THE WELLINGTON COLLEGE INTERNATIONAL LIMITED
CROWTHORNE LAWGRA (NO.1483) LIMITED

Hellopages » Berkshire » Bracknell Forest » RG45 7PU

Company number 06578707
Status Active
Incorporation Date 28 April 2008
Company Type Private Limited Company
Address THE BURSARY WELLINGTON COLLEGE, DUKE'S RIDE, CROWTHORNE, BERKSHIRE, RG45 7PU
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Appointment of Mrs Felicity Ann Kirk as a director on 22 November 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 20,000 ; Appointment of Mr Julian Paul Thomas as a director on 1 March 2016. The most likely internet sites of THE WELLINGTON COLLEGE INTERNATIONAL LIMITED are www.thewellingtoncollegeinternational.co.uk, and www.the-wellington-college-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. The distance to to Bracknell Rail Station is 4.1 miles; to Bagshot Rail Station is 5 miles; to Ash Vale Rail Station is 7.3 miles; to Ash Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Wellington College International Limited is a Private Limited Company. The company registration number is 06578707. The Wellington College International Limited has been working since 28 April 2008. The present status of the company is Active. The registered address of The Wellington College International Limited is The Bursary Wellington College Duke S Ride Crowthorne Berkshire Rg45 7pu. . CHAPLIN, Edward Graham Mellish is a Director of the company. CROUCH, Stephen James is a Director of the company. KIRK, Felicity Ann is a Director of the company. THOMAS, Julian Paul is a Director of the company. Secretary MEIKLE, Susan Margaret has been resigned. Secretary WHALE ROCK SECRETARIES LIMITED has been resigned. Director BROWN, Bob has been resigned. Director BUNTING, Timothy Brian has been resigned. Director CHAPLIN, Edward Graham Mellish has been resigned. Director FRANKOPAN, Peter has been resigned. Director GOODENOUGH, Anthony, Sir has been resigned. Director GORDON, Ben has been resigned. Director HAND, Paul Richard has been resigned. Director HUCKLESBY, Paul has been resigned. Director LORD, Michael Thomas Austin, Brigadier has been resigned. Director MALLINSON, Peter Glyn Charteris has been resigned. Director MEIKLE, Susan Margaret has been resigned. Director MITCHELL, Victoria Maureen has been resigned. Director RITCHIE, Duncan Stuart has been resigned. Director SANGER, James Gerald has been resigned. Director SELDON, Anthony Francis, Dr has been resigned. Director VEARY, Howard Wagner has been resigned. Director WHALE ROCK DIRECTORS LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
CHAPLIN, Edward Graham Mellish
Appointed Date: 18 June 2013
74 years old

Director
CROUCH, Stephen James
Appointed Date: 02 November 2010
52 years old

Director
KIRK, Felicity Ann
Appointed Date: 22 November 2016
61 years old

Director
THOMAS, Julian Paul
Appointed Date: 01 March 2016
58 years old

Resigned Directors

Secretary
MEIKLE, Susan Margaret
Resigned: 31 July 2010
Appointed Date: 16 July 2008

Secretary
WHALE ROCK SECRETARIES LIMITED
Resigned: 16 July 2008
Appointed Date: 28 April 2008

Director
BROWN, Bob
Resigned: 22 March 2012
Appointed Date: 21 October 2010
78 years old

Director
BUNTING, Timothy Brian
Resigned: 22 March 2012
Appointed Date: 21 October 2010
62 years old

Director
CHAPLIN, Edward Graham Mellish
Resigned: 22 March 2012
Appointed Date: 03 November 2011
74 years old

Director
FRANKOPAN, Peter
Resigned: 22 March 2012
Appointed Date: 01 April 2009
54 years old

Director
GOODENOUGH, Anthony, Sir
Resigned: 02 July 2010
Appointed Date: 30 April 2009
84 years old

Director
GORDON, Ben
Resigned: 22 March 2012
Appointed Date: 03 November 2011
66 years old

Director
HAND, Paul Richard
Resigned: 22 March 2012
Appointed Date: 01 November 2010
61 years old

Director
HUCKLESBY, Paul
Resigned: 22 March 2012
Appointed Date: 30 April 2009
72 years old

Director
LORD, Michael Thomas Austin, Brigadier
Resigned: 02 July 2010
Appointed Date: 30 April 2009
86 years old

Director
MALLINSON, Peter Glyn Charteris
Resigned: 22 March 2012
Appointed Date: 30 April 2009
66 years old

Director
MEIKLE, Susan Margaret
Resigned: 31 July 2010
Appointed Date: 16 July 2008
67 years old

Director
MITCHELL, Victoria Maureen
Resigned: 01 October 2010
Appointed Date: 30 April 2009
75 years old

Director
RITCHIE, Duncan Stuart
Resigned: 22 March 2012
Appointed Date: 21 October 2010
74 years old

Director
SANGER, James Gerald
Resigned: 05 May 2011
Appointed Date: 16 July 2008
86 years old

Director
SELDON, Anthony Francis, Dr
Resigned: 05 May 2015
Appointed Date: 30 April 2009
72 years old

Director
VEARY, Howard Wagner
Resigned: 18 June 2013
Appointed Date: 11 May 2009
74 years old

Director
WHALE ROCK DIRECTORS LIMITED
Resigned: 16 July 2008
Appointed Date: 28 April 2008

THE WELLINGTON COLLEGE INTERNATIONAL LIMITED Events

22 Nov 2016
Appointment of Mrs Felicity Ann Kirk as a director on 22 November 2016
28 Apr 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 20,000

11 Apr 2016
Appointment of Mr Julian Paul Thomas as a director on 1 March 2016
11 Feb 2016
Full accounts made up to 31 July 2015
14 Oct 2015
Termination of appointment of Anthony Francis Seldon as a director on 5 May 2015
...
... and 57 more events
01 Aug 2008
Registered office changed on 01/08/2008 from 2ND floor 50 gresham street london EC2V 7AY
01 Aug 2008
Memorandum and Articles of Association
01 Aug 2008
Director appointed james gerald sanger
15 Jul 2008
Company name changed lawgra (no.1483) LIMITED\certificate issued on 16/07/08
28 Apr 2008
Incorporation