Company NameWhite Realisation (No. 1) Ltd
DirectorsChubb Management Services Limited and Westminster Securities Limited
Company StatusDissolved
Company Number00354180
CategoryPrivate Limited Company
Incorporation Date21 June 1939(84 years, 10 months ago)
Previous NameFinnigan's Speciality Paints Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDionne Cooper
NationalityAmerican
StatusCurrent
Appointed18 November 2003(64 years, 5 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Director NameChubb Management Services Limited (Corporation)
StatusCurrent
Appointed08 February 1993(53 years, 8 months after company formation)
Appointment Duration31 years, 2 months
Correspondence AddressChubb House
Staines Road West
Sunbury-On-Thames
Middlesex
TW16 7AR
Director NameWestminster Securities Limited (Corporation)
Date of BirthJanuary 1969 (Born 55 years ago)
StatusCurrent
Appointed08 February 1993(53 years, 8 months after company formation)
Appointment Duration31 years, 2 months
Correspondence AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Director NameDennis Leslie Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(52 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 February 1993)
RoleCompany Director
Correspondence AddressGreen Hollow
4 Camden Park Road
Chislehurst
Kent
BR7 5HG
Director NameMr Kenneth William Miller
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(52 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Cottage The Street
Compton
Guildford
Surrey
GU3 1EB
Secretary NameMr David Kevin Whittaker
NationalityBritish
StatusResigned
Appointed21 July 1991(52 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 February 1993)
RoleCompany Director
Correspondence AddressMarshfield Morris Fold Drive
Lostock
Bolton
Lancs
BL6 4DZ
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed08 February 1993(53 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 November 2000)
RoleCompany Director
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed14 November 2000(61 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(62 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2003)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA

Location

Registered AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,037

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 June 2005Dissolved (1 page)
4 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
18 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 October 2004Appointment of a voluntary liquidator (1 page)
18 October 2004Declaration of solvency (3 pages)
12 August 2004Return made up to 21/07/04; full list of members (5 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
2 March 2004Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
2 March 2004Location of register of members (1 page)
28 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
6 August 2003Return made up to 21/07/03; full list of members (5 pages)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
16 April 2002Registered office changed on 16/04/02 from: pentagon house sir frank whittle road derby DE21 4XA (1 page)
9 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 August 2001Secretary's particulars changed (1 page)
10 August 2001Return made up to 21/07/01; full list of members (5 pages)
30 May 2001Director's particulars changed (1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000Secretary resigned (1 page)
3 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 August 2000Return made up to 21/07/00; full list of members (5 pages)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 August 1999Return made up to 21/07/99; full list of members (13 pages)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 August 1998Return made up to 21/07/98; full list of members (9 pages)
2 June 1998Company name changed finnigan's speciality paints lim ited\certificate issued on 03/06/98 (2 pages)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
18 August 1997Return made up to 21/07/97; full list of members (9 pages)
3 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 August 1996Return made up to 21/07/96; full list of members (6 pages)
26 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
11 August 1995Return made up to 21/07/95; full list of members (14 pages)
15 October 1987Full accounts made up to 31 December 1986 (9 pages)