This company is commonly known as Wellgineering Ltd. The company was founded 11 years ago and was given the registration number 08512897. The firm's registered office is in FAVERSHAM. You can find them at Otterden Place, , Faversham, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WELLGINEERING LTD |
---|---|---|
Company Number | : | 08512897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 01 May 2013 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Otterden Place, Faversham, Kent, ME13 0BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Otterden Place, Faversham, ME13 0BT | Director | 01 May 2013 | Active |
51, Avenida Francisco De Miranda, Edif. Cenro Empesarial Miranda, Caracas, Venezuela, | Director | 12 May 2015 | Active |
Otterden Place, Otterden, Faversham, England, ME13 0BT | Director | 10 August 2017 | Active |
5l, Avenida Francisco De Miranda, Edif. Centro Empresarial Miranda, Caracas, Venezuela, | Director | 01 October 2014 | Active |
Saudi Aramco, PO BOX 10373, Dharan 31311, Saudi Arabia, | Director | 12 May 2015 | Active |
Saudi Aramco, PO BOX 10373, Dharan 31311, Saudi Arabia, | Director | 21 October 2014 | Active |
312, The Highway, St Catherine And Wapping, London, E1W 3DH | Director | 01 November 2016 | Active |
11, Sandhurst Road, Sidcup, England, DA15 7HL | Director | 12 May 2015 | Active |
11, Sandhurst Road, Sidcup, England, DA15 7HL | Director | 01 October 2014 | Active |
Agriculture House, Hijaz Road, Riyadh, Saudi Arabia, 11489 | Director | 01 May 2013 | Active |
Otterden Place, Faversham, ME13 0BT | Director | 07 July 2017 | Active |
49, Rowlatt Drive, St Albans, United Kingdom, AL3 4NA | Director | 01 May 2013 | Active |
3 Consul Court, 16-17 Landport Terrace, Portsmouth, England, PO1 2RQ | Director | 12 May 2015 | Active |
3 Consul Court, 16-17 Landport Terrace, Portsmouth, England, PO1 2RQ | Director | 01 October 2014 | Active |
Mr David Kingsley Merifield | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1930 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Otterden Place, Otterden, Faversham, United Kingdom, ME13 0BT |
Nature of control | : |
|
Ms Michelle Josephine Abou Jakh | ||
Notified on | : | 10 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Address | : | Otterden Place, Faversham, ME13 0BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-12 | Gazette | Gazette dissolved compulsory. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-13 | Officers | Termination director company with name termination date. | Download |
2018-08-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-23 | Officers | Termination director company with name termination date. | Download |
2017-08-20 | Officers | Appoint person director company with name date. | Download |
2017-07-20 | Officers | Appoint person director company with name date. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-16 | Officers | Change person director company with change date. | Download |
2017-05-09 | Officers | Termination director company with name termination date. | Download |
2017-05-08 | Address | Change registered office address company with date old address new address. | Download |
2016-11-23 | Officers | Appoint person director company with name date. | Download |
2016-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-26 | Officers | Termination director company with name termination date. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-17 | Officers | Termination director company with name termination date. | Download |
2016-05-17 | Officers | Termination director company. | Download |
2016-05-17 | Address | Change registered office address company with date old address new address. | Download |
2016-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.