WLHC HOLDCO LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
WLHC HOLDCO LIMITED is a Private Limited Company from MANCHESTER UNITED KINGDOM and has the status: Active.
WLHC HOLDCO LIMITED was incorporated 14 years ago on 22/10/2009 and has the registered number: 07052815. The accounts status is SMALL and accounts are next due on 31/12/2024.
WLHC HOLDCO LIMITED was incorporated 14 years ago on 22/10/2009 and has the registered number: 07052815. The accounts status is SMALL and accounts are next due on 31/12/2024.
WLHC HOLDCO LIMITED - MANCHESTER
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SEVENDALE HOUSE 3RD FLOOR, SUITE 6C
MANCHESTER
GREATER MANCHESTER
M1 1JB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/10/2023 | 07/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JULIAN DENZIL SUTCLIFFE | Jan 1968 | British | Director | 2020-02-04 | CURRENT |
MRS EMMA MARGARET CLARKE | Secretary | 2021-01-29 | CURRENT | ||
MR ANDREW NEIL DUCK | Nov 1975 | British | Director | 2020-02-04 | CURRENT |
MR WILLIAM JAMES MACKINTOSH | Oct 1959 | British | Director | 2009-10-22 UNTIL 2013-01-31 | RESIGNED |
DORAN & MINEHANE | Corporate Secretary | 2016-02-11 UNTIL 2017-06-06 | RESIGNED | ||
MOIRA TURNBULL-FOX | Jun 1971 | British | Director | 2015-04-01 UNTIL 2016-03-04 | RESIGNED |
MR LEE RICHARD SIMMONS | Mar 1970 | British | Director | 2009-10-22 UNTIL 2013-04-18 | RESIGNED |
MR. MICHAEL JOSEPH RYAN | Apr 1966 | Irish | Director | 2010-12-17 UNTIL 2015-04-01 | RESIGNED |
MR ALISTAIR GRAHAM RAY | Nov 1974 | British | Director | 2010-12-17 UNTIL 2011-03-10 | RESIGNED |
MRS CATHERINE MARY OXBY | Nov 1976 | British | Director | 2016-03-04 UNTIL 2016-10-12 | RESIGNED |
MS HELEN MARY MURPHY | Apr 1981 | Irish | Director | 2016-10-12 UNTIL 2018-10-01 | RESIGNED |
MR JOHN DAVID HARRIS | Jul 1965 | British | Director | 2011-03-10 UNTIL 2015-04-01 | RESIGNED |
MS NEETI MUKUNDRAI ANAND | Nov 1984 | British | Director | 2018-10-01 UNTIL 2020-02-04 | RESIGNED |
MR ADAM GEORGE WADDINGTON | Dec 1974 | British | Director | 2015-04-01 UNTIL 2020-02-04 | RESIGNED |
MACLAY MURRAY & SPENS LLP | Corporate Secretary | 2014-03-17 UNTIL 2015-04-01 | RESIGNED | ||
GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2012-04-02 UNTIL 2014-03-17 | RESIGNED | ||
VERCITY MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2017-06-06 UNTIL 2020-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Equitix (Caterham) Acquisition Co 1 Limited | 2020-02-04 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Dif Infra 3 Uk Limited | 2016-04-06 - 2020-02-04 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |