Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHG SERVICES LIMITED
Company Information for

WHG SERVICES LIMITED

1 BEDFORD AVENUE, LONDON, WC1B 3AU,
Company Registration Number
06714087
Private Limited Company
Active

Company Overview

About Whg Services Ltd
WHG SERVICES LIMITED was founded on 2008-10-02 and has its registered office in London. The organisation's status is listed as "Active". Whg Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WHG SERVICES LIMITED
 
Legal Registered Office
1 BEDFORD AVENUE
LONDON
WC1B 3AU
Other companies in N22
 
Filing Information
Company Number 06714087
Company ID Number 06714087
Date formed 2008-10-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/12/2022
Account next due 30/09/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 10:40:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHG SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WHG SERVICES LIMITED
The following companies were found which have the same name as WHG SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHG SERVICES PTY LTD VIC 3030 Active Company formed on the 2016-03-07
WHG SERVICES INC. 10601 CLARENCE DR STE 250 FRISCO TX 75033 Forfeited Company formed on the 2020-04-28

Company Officers of WHG SERVICES LIMITED

Current Directors
Officer Role Date Appointed
THOMAS STAMPER FULLER
Company Secretary 2016-09-07
CLAIRE MARGARET PAPE
Director 2018-04-16
JAMES ANDREW RICHARDSON
Director 2018-03-28
PETER SPIERS
Director 2017-06-23
GRANT WILLIAMS
Director 2017-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP HEDLEY BOWCOCK
Director 2015-11-06 2018-04-16
CRISPIN FRANCIS NIEBOER
Director 2016-01-14 2018-03-28
LISA RAVENSCROFT
Director 2017-05-02 2017-06-23
JUERGEN REUTTER
Director 2015-05-29 2017-05-02
DENNIS READ
Company Secretary 2008-10-02 2016-09-07
ANDREW PAUL LEE
Director 2012-11-06 2016-01-14
NEIL COOPER
Director 2010-06-01 2015-11-06
CATHAL MCCARTHY
Director 2013-07-03 2015-05-29
THOMAS MURPHY
Director 2008-10-02 2014-12-31
HENRY BIRCH
Director 2008-12-30 2012-10-19
SIMON PAUL LANE
Director 2008-10-02 2010-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE MARGARET PAPE BILL TAYLOR OF HUYTON LIMITED Director 2018-07-31 CURRENT 1961-04-10 Liquidation
CLAIRE MARGARET PAPE A.J. SCHOFIELD LIMITED Director 2018-07-31 CURRENT 1925-01-22 Liquidation
CLAIRE MARGARET PAPE CAMEC LIMITED Director 2018-07-31 CURRENT 1936-01-01 Active
CLAIRE MARGARET PAPE CAMEC (SOUTHERN) LIMITED Director 2018-07-31 CURRENT 1954-04-22 Liquidation
CLAIRE MARGARET PAPE ARTHUR ROYE (TURF ACCOUNTANTS) LIMITED Director 2018-07-31 CURRENT 1960-11-25 Liquidation
CLAIRE MARGARET PAPE JAMES LANE GROUP LIMITED Director 2018-07-31 CURRENT 1960-12-23 Active
CLAIRE MARGARET PAPE BRADLOW LIMITED Director 2018-07-31 CURRENT 1961-01-04 Active
CLAIRE MARGARET PAPE JAMES LANE (BOOKMAKER) LIMITED Director 2018-07-31 CURRENT 1985-11-04 Active
CLAIRE MARGARET PAPE ECLIPSE BOOKMAKERS LIMITED Director 2018-07-31 CURRENT 1992-10-14 Liquidation
CLAIRE MARGARET PAPE ARENA RACING LIMITED Director 2018-07-31 CURRENT 1994-05-25 Active
CLAIRE MARGARET PAPE CONCESSION BOOKMAKERS LIMITED Director 2018-07-31 CURRENT 1995-06-01 Liquidation
CLAIRE MARGARET PAPE BROOKE BOOKMAKERS LIMITED Director 2018-07-31 CURRENT 1996-05-29 Active
CLAIRE MARGARET PAPE BASEFLAME LIMITED Director 2018-07-31 CURRENT 1999-02-26 Liquidation
CLAIRE MARGARET PAPE GEARNET LIMITED Director 2018-07-31 CURRENT 2000-02-14 Liquidation
CLAIRE MARGARET PAPE MATSDOM LIMITED Director 2018-07-31 CURRENT 2000-05-11 Liquidation
CLAIRE MARGARET PAPE MATSGOOD LIMITED Director 2018-07-31 CURRENT 2000-05-12 Active
CLAIRE MARGARET PAPE EVENTIP LIMITED Director 2018-07-31 CURRENT 2000-06-07 Liquidation
CLAIRE MARGARET PAPE BOOKHOST LIMITED Director 2018-07-31 CURRENT 2001-08-23 Liquidation
CLAIRE MARGARET PAPE VICKERS BOOKMAKERS LIMITED Director 2018-07-31 CURRENT 1987-09-15 Liquidation
CLAIRE MARGARET PAPE VYNPLEX LIMITED Director 2018-07-31 CURRENT 1972-07-04 Liquidation
CLAIRE MARGARET PAPE REGENCY BOOKMAKERS (MIDLANDS) LIMITED Director 2018-07-31 CURRENT 1985-06-12 Active
CLAIRE MARGARET PAPE PANDASHIELD LIMITED Director 2018-07-31 CURRENT 1988-09-28 Liquidation
CLAIRE MARGARET PAPE WINDSORS(SPORTING INVESTMENTS)LIMITED Director 2018-07-31 CURRENT 1958-07-07 Active
CLAIRE MARGARET PAPE WILLIAM HILL INDEX (LONDON) LIMITED Director 2018-07-31 CURRENT 1939-05-19 Liquidation
CLAIRE MARGARET PAPE WILLIAM HILL (NORTH EASTERN) LIMITED Director 2018-07-31 CURRENT 1953-04-14 Active
CLAIRE MARGARET PAPE WILLIAM HILL (WESTERN) LIMITED Director 2018-07-31 CURRENT 1938-01-21 Active
CLAIRE MARGARET PAPE WILLIAM HILL (EDGEWARE ROAD) LIMITED Director 2018-07-31 CURRENT 1964-06-23 Active
CLAIRE MARGARET PAPE WILLIAM HILL (NORTH WESTERN) LIMITED Director 2018-07-31 CURRENT 1952-01-25 Active
CLAIRE MARGARET PAPE WILLIAM HILL (MIDLANDS) LIMITED Director 2018-07-31 CURRENT 1954-04-06 Active
CLAIRE MARGARET PAPE WILLIAM HILL (COURSE) LIMITED Director 2018-07-31 CURRENT 1962-08-16 Liquidation
CLAIRE MARGARET PAPE WILLIAM HILL (ESSEX) LIMITED Director 2018-07-31 CURRENT 1978-06-19 Active
CLAIRE MARGARET PAPE WILLIAM HILL (FOOTBALL) LIMITED Director 2018-07-31 CURRENT 1944-08-12 Active
CLAIRE MARGARET PAPE WILLIAM HILL (SOUTHERN) LIMITED Director 2018-07-31 CURRENT 1949-04-22 Active
CLAIRE MARGARET PAPE WILLIAM HILL (LONDON) LIMITED Director 2018-07-31 CURRENT 1976-09-27 Active
CLAIRE MARGARET PAPE SHERMAN RACING (WESTERN) LIMITED Director 2018-07-31 CURRENT 1974-07-12 Liquidation
CLAIRE MARGARET PAPE NALIM LIMITED Director 2018-07-31 CURRENT 1970-12-04 Liquidation
CLAIRE MARGARET PAPE GUS CARTER LIMITED Director 2018-07-31 CURRENT 1958-10-22 Active
CLAIRE MARGARET PAPE JAMES LANE (TURF ACCOUNTANTS) LIMITED Director 2018-07-31 CURRENT 1962-07-05 Active
CLAIRE MARGARET PAPE GUS CARTER (CASH) LIMITED Director 2018-07-31 CURRENT 1964-02-28 Active
CLAIRE MARGARET PAPE LAYSTALL LIMITED Director 2018-07-31 CURRENT 1968-06-21 Active
CLAIRE MARGARET PAPE GROATBRAY LIMITED Director 2018-07-31 CURRENT 1973-03-01 Liquidation
CLAIRE MARGARET PAPE SELWYN DEMMY (RACING) LIMITED Director 2018-07-31 CURRENT 1982-03-01 Active
CLAIRE MARGARET PAPE CITY TOTE LIMITED Director 2018-07-31 CURRENT 1934-09-11 Liquidation
CLAIRE MARGARET PAPE CAMEC (PROVINCIAL) LIMITED Director 2018-07-31 CURRENT 1961-06-27 Liquidation
CLAIRE MARGARET PAPE CAMEC (WESTERN) LIMITED Director 2018-07-31 CURRENT 1953-01-19 Liquidation
CLAIRE MARGARET PAPE CAMEC (SCOTLAND) LIMITED Director 2018-07-31 CURRENT 1960-04-14 Active
CLAIRE MARGARET PAPE ARTHUR WILSON LIMITED Director 2018-07-31 CURRENT 1958-06-20 Liquidation
CLAIRE MARGARET PAPE WILLIAM HILL (WARES) LIMITED Director 2018-07-31 CURRENT 2000-04-13 Active
CLAIRE MARGARET PAPE GOODFIGURE LIMITED Director 2018-07-31 CURRENT 2000-06-07 Liquidation
CLAIRE MARGARET PAPE EVENMEDIA LIMITED Director 2018-07-31 CURRENT 2000-06-07 Liquidation
CLAIRE MARGARET PAPE GRAND PARADE LIMITED Director 2018-04-16 CURRENT 2006-08-23 Active
CLAIRE MARGARET PAPE WILL HILL LIMITED Director 2018-04-16 CURRENT 1997-10-06 Active
CLAIRE MARGARET PAPE WILLIAM HILL FINANCE LIMITED Director 2018-04-16 CURRENT 1997-11-06 Active
CLAIRE MARGARET PAPE WILLIAM HILL HOLDINGS LIMITED Director 2018-04-16 CURRENT 1998-12-24 Active
CLAIRE MARGARET PAPE WILLIAM HILL INVESTMENTS LIMITED Director 2018-04-16 CURRENT 1999-02-25 Active
CLAIRE MARGARET PAPE WILLSTAN RACING HOLDINGS LIMITED Director 2018-04-16 CURRENT 2001-01-19 Active
CLAIRE MARGARET PAPE PHONETHREAD LIMITED Director 2018-04-16 CURRENT 2005-04-07 Active
CLAIRE MARGARET PAPE WILLSTAN PROPERTIES LIMITED Director 2018-04-16 CURRENT 1959-11-23 Active
CLAIRE MARGARET PAPE PREMIER BOOKMAKERS LIMITED Director 2018-04-16 CURRENT 1993-12-24 Liquidation
CLAIRE MARGARET PAPE WILLIAM HILL CREDIT LIMITED Director 2018-04-16 CURRENT 1946-06-28 Active
CLAIRE MARGARET PAPE WILLIAM HILL ORGANIZATION LIMITED Director 2018-04-16 CURRENT 1933-07-26 Active
CLAIRE MARGARET PAPE GUARDIAN EDUCATION INTERACTIVE LIMITED Director 2016-10-06 CURRENT 1999-10-27 Liquidation
CLAIRE MARGARET PAPE CONTRIBUTORIA LIMITED Director 2016-10-06 CURRENT 2014-05-16 Liquidation
CLAIRE MARGARET PAPE THE OBSERVER LIMITED Director 2016-10-06 CURRENT 1993-04-27 Liquidation
CLAIRE MARGARET PAPE YORK WAY 1001 LIMITED Director 2016-10-06 CURRENT 1995-03-13 Liquidation
CLAIRE MARGARET PAPE N0TICE LIMITED Director 2016-10-06 CURRENT 2014-05-16 Liquidation
CLAIRE MARGARET PAPE FSE WORLD LIMITED Director 2016-10-06 CURRENT 2008-02-14 Liquidation
CLAIRE MARGARET PAPE GLOBAL GENERATION Director 2015-10-21 CURRENT 2004-02-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-03Consolidated accounts of parent company for subsidiary company period ending 27/12/22
2024-02-03Audit exemption subsidiary accounts made up to 2022-12-27
2023-10-06CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2022-10-13CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-07Audit exemption statement of guarantee by parent company for period ending 28/12/21
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 28/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 28/12/21
2022-10-07Audit exemption subsidiary accounts made up to 2021-12-28
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/12/21
2022-07-01AP02Appointment of Virtual Internet Services Limited as director on 2022-07-01
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES CALLANDER
2022-07-01TM02Termination of appointment of Simon James Callander on 2022-07-01
2022-06-24AP01DIRECTOR APPOINTED MS JOSIE-AZZARA HAVITA
2022-06-24AP03Appointment of Ms Josie-Azzara Havita as company secretary on 2022-06-21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES FORD
2021-07-26AP01DIRECTOR APPOINTED MR PHILIP LE-GRICE
2021-07-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/12/20
2021-02-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-04-20AP01DIRECTOR APPOINTED MR SIMON JAMES CALLANDER
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR HENRY ANDREW WILLITS
2020-03-30AP03Appointment of Mr Simon James Callander as company secretary on 2020-03-25
2020-03-26TM02Termination of appointment of Balbir Kelly-Bisla on 2020-03-25
2019-10-10AAFULL ACCOUNTS MADE UP TO 01/01/19
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-05-31AP01DIRECTOR APPOINTED MR HENRY ANDREW WILLITS
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR HENRY ANDREW WILLITS
2019-05-31Annotation
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER SPIERS
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARGARET PAPE
2019-05-28AP01DIRECTOR APPOINTED MR MICHAEL JAMES FORD
2019-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/19 FROM , Greenside House 50 Station Road, London, N22 7TP
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW RICHARDSON
2018-12-21AP03Appointment of Balbir Kelly-Bisla as company secretary on 2018-12-19
2018-12-21TM02Termination of appointment of Luke Amos Thomas on 2018-12-19
2018-10-03AAFULL ACCOUNTS MADE UP TO 26/12/17
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-09-25AP03Appointment of Luke Amos Thomas as company secretary on 2018-09-17
2018-09-17TM02Termination of appointment of Thomas Stamper Fuller on 2018-09-17
2018-04-16AP01DIRECTOR APPOINTED MRS CLAIRE MARGARET PAPE
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HEDLEY BOWCOCK
2018-04-06CH01Director's details changed for Mr James Andrew Richardson on 2018-04-05
2018-04-05AP01DIRECTOR APPOINTED MR JAMES ANDREW RICHARDSON
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN FRANCIS NIEBOER
2017-11-21AAFULL ACCOUNTS MADE UP TO 27/12/16
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-06-27AP01DIRECTOR APPOINTED MR PETER SPIERS
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR LISA RAVENSCROFT
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JUERGEN REUTTER
2017-05-03AP01DIRECTOR APPOINTED MR GRANT WILLIAMS
2017-05-03AP01DIRECTOR APPOINTED MS LISA RAVENSCROFT
2016-10-09AAFULL ACCOUNTS MADE UP TO 29/12/15
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-09-09AP03SECRETARY APPOINTED MR THOMAS STAMPER FULLER
2016-09-09TM02APPOINTMENT TERMINATED, SECRETARY DENNIS READ
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE
2016-02-02AP01DIRECTOR APPOINTED MR CRISPIN FRANCIS NIEBOER
2015-11-17AP01DIRECTOR APPOINTED MR PHILIP HEDLEY BOWCOCK
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL COOPER
2015-10-13AAFULL ACCOUNTS MADE UP TO 30/12/14
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-06AR0102/10/15 FULL LIST
2015-06-02AP01DIRECTOR APPOINTED JUERGEN REUTTER
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CATHAL MCCARTHY
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MURPHY
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-08AR0102/10/14 FULL LIST
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-08AR0102/10/13 FULL LIST
2013-07-16AP01DIRECTOR APPOINTED MR CATHAL MCCARTHY
2013-03-11AAFULL ACCOUNTS MADE UP TO 01/01/13
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BIRCH
2013-01-14AP01DIRECTOR APPOINTED MR ANDREW PAUL LEE
2012-10-05AR0102/10/12 FULL LIST
2012-08-10AAFULL ACCOUNTS MADE UP TO 27/12/11
2011-10-10AR0102/10/11 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 28/12/10
2010-10-07AR0102/10/10 FULL LIST
2010-09-14RES01ADOPT ARTICLES 30/07/2010
2010-09-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-14CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-07AAFULL ACCOUNTS MADE UP TO 29/12/09
2010-09-07AA01PREVSHO FROM 31/10/2010 TO 31/12/2009
2010-06-23AP01DIRECTOR APPOINTED MR NEIL COOPER
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LANE
2009-11-25AR0102/10/09 FULL LIST
2009-01-22288aDIRECTOR APPOINTED HENRY BENEDICT BIRCH
2009-01-16RES01ADOPT ARTICLES 30/12/2008
2008-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
We could not find any licences issued to WHG SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHG SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WHG SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.239
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied1.359

This shows the max and average number of mortgages for companies with the same SIC code of 92000 - Gambling and betting activities

Intangible Assets
Patents
We have not found any records of WHG SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHG SERVICES LIMITED
Trademarks
We have not found any records of WHG SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHG SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (92000 - Gambling and betting activities) as WHG SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHG SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHG SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHG SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.