WELLINBYTE LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 03657684
Status Active
Incorporation Date 28 October 1998
Company Type Private Limited Company
Address REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 133 . The most likely internet sites of WELLINBYTE LIMITED are www.wellinbyte.co.uk, and www.wellinbyte.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Wellinbyte Limited is a Private Limited Company. The company registration number is 03657684. Wellinbyte Limited has been working since 28 October 1998. The present status of the company is Active. The registered address of Wellinbyte Limited is Regency House 45 51 Chorley New Road Bolton Bl1 4qr. . FERNANDEZ, Deborah is a Secretary of the company. FERNANDEZ, Anselmo is a Director of the company. FERNANDEZ, Deborah is a Director of the company. Secretary PINDER, Fred has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director KENNY, Gary has been resigned. Director PINDER, Fred has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
FERNANDEZ, Deborah
Appointed Date: 28 February 1999

Director
FERNANDEZ, Anselmo
Appointed Date: 01 January 2003
56 years old

Director
FERNANDEZ, Deborah
Appointed Date: 19 April 1999
51 years old

Resigned Directors

Secretary
PINDER, Fred
Resigned: 28 February 1999
Appointed Date: 28 October 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 October 1998
Appointed Date: 28 October 1998

Director
KENNY, Gary
Resigned: 01 January 2003
Appointed Date: 28 October 1998
67 years old

Director
PINDER, Fred
Resigned: 28 February 1999
Appointed Date: 28 October 1998
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 October 1998
Appointed Date: 28 October 1998

Persons With Significant Control

Deborah Fernandez
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

WELLINBYTE LIMITED Events

16 Nov 2016
Confirmation statement made on 28 October 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
25 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 133

08 Sep 2015
Total exemption small company accounts made up to 30 November 2014
25 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 133

...
... and 44 more events
18 Jan 1999
Secretary resigned
18 Jan 1999
Director resigned
18 Jan 1999
New director appointed
18 Jan 1999
New secretary appointed;new director appointed
28 Oct 1998
Incorporation

WELLINBYTE LIMITED Charges

7 April 2000
Debenture
Delivered: 11 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…