COURTLEIGH WELLINGTON LIMITED
MIDDLESEX

Hellopages » Greater London » Brent » HA3 0EY

Company number 04182936
Status Active
Incorporation Date 20 March 2001
Company Type Private Limited Company
Address TUDOR HOUSE 185 KENTON ROAD, HARROW, MIDDLESEX, HA3 0EY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 150 . The most likely internet sites of COURTLEIGH WELLINGTON LIMITED are www.courtleighwellington.co.uk, and www.courtleigh-wellington.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Courtleigh Wellington Limited is a Private Limited Company. The company registration number is 04182936. Courtleigh Wellington Limited has been working since 20 March 2001. The present status of the company is Active. The registered address of Courtleigh Wellington Limited is Tudor House 185 Kenton Road Harrow Middlesex Ha3 0ey. . SHAH, Ashwin Motichand is a Secretary of the company. SHAH, Ashwin Motichand is a Director of the company. TYSON, Graham Bruce Murray is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SHAH, Mahendra Motichand has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SHAH, Ashwin Motichand
Appointed Date: 20 March 2001

Director
SHAH, Ashwin Motichand
Appointed Date: 20 March 2001
70 years old

Director
TYSON, Graham Bruce Murray
Appointed Date: 11 October 2001
77 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 March 2001
Appointed Date: 20 March 2001

Director
SHAH, Mahendra Motichand
Resigned: 30 March 2007
Appointed Date: 20 March 2001
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 March 2001
Appointed Date: 20 March 2001

Persons With Significant Control

Templeton Global Investments Limited
Notified on: 30 June 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ruprosh Investments Limited
Notified on: 30 June 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

The Sarah Tyson Disc Settlement
Notified on: 30 June 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

COURTLEIGH WELLINGTON LIMITED Events

22 Mar 2017
Confirmation statement made on 15 March 2017 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 150

15 Oct 2015
Total exemption small company accounts made up to 31 March 2015
17 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 150

...
... and 30 more events
29 Mar 2001
New secretary appointed
29 Mar 2001
Director resigned
29 Mar 2001
New director appointed
29 Mar 2001
New director appointed
20 Mar 2001
Incorporation