELEY
Natural Person
| Title | Mr |
|---|---|
| First Name | John |
| Middle Names | Howard |
| Last Name | WHITELEY |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 1 |
| Inactive | 12 |
| Resigned | 135 |
| Total | 148 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| HEADLANDS DRIVE LTD | Apr 03, 2021 | Active | Director | Headlands Drive HP4 2PG Berkhamsted 3 England | England | British | ||
| CHILTERN CITIZENS ADVICE BUREAU LIMITED | Mar 14, 2019 | Dissolved | Director | Townsend Road HP5 2AA Chesham Townsend House Buckinghamshire | England | British | ||
| ORBIG LIMITED | Jun 25, 2014 | Dissolved | Director | 66-68 Haymarket SW1Y 4RF London 5th Floor Greener House | England | British | ||
| PANTHEON SECURITIES LIMITED | Jan 22, 2010 | Converted / Closed | Director | Bondway SW8 1SF London 86 | England | British | ||
| TWEEDWIND (TWO) LIMITED | Jan 22, 2010 | Dissolved | Director | London Road AL1 1NS St Albans 72 Herts | England | British | ||
| TWEEDWIND LIMITED | Jan 22, 2010 | Dissolved | Director | 72 London Road AL1 1NS St Albans Gloucester House Herts | England | British | ||
| SEEKTASK LIMITED | Jan 22, 2010 | Dissolved | Director | Bondway SW8 1SF London 86 United Kingdom | England | British | ||
| SPRING MEWS (DEVELOPMENT MANAGEMENT) LIMITED | Jan 22, 2010 | Dissolved | Director | Bondway SW8 1SF London 86 United Kingdom | England | British | ||
| DAWEGROVE LIMITED | Jan 22, 2010 | Dissolved | Director | Bondway SW8 1SF London 86 United Kingdom | England | British | ||
| SPRING GARDENS II LIMITED | Jan 22, 2010 | Dissolved | Director | Bondway SW8 1SF London 86 United Kingdom | England | British | ||
| NEW MALDEN HOUSE LIMITED | Jan 22, 2010 | Dissolved | Director | Bondway SW8 1SF London 86 United Kingdom | England | British | ||
| BRIDEGLEN IMPEX LIMITED | Jan 22, 2010 | Dissolved | Director | Bondway SW8 1SF London 86 United Kingdom | England | British | ||
| ONE LEICESTER SQUARE LIMITED | Jan 22, 2010 | Dissolved | Director | Albert Embankment SE1 7SP London 12th Floor, Westminster Tower, 3 England | England | British | ||
| CITIZENS ADVICE BUCKINGHAMSHIRE LTD | Oct 21, 2020 | Nov 11, 2021 | Active | Director | Pebble Lane HP20 2JH Aylesbury 2 Buckinghamshire | England | British | |
| PRESCOT STREET LEASECO LIMITED | May 17, 2019 | Jun 30, 2019 | Dissolved | Director | Tinworth Street SE11 5AL London 16 | England | British | |
| 16 TINWORTH STREET (RESIDENTIAL) LIMITED | Jul 18, 2018 | Jun 30, 2019 | Active | Director | Tinworth Street SE11 5AL London 16 Tinworth Street England | England | British | |
| 401 KING STREET LIMITED | Feb 19, 2018 | Jun 30, 2019 | Active | Director | Tinworth Street SE11 5AL London 16 England | England | British | |
| HARMAN HOUSE LIMITED | Jan 29, 2018 | Jun 30, 2019 | Active | Director | Tinworth Street SE11 5AL London 16 England | England | British | |
| COLUMBIA BRACKNELL LIMITED | Oct 16, 2017 | Jun 30, 2019 | Active | Director | Tinworth Street SE11 5AL London 16 England | England | British | |
| VAUXHALL SQUARE (NOMINEE 3) LIMITED | Mar 10, 2017 | Jun 30, 2019 | Dissolved | Director | Tinworth Street SE11 5AL London 16 England | England | British | |
| VAUXHALL SQUARE (WANDSWORTH ROAD) LIMITED | Feb 08, 2017 | Jun 30, 2019 | Dissolved | Director | Tinworth Street SE11 5AL London 16 England | England | British | |
| VAUXHALL SQUARE (NOMINEE 2) LIMITED | Feb 08, 2017 | Jun 30, 2019 | Dissolved | Director | Tinworth Street SE11 5AL London 16 England | England | British | |
| CLS PRESCOT LIMITED | Dec 13, 2016 | Jun 30, 2019 | Active | Director | Tinworth Street SE11 5AL London 16 England | England | British | |
| MAIDENHEAD CLOUD GATE LIMITED | Dec 13, 2016 | Jun 30, 2019 | Active | Director | Tinworth Street SE11 5AL London 16 England | England | British | |
| ONE ELMFIELD PARK LIMITED | Dec 02, 2015 | Jun 30, 2019 | Active | Director | Tinworth Street SE11 5AL London 16 England | England | British | |
| CASSINI PASCAL LIMITED | Nov 25, 2015 | Jun 30, 2019 | Active | Director | Tinworth Street SE11 5AL London 16 England | England | British | |
| VAUXHALL SQUARE (STUDENT) LIMITED | Nov 20, 2015 | Jun 30, 2019 | Active | Director | Tinworth Street SE11 5AL London 16 England | England | British | |
| CLS CHANCERY HOUSE LIMITED | Aug 17, 2015 | Jun 30, 2019 | Active | Director | Tinworth Street SE11 5AL London 16 England | England | British | |
| REFLEX BRACKNELL LIMITED | Apr 07, 2015 | Jun 30, 2019 | Active | Director | Tinworth Street SE11 5AL London 16 England | England | British | |
| FETTER LANE APARTMENTS LIMITED | Mar 09, 2015 | Jun 30, 2019 | Active | Director | Tinworth Street SE11 5AL London 16 England | England | British | |
| SPRING MEWS (BLOCK D) LIMITED | Mar 05, 2015 | Jun 30, 2019 | Active | Director | Tinworth Street SE11 5AL London 16 England | England | British | |
| CLS SPRING GARDENS LIMITED | Dec 04, 2014 | Jun 30, 2019 | Active | Director | Tinworth Street SE11 5AL London 16 England | England | British | |
| CLS CRAWLEY LIMITED | Oct 21, 2014 | Jun 30, 2019 | Active | Director | Tinworth Street SE11 5AL London 16 England | England | British | |
| CLS LONDON PROPERTIES LIMITED | Dec 03, 2013 | Jun 30, 2019 | Active | Director | Tinworth Street SE11 5AL London 16 England | England | British | |
| CLS HARROW LIMITED | Aug 29, 2013 | Jun 30, 2019 | Active | Director | Tinworth Street SE11 5AL London 16 England | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0