WELLBEING TRADING LIMITED
LONDON

Hellopages » Greater London » Camden » WC1A 1HB

Company number 01646523
Status Active
Incorporation Date 25 June 1982
Company Type Private Limited Company
Address 1ST FLOOR FAIRGATE HOUSE, 78 NEW OXFORD STREET, LONDON, WC1A 1HB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of WELLBEING TRADING LIMITED are www.wellbeingtrading.co.uk, and www.wellbeing-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wellbeing Trading Limited is a Private Limited Company. The company registration number is 01646523. Wellbeing Trading Limited has been working since 25 June 1982. The present status of the company is Active. The registered address of Wellbeing Trading Limited is 1st Floor Fairgate House 78 New Oxford Street London Wc1a 1hb. . JEFFERY, Martin Paul is a Secretary of the company. CAMPBELL, Frances Elizabeth is a Director of the company. JANSEN, Philip Eric Rene is a Director of the company. Secretary BARNETT, Paul Andrew has been resigned. Secretary GORDON, Helen Elizabeth has been resigned. Director BOWEN SIMPKINS, Peter has been resigned. Director BRUDENELL, John Michael has been resigned. Director CHAMBERLAIN, Geoffrey Victor Price, Professor has been resigned. Director DUNLOP, William, Professor has been resigned. Director MALVERN, John has been resigned. Director MOFFATT, Helen has been resigned. Director NOBLE, Bruce Alexander has been resigned. Director PATEL, Narendrakumar Babubhai has been resigned. Director PINKER, George Douglas, Sir has been resigned. Director SETCHELL, Marcus has been resigned. Director SHAW, Robert Wayne, Professor has been resigned. Director WYTHE MORGAN, Rosalind Mary has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JEFFERY, Martin Paul
Appointed Date: 02 June 2010

Director
CAMPBELL, Frances Elizabeth
Appointed Date: 01 February 2012
70 years old

Director
JANSEN, Philip Eric Rene
Appointed Date: 01 February 2012
58 years old

Resigned Directors

Secretary
BARNETT, Paul Andrew
Resigned: 23 November 2005

Secretary
GORDON, Helen Elizabeth
Resigned: 02 June 2010
Appointed Date: 23 November 2005

Director
BOWEN SIMPKINS, Peter
Resigned: 01 February 2012
Appointed Date: 26 November 1998
83 years old

Director
BRUDENELL, John Michael
Resigned: 25 September 2003
Appointed Date: 26 November 1998
100 years old

Director
CHAMBERLAIN, Geoffrey Victor Price, Professor
Resigned: 02 December 1994
95 years old

Director
DUNLOP, William, Professor
Resigned: 23 November 2005
Appointed Date: 28 September 2003
81 years old

Director
MALVERN, John
Resigned: 26 November 1998
87 years old

Director
MOFFATT, Helen
Resigned: 02 June 2010
Appointed Date: 23 November 2005
61 years old

Director
NOBLE, Bruce Alexander
Resigned: 25 September 2003
85 years old

Director
PATEL, Narendrakumar Babubhai
Resigned: 26 November 1998
Appointed Date: 02 December 1994
87 years old

Director
PINKER, George Douglas, Sir
Resigned: 26 November 1998
100 years old

Director
SETCHELL, Marcus
Resigned: 01 February 2012
Appointed Date: 25 September 2003
81 years old

Director
SHAW, Robert Wayne, Professor
Resigned: 25 September 2003
Appointed Date: 26 November 1998
79 years old

Director
WYTHE MORGAN, Rosalind Mary
Resigned: 01 February 2012
Appointed Date: 25 September 2003
64 years old

WELLBEING TRADING LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 1 August 2016 with updates
27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
27 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100

20 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 98 more events
06 Jul 1987
Secretary resigned;new secretary appointed

11 Nov 1986
Full accounts made up to 31 March 1986

11 Nov 1986
Annual return made up to 27/10/86

04 Nov 1986
Full accounts made up to 31 March 1985

21 Oct 1986
Accounting reference date shortened from 31/03 to 30/09