WLHC PROJECTCO LIMITED

9 officers / 11 resignations

DESHORE, Tarenjit

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
secretary
Appointed on
25 June 2025

Average house price in the postcode NG8 6PY £1,216,000

WARD, Cheryl

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
secretary
Appointed on
14 February 2024
Resigned on
24 June 2025

SPRINGETT, Patricia

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
director
Date of birth
January 1983
Appointed on
12 February 2024
Nationality
Spanish
Occupation
Assistant Manager

Average house price in the postcode NG8 6PY £1,216,000

CLARKE, Emma Margaret

Correspondence address
Unit G1 Ash Tree Court Nottingham Business Park, Nottingham, United Kingdom, NG8 6PY
Role ACTIVE
secretary
Appointed on
29 January 2021
Resigned on
14 February 2024

Average house price in the postcode NG8 6PY £1,216,000

DUCK, Andrew Neil

Correspondence address
3rd Floor (South) 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
director
Date of birth
November 1975
Appointed on
4 February 2020
Nationality
British
Occupation
Director

SUTCLIFFE, Julian Denzil

Correspondence address
3rd Floor South 200 Aldersgate Street, London, England, EC1A 4HD
Role ACTIVE
director
Date of birth
January 1968
Appointed on
4 February 2020
Resigned on
12 February 2024
Nationality
British
Occupation
Director

ANAND, Neeti Mukundrai

Correspondence address
4th Floor 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
November 1984
Appointed on
1 October 2018
Resigned on
4 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC3R 5DD £17,000

HCP MANAGEMENT SERVICES LTD

Correspondence address
8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, ENGLAND, BR8 7AG
Role ACTIVE
Secretary
Appointed on
6 June 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BR8 7AG £1,089,000

WADDINGTON, Adam George

Correspondence address
Level 4 2-4 Idol Lane, London, United Kingdom, EC3R 5DD
Role ACTIVE
director
Date of birth
December 1974
Appointed on
1 April 2015
Resigned on
4 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC3R 5DD £17,000


MURPHY, HELEN MARY

Correspondence address
8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, ENGLAND, BR8 7AG
Role RESIGNED
Director
Date of birth
April 1981
Appointed on
12 October 2016
Resigned on
1 October 2018
Nationality
IRISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode BR8 7AG £1,089,000

OXBY, CATHERINE MARY

Correspondence address
1ST FLOOR 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
4 March 2016
Resigned on
12 October 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W1U 3RF £25,188,000

DORAN & MINEHANE

Correspondence address
1ST FLOOR 94-96 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 3RF
Role RESIGNED
Secretary
Appointed on
11 February 2016
Resigned on
6 June 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1U 3RF £25,188,000

TURNBULL-FOX, MOIRA

Correspondence address
1ST FLOOR 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
1 April 2015
Resigned on
4 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 3RF £25,188,000

MACLAY MURRAY & SPENS LLP

Correspondence address
1 GEORGE SQUARE, GLASGOW, G2 1AL
Role RESIGNED
Secretary
Appointed on
17 March 2014
Resigned on
1 April 2015
Nationality
BRITISH

GALLIFORD TRY SECRETARIAT SERVICES LIMITED

Correspondence address
COWLEY BUSINESS PARK COWLEY, UXBRIDGE, MIDDLESEX, ENGLAND, UB8 2AL
Role RESIGNED
Secretary
Appointed on
3 April 2012
Resigned on
17 March 2014
Nationality
NATIONALITY UNKNOWN

HARRIS, JOHN DAVID

Correspondence address
200 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HD
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
10 March 2011
Resigned on
1 April 2015
Nationality
BRITISH
Occupation
FUND MANAGER

RYAN, MICHAEL JOSEPH

Correspondence address
200 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HD
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
17 December 2010
Resigned on
1 April 2015
Nationality
IRISH
Occupation
FUND MANAGER

RAY, ALISTAIR GRAHAM

Correspondence address
28 KING STREET, LONDON, EC2V 8EH
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
17 December 2010
Resigned on
10 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

SIMMONS, LEE RICHARD

Correspondence address
43 FRANKLIN WAY, WHETSTONE, LEICESTER, UNITED KINGDOM, LE8 6QY
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
22 October 2009
Resigned on
18 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE8 6QY £563,000

MACKINTOSH, WILLIAM JAMES

Correspondence address
572 QUEENSFERRY ROAD, EDINBURGH, UNITED KINGDOM, EH4 6AT
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
22 October 2009
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company