This company is commonly known as Wellstream Holdings Limited. The company was founded 21 years ago and was given the registration number 04601199. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Wellstream House Wincomblee Road, Walker Riverside, Newcastle Upon Tyne, . This company's SIC code is 70100 - Activities of head offices.
Name | : | WELLSTREAM HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04601199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2002 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wellstream House Wincomblee Road, Walker Riverside, Newcastle Upon Tyne, United Kingdom, NE6 3PF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ | Secretary | 26 April 2018 | Active |
Stoneywood Park North, Dyce, Aberdeen, United Kingdom, AB21 7EA | Director | 10 January 2019 | Active |
C.P. Felip Cedra 25, Pollenca, Spain, | Secretary | 08 March 2003 | Active |
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ | Secretary | 24 August 2011 | Active |
Flat 1 Hertford Lodge, 20 Albert Drive, London, SW19 6NE | Secretary | 10 July 2007 | Active |
Thatchbrook, Sambourne Lane, Sambourne, B96 6PA | Secretary | 01 July 2003 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 26 November 2002 | Active |
Rua Bartolomeu Mitre, 33 Apt 1202 Lebcon, Rio De Janeiro, Brazil, | Director | 10 March 2009 | Active |
Ge Oil & Gas Pii Pipeline Solutions, Atley Way, North Nelson Industrial Estate, Cramlington, United Kingdom, NE23 1WW | Director | 04 February 2011 | Active |
29 Hartside Gardens, Newcastle Upon Tyne, NE2 2JR | Director | 27 August 2004 | Active |
Pen Y Bryn Upper Raby Road, Neston, CH64 7TY | Director | 13 January 2003 | Active |
C.P. Felip Cedra 25, Pollenca, Spain, | Director | 08 March 2003 | Active |
11 Courtfield Mews, South Kensington, London, SW5 ONH | Director | 19 March 2007 | Active |
33 Meadow Court, Ponteland, Newcastle Upon Tyne, NE20 9RB | Director | 07 January 2008 | Active |
Rua Paulo Cesar De Andrade, 274-Apto 802, Laranjeiras, Brazil, | Director | 19 March 2007 | Active |
20 Old Bailey, London, EC4M 7LN | Director | 08 March 2003 | Active |
5 Crescent Place, London, SW3 2EA | Director | 18 July 2003 | Active |
Wellstream House, Wincomblee Road, Walker Riverside, Newcastle Upon Tyne, United Kingdom, NE6 3PF | Director | 18 January 2013 | Active |
Wellstream House, Wincomblee Road, Walker Riverside, Newcastle Upon Tyne, United Kingdom, NE6 3PF | Director | 18 November 2015 | Active |
5 South Eaton Place, London, SW1W 9ES | Director | 08 March 2003 | Active |
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX | Nominee Director | 26 November 2002 | Active |
4, Grove Park Square, Gosforth, Newcastle Upon Tyne, NE3 1BW | Director | 21 September 2009 | Active |
Estrada De Gavea 655 App2501, Sao Conrado, Rio De Zaneiro, Brazil, | Director | 12 May 2010 | Active |
7th Floor Buchanon House, 3 St James Square, London, SW1Y 4JU | Director | 12 May 2010 | Active |
Wellstream House, Wincomblee Road, Walker Riverside, Newcastle Upon Tyne, United Kingdom, NE6 3PF | Director | 18 November 2015 | Active |
15, Montpelier Walk, London, SW7 1JL | Director | 01 September 2010 | Active |
6341 Waggoner Drive, Dallas, Usa, | Director | 10 July 2007 | Active |
Praca Alcides Pereira No 1, Ilha Da Conceicao, Niteroi, Brazil, ZIP 24050-350 | Director | 18 January 2013 | Active |
Wellstream House, Wincomblee Road, Walker Riverside, Newcastle Upon Tyne, United Kingdom, NE6 3PF | Director | 18 January 2013 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 26 November 2002 | Active |
Wellstream House, Wincomblee Road, Walker Riverside, Newcastle Upon Tyne, United Kingdom, NE6 3PF | Director | 15 July 2014 | Active |
35 Cottenham Drive, London, SW20 0TD | Director | 13 January 2003 | Active |
Wellstream House, Wincomblee Road, Walker Riverside, Newcastle Upon Tyne, United Kingdom, NE6 3PF | Director | 24 August 2011 | Active |
12 Nesham Place, Houghton Le Spring, DH5 8AE | Director | 19 March 2003 | Active |
Vetco Gray Holding | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-02-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-20 | Resolution | Resolution. | Download |
2022-01-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-01-05 | Capital | Capital statement capital company with date currency figure. | Download |
2022-01-05 | Capital | Legacy. | Download |
2022-01-05 | Insolvency | Legacy. | Download |
2022-01-05 | Resolution | Resolution. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type small. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Address | Change sail address company with new address. | Download |
2020-01-20 | Address | Change registered office address company with date old address new address. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type full. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2019-01-18 | Officers | Appoint person director company with name date. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-05-08 | Officers | Appoint person secretary company with name date. | Download |
2018-05-08 | Officers | Termination secretary company with name termination date. | Download |
2017-12-29 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.