Clifton
Bristol
Avon
BS8 2XN
Secretary Name | First Castle Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2005(86 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Director Name | Mr Robert Ekkehard Schirrmacher |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(72 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | The Old Grammar School House Kinver Stourbridge West Midlands DY7 6JA |
Director Name | Mr Geoffrey Norman Iley |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(72 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | Ivy Bank Mill Lane Grimscote Towcester Northamptonshire NN12 8LJ |
Director Name | John Gilbert |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(72 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | Ham Farm Sandhill Lane Eridge Tunbridge Wells Kent TN3 9LP |
Secretary Name | John Henry Wallace Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(72 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 52 Park Lane Bewdley Worcestershire DY12 2EU |
Director Name | Geoffrey Napier Wood Hill |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(73 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 September 1993) |
Role | Marketing Director |
Correspondence Address | New House Farm Dorsington Stratford On Avon Warwickshire CV36 8AR |
Director Name | Mr Hugh Parker Stewart |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(73 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | Ferncroft House Walton Elms Marnhull Sturminster Newton Dorset DT10 1QG |
Director Name | Mr Alan John Baxter |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(74 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 02 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marion Brook House Warford Hall Drive Great Warford Alderley Edge Cheshire SK9 7TR |
Director Name | Anthony Trevor Fletcher |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(75 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Higher Oaklands Farm House Barrowford Nelson BB9 6QZ |
Director Name | Roger Frederic Hancox |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(75 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | Lower Leys 46 Mount Road Tettenhall Wood Wolverhampton West Midlands WV6 8HW |
Director Name | Mr Barry Jameson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(75 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Cottage 2 Beechwood Lane Culcheth Warrington Lancashire WA3 4HJ |
Director Name | Mr William Michael Windsor |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(75 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | Lilac Tree House Meopham Green Meopham Gravesend Kent DA13 0QU |
Director Name | Mr Richard John William Bulman |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(76 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | Heathencote Farm House Towcester Northants NN12 7LE |
Director Name | Richard Arnold Andrew |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(76 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | Cornwell Hill Farm Worcester Road Chipping Norton Oxfordshire OX7 5YG |
Secretary Name | Simon Charles Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(76 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 8 Newtons Croft Crescent Barlborough Chesterfield Derbyshire S43 4WA |
Director Name | Terrence Patrick McKenna |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 1997(78 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | 7 Nestor Way North Granby Connecticut Ct 06060 |
Director Name | Mr Terence Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(78 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandhill House Sandhill Lane Sutton On Derwent York YO41 4BX |
Director Name | Mr Peter Charles Lawrence |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(79 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 20 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet House Fleet Lane Twyning Gloucestershire GL20 6FL Wales |
Secretary Name | Jonathan Francis Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(80 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Mid Thatch Boon Street Eckington Pershore Worcestershire WR10 3BL |
Director Name | Jonathan Francis Smith |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(82 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Mid Thatch Boon Street Eckington Pershore Worcestershire WR10 3BL |
Director Name | Jonathan Francis Smith |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(82 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Mid Thatch Boon Street Eckington Pershore Worcestershire WR10 3BL |
Director Name | Jonathan Lees Chitty |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(83 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 August 2003) |
Role | Accountant |
Correspondence Address | 41 Cobden Avenue Harley Whitefort Warndon Villages Worcestershire WR4 0NA |
Secretary Name | Jonathan Lees Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(83 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 August 2003) |
Role | Accountant |
Correspondence Address | 41 Cobden Avenue Harley Whitefort Warndon Villages Worcestershire WR4 0NA |
Director Name | Mr George Shannon |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(84 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 October 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Glen Clova 10b Bonfield Road Strathkinness Fife KY16 9RP Scotland |
Secretary Name | Mr George Shannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(84 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 October 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Glen Clova 10b Bonfield Road Strathkinness Fife KY16 9RP Scotland |
Director Name | Mr Bernard Philip Rolfe |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(86 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 October 2005) |
Role | Company Director |
Correspondence Address | Keepers Cottage Adbury Newbury Berkshire RG20 4HD |
Director Name | Paul Goodrow |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 August 2005(86 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 October 2005) |
Role | Company Director |
Correspondence Address | 5217 Mulberry Drive Birlington Ontario L7l 3p6 Canada |
Director Name | Dr James Watkins |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2005(86 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 October 2005) |
Role | Company Director |
Correspondence Address | Flat 101 Boston House 69-75 Boston Manor Road Brentford London TW8 9JJ |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £150,000 |
Net Worth | £10,469,000 |
Current Liabilities | £3,711,000 |
Latest Accounts | 31 March 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
26 September 2007 | Liquidators statement of receipts and payments (5 pages) |
19 June 2007 | Liquidators statement of receipts and payments (5 pages) |
5 January 2007 | Liquidators statement of receipts and payments (5 pages) |
5 December 2005 | Resolutions
|
5 December 2005 | Appointment of a voluntary liquidator (1 page) |
5 December 2005 | Statement of affairs (6 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: c/o wellman group LIMITED newfield road oldbury west midlands B69 3ET (1 page) |
3 November 2005 | New secretary appointed;new director appointed (2 pages) |
2 November 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
5 September 2005 | Company name changed wellman LIMITED\certificate issued on 05/09/05 (2 pages) |
12 August 2005 | Director resigned (1 page) |
4 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Location of register of members (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: c/o wellman group LIMITED newfield road oldbury west midlands B69 3ET (1 page) |
4 August 2005 | Location of debenture register (1 page) |
11 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
11 August 2004 | Return made up to 01/08/04; full list of members
|
13 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
27 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
14 August 2003 | Secretary resigned;director resigned (1 page) |
14 August 2003 | New secretary appointed;new director appointed (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: furnace green dudley road oldbury west midlands B69 3DL (1 page) |
22 October 2002 | Full accounts made up to 31 March 2002 (22 pages) |
10 June 2002 | Secretary resigned;director resigned (1 page) |
10 June 2002 | New secretary appointed;new director appointed (2 pages) |
5 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
30 July 2001 | Return made up to 01/08/01; full list of members (7 pages) |
13 July 2001 | Declaration of assistance for shares acquisition (19 pages) |
2 May 2001 | New director appointed (3 pages) |
10 April 2001 | Particulars of mortgage/charge (15 pages) |
9 April 2001 | Declaration of assistance for shares acquisition (10 pages) |
9 April 2001 | Declaration of assistance for shares acquisition (10 pages) |
9 April 2001 | Declaration of assistance for shares acquisition (10 pages) |
9 April 2001 | Declaration of assistance for shares acquisition (20 pages) |
9 April 2001 | Declaration of assistance for shares acquisition (10 pages) |
9 April 2001 | Declaration of assistance for shares acquisition (10 pages) |
9 April 2001 | Declaration of assistance for shares acquisition (10 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (19 pages) |
30 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (22 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Return made up to 01/08/99; no change of members
|
14 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 1998 | New director appointed (2 pages) |
15 October 1998 | Full group accounts made up to 31 March 1998 (32 pages) |
29 September 1998 | Declaration of mortgage charge released/ceased (1 page) |
19 August 1998 | Return made up to 01/08/98; full list of members (9 pages) |
26 June 1998 | Director resigned (1 page) |
10 June 1998 | Particulars of mortgage/charge (47 pages) |
5 June 1998 | Resolutions
|
5 June 1998 | Declaration of assistance for shares acquisition (14 pages) |
5 June 1998 | Declaration of assistance for shares acquisition (18 pages) |
4 June 1998 | Resolutions
|
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
12 March 1998 | Particulars of mortgage/charge (24 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
2 March 1998 | Ad 25/02/98--------- £ si [email protected]=162545 £ ic 7366150/7528695 (2 pages) |
25 February 1998 | Ad 23/02/98--------- £ si [email protected]=24065 £ ic 7342085/7366150 (2 pages) |
12 February 1998 | Ad 10/02/98--------- £ si [email protected]=37803 £ ic 7304282/7342085 (2 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: cornwall road smethwick warley west midlands B66 2LB (1 page) |
20 October 1997 | Resolutions
|
8 September 1997 | Return made up to 01/08/97; bulk list available separately
|
30 July 1997 | Full group accounts made up to 31 March 1997 (49 pages) |
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
18 July 1997 | New director appointed (5 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
31 January 1997 | Ad 02/10/96-31/10/96 £ si [email protected]=4783 £ ic 7297447/7302230 (4 pages) |
31 January 1997 | Ad 13/09/96-25/09/96 £ si [email protected]=2884 £ ic 7294563/7297447 (4 pages) |
11 December 1996 | Director resigned (1 page) |
20 September 1996 | Full group accounts made up to 31 March 1996 (48 pages) |
29 August 1996 | Return made up to 01/08/96; bulk list available separately (14 pages) |
8 August 1996 | Ad 03/07/96-30/07/96 £ si [email protected]=7499 £ ic 7283035/7290534 (2 pages) |
8 July 1996 | Resolutions
|
7 July 1996 | Ad 07/06/96-24/06/96 £ si [email protected]=868 £ ic 7282167/7283035 (2 pages) |
13 May 1996 | Ad 17/04/96-26/04/96 £ si [email protected]=434 £ ic 7281733/7282167 (2 pages) |
13 May 1996 | Ad 30/08/95--------- £ si [email protected]=100 £ ic 7281633/7281733 (2 pages) |
1 May 1996 | Location of register of members (1 page) |
1 May 1996 | Ad 07/03/96--------- £ si [email protected]=1250 £ ic 7268252/7269502 (2 pages) |
1 May 1996 | Location of register of members (non legible) (1 page) |
1 May 1996 | Ad 12/02/96-27/03/96 £ si [email protected]=12131 £ ic 7269502/7281633 (6 pages) |
1 May 1996 | Ad 30/08/95-13/12/95 £ si [email protected]=1985 £ ic 7258191/7260176 (2 pages) |
1 May 1996 | Ad 30/08/95-11/03/96 £ si [email protected]=8076 £ ic 7260176/7268252 (2 pages) |
1 May 1996 | Location of register of members (1 page) |
5 January 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1995 | S-div conve 28/11/95 (1 page) |
6 October 1995 | New secretary appointed (2 pages) |
6 October 1995 | Secretary resigned (2 pages) |
31 August 1995 | Return made up to 01/08/95; bulk list available separately
|
21 August 1995 | £ ic 8764344/6264344 15/08/95 £ sr [email protected]=2500000 (1 page) |
21 August 1995 | Ad 15/08/95--------- £ si [email protected]=993847 £ ic 6264344/7258191 (2 pages) |
7 August 1995 | New director appointed (2 pages) |
3 August 1995 | Resolutions
|
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | Full group accounts made up to 31 March 1995 (48 pages) |
30 August 1994 | Memorandum and Articles of Association (99 pages) |
25 August 1994 | Particulars of mortgage/charge (3 pages) |
6 April 1992 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1991 | Particulars of mortgage/charge (6 pages) |
14 September 1990 | Resolutions
|
15 August 1990 | Resolutions
|
11 May 1990 | Particulars of mortgage/charge (3 pages) |
13 January 1988 | Memorandum and Articles of Association (83 pages) |