Clifton
Bristol
Avon
BS8 2XN
Secretary Name | First Castle Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2005(7 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Director Name | Mr Terence Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandhill House Sandhill Lane Sutton On Derwent York YO41 4BX |
Director Name | Mr Alan John Baxter |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(6 days after company formation) |
Appointment Duration | 7 years, 2 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 | Simon Charles Duckworth |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 8 Newtons Croft Crescent Barlborough Chesterfield Derbyshire S43 4WA |
Director Name | Amanda Jane Shipman |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(6 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 1998) |
Role | Venture Capitalist |
Correspondence Address | 119 Ladbroke Road London W11 3PR |
Director Name | Kevin Andrew Murphy |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(6 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 July 2003) |
Role | Banker |
Correspondence Address | 22 Chesterford Gardens Hampstead London NW3 7DE |
Secretary Name | Simon Charles Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 8 Newtons Croft Crescent Barlborough Chesterfield Derbyshire S43 4WA |
Director Name | Eric Walters |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2000) |
Role | Venture Capitalist |
Correspondence Address | 71 Victoria Street London SW1H 0XA |
Secretary Name | Jonathan Francis Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(1 year, 5 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 | Dominic James Haviland Slade |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2003) |
Role | Executive |
Correspondence Address | 13 Hasker Street London SW3 2LE |
Director Name | Mr Peter Charles Lawrence |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 October 2005) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fleet House Fleet Lane Twyning Gloucestershire GL20 6FL Wales |
Director Name | Jonathan Francis Smith |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2002) |
Role | Executive |
Correspondence Address | Mid Thatch Boon Street Eckington Pershore Worcestershire WR10 3BL |
Director Name | David Norman Rimmer |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 20 Badgers Croft Eccleshall Stafford Staffordshire ST21 6DS |
Director Name | Jonathan Lees Chitty |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(4 years 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(4 years 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 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(5 years, 2 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(5 years, 2 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(7 years, 2 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(7 years, 2 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 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2005(7 years, 2 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 |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Wellman Pension Schemes Trustee Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2004(6 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 02 August 2005) |
Correspondence Address | C/O Wellman Group Limited Newfield Road Oldbury West Midlands B69 3ET |
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 | £40,454,000 |
Gross Profit | £9,912,000 |
Net Worth | £254,000 |
Current Liabilities | £17,014,000 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
2 June 2007 | Dissolved (1 page) |
---|---|
2 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 March 2007 | Liquidators statement of receipts and payments (5 pages) |
5 January 2007 | Liquidators statement of receipts and payments (5 pages) |
5 December 2005 | Appointment of a voluntary liquidator (1 page) |
5 December 2005 | Resolutions
|
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 (1 page) |
2 November 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) |
21 October 2005 | Director resigned (1 page) |
14 October 2005 | Company name changed wellman group LIMITED\certificate issued on 14/10/05 (3 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
14 June 2005 | Return made up to 13/05/05; full list of members
|
14 June 2005 | Director's particulars changed (1 page) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | Ad 31/12/04--------- £ si [email protected]=666 £ ic 1238/1904 (2 pages) |
9 December 2004 | Resolutions
|
9 December 2004 | Nc inc already adjusted 25/10/04 (1 page) |
9 December 2004 | Ad 25/10/04--------- £ si [email protected]=238 £ ic 1000/1238 (2 pages) |
15 November 2004 | Group of companies' accounts made up to 31 March 2004 (34 pages) |
10 August 2004 | Return made up to 13/05/04; full list of members
|
19 October 2003 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
14 August 2003 | New secretary appointed;new director appointed (1 page) |
14 August 2003 | Secretary resigned;director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
24 May 2003 | Return made up to 13/05/03; full list of members
|
24 May 2003 | Director resigned (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: wellman LTD furnace green dudley road oldbury west midlands B69 3DL (1 page) |
22 October 2002 | Group of companies' accounts made up to 31 March 2002 (36 pages) |
12 June 2002 | Return made up to 13/05/02; full list of members (13 pages) |
10 June 2002 | New secretary appointed;new director appointed (2 pages) |
10 June 2002 | Secretary resigned;director resigned (1 page) |
14 March 2002 | New director appointed (3 pages) |
5 October 2001 | Group of companies' accounts made up to 31 March 2001 (30 pages) |
13 September 2001 | Director resigned (1 page) |
25 June 2001 | Particulars of mortgage/charge (15 pages) |
30 May 2001 | Return made up to 13/05/01; full list of members (12 pages) |
10 April 2001 | Particulars of mortgage/charge (15 pages) |
27 November 2000 | Full group accounts made up to 31 March 2000 (31 pages) |
3 November 2000 | New director appointed (3 pages) |
3 November 2000 | New director appointed (3 pages) |
18 July 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
12 June 2000 | Return made up to 13/05/00; full list of members (10 pages) |
17 January 2000 | Full group accounts made up to 31 March 1999 (34 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: brearley works luddendenfoot halifax west yorkshire HX2 6JB (1 page) |
7 December 1999 | Secretary resigned;director resigned (1 page) |
7 December 1999 | New secretary appointed (2 pages) |
15 June 1999 | Return made up to 13/05/99; full list of members (13 pages) |
8 March 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
12 January 1999 | Director resigned (1 page) |
14 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 1998 | New director appointed (3 pages) |
15 October 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
15 June 1998 | Resolutions
|
15 June 1998 | Ad 26/05/98--------- £ si [email protected]=999 £ ic 1/1000 (4 pages) |
10 June 1998 | Particulars of mortgage/charge (47 pages) |
4 June 1998 | New secretary appointed;new director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | £ nc 100/1000 19/05/98 (1 page) |
24 May 1998 | S-div 19/05/98 (1 page) |
24 May 1998 | Resolutions
|
19 May 1998 | Company name changed hackremco (no.1338) LIMITED\certificate issued on 19/05/98 (2 pages) |
13 May 1998 | Incorporation (15 pages) |