This company is commonly known as W. E. L. Group Limited. The company was founded 35 years ago and was given the registration number 02265691. The firm's registered office is in NELSON. You can find them at Lindred House 20 Lindred Road, Brierfield, Nelson, . This company's SIC code is 99999 - Dormant Company.
Name | : | W. E. L. GROUP LIMITED |
---|---|---|
Company Number | : | 02265691 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1988 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lindred House 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR | Director | 18 December 2019 | Active |
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR | Director | 11 December 2020 | Active |
11 The Fieldings, Banstead, SM7 2HF | Secretary | 15 March 2005 | Active |
11 Halfpenny Close, Barming, Maidstone, ME16 9AJ | Secretary | 01 February 1998 | Active |
76 Forest Dene, Jarvis Brook, TN6 2EX | Secretary | 31 October 1998 | Active |
7 Queens Crescent, Richmond, TW10 6HG | Secretary | 20 September 2006 | Active |
153 Edwin Road, Rainham, Gillingham, ME8 0AQ | Secretary | 04 July 1997 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Corporate Secretary | 02 February 2007 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 17 March 2006 | Active |
61-67 Old Street, London, EC1V 9HX | Corporate Secretary | - | Active |
Ashmead House, Eversley Way, Crabtree Office Village, TW20 8RY | Director | 17 October 2007 | Active |
9 Old House Court, Church Lane, Wexham, SL3 6LN | Director | 04 July 1997 | Active |
11 The Fieldings, Banstead, SM7 2HF | Director | 15 March 2005 | Active |
11 Gaston Bridge Road, Shepperton, TW17 8HH | Director | 15 March 2005 | Active |
11 Halfpenny Close, Barming, Maidstone, ME16 9AJ | Director | 05 May 1998 | Active |
Ashmead House, Eversley Way, Crabtree Office Village, TW20 8RY | Director | 26 April 2019 | Active |
Baigens, Winchester Road, Chawton, GU34 1SL | Director | 02 February 2007 | Active |
Steventon Manor, Steventon, RG25 3BE | Director | 20 September 2006 | Active |
Ashmead House, Eversley Way, Crabtree Office Village, TW20 8RY | Director | 30 April 2015 | Active |
7 Queens Crescent, Richmond, TW10 6HG | Director | 20 September 2006 | Active |
22 The Mount, Fetcham, KT22 9EE | Director | 04 July 1997 | Active |
153 Edwin Road, Rainham, Gillingham, ME8 0AQ | Director | - | Active |
Honeysuckle Lodge, Gravelly Bottom Road, Kingswood, Maidstone, ME17 3NX | Director | 15 March 2005 | Active |
12 Granary Close, Weavering, Maidstone, ME14 5UB | Director | 22 July 1997 | Active |
Belmont Sutton Road, Langley, Maidstone, ME17 3NF | Director | - | Active |
Belmont Sutton Road, Langley, Maidstone, ME17 3NF | Director | - | Active |
The Court House, Chart Road, Sutton Valence, ME17 3AW | Director | 04 July 1997 | Active |
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR | Director | 18 December 2019 | Active |
Corporate Solutions Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lindred House, 20 Lindred Road, Nelson, England, BB9 5SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-04 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-19 | Gazette | Gazette notice voluntary. | Download |
2022-07-07 | Dissolution | Dissolution application strike off company. | Download |
2022-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type full. | Download |
2021-07-24 | Gazette | Gazette filings brought up to date. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-12-20 | Officers | Appoint person director company with name date. | Download |
2020-12-19 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Address | Move registers to registered office company with new address. | Download |
2020-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-20 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Officers | Termination secretary company with name termination date. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Accounts | Change account reference date company current extended. | Download |
2019-12-16 | Capital | Legacy. | Download |
2019-12-16 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-16 | Insolvency | Legacy. | Download |
2019-12-16 | Resolution | Resolution. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.