WESLEY SECRETARIES LIMITED

Hellopages » Greater London » Camden » NW1 2EW

Company number 02875673
Status Active
Incorporation Date 26 November 1993
Company Type Private Limited Company
Address 1ST FLOOR 105-111 EUSTON STREET, LONDON, NW1 2EW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 100 . The most likely internet sites of WESLEY SECRETARIES LIMITED are www.wesleysecretaries.co.uk, and www.wesley-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Wesley Secretaries Limited is a Private Limited Company. The company registration number is 02875673. Wesley Secretaries Limited has been working since 26 November 1993. The present status of the company is Active. The registered address of Wesley Secretaries Limited is 1st Floor 105 111 Euston Street London Nw1 2ew. . ANTHONISZ, Ian Haig is a Director of the company. Secretary BRADLEY, Julie has been resigned. Secretary DONOVAN, Laura has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary FORD, Jonathan has been resigned. Secretary LAU, Ginny Aun Shih has been resigned. Secretary MCKAY, Dawn Lesley has been resigned. Secretary ONG, Siew Tee has been resigned. Secretary WROE STREET, Sally has been resigned. Director ANTHONISZ, Janice has been resigned. Director BRADLEY, Julie has been resigned. Director BRADLEY, Julie has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director FAIRBAIRN, John has been resigned. Director KETTERINGHAM, Angela Phyllis has been resigned. Director MCKAY, Dawn Lesley has been resigned. Director MCKAY, Dawn Lesley has been resigned. Director PATEL, Ketan has been resigned. Director ROSS, Catherine has been resigned. Director SAUNDERS, Christina has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ANTHONISZ, Ian Haig
Appointed Date: 19 June 2009
83 years old

Resigned Directors

Secretary
BRADLEY, Julie
Resigned: 13 September 2011
Appointed Date: 19 June 2009

Secretary
DONOVAN, Laura
Resigned: 26 November 2008
Appointed Date: 04 December 2006

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 26 November 1993
Appointed Date: 26 November 1993

Secretary
FORD, Jonathan
Resigned: 01 July 2001
Appointed Date: 05 February 1999

Secretary
LAU, Ginny Aun Shih
Resigned: 04 December 2006
Appointed Date: 19 December 2005

Secretary
MCKAY, Dawn Lesley
Resigned: 18 December 1998
Appointed Date: 26 November 1993

Secretary
ONG, Siew Tee
Resigned: 30 November 2004
Appointed Date: 01 July 2001

Secretary
WROE STREET, Sally
Resigned: 19 December 2005
Appointed Date: 30 November 2004

Director
ANTHONISZ, Janice
Resigned: 01 May 2000
Appointed Date: 30 September 1998
69 years old

Director
BRADLEY, Julie
Resigned: 13 September 2011
Appointed Date: 26 November 2008
56 years old

Director
BRADLEY, Julie
Resigned: 01 November 2004
Appointed Date: 01 May 2000
56 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 26 November 1993
Appointed Date: 26 November 1993

Director
FAIRBAIRN, John
Resigned: 31 October 1996
Appointed Date: 15 February 1996
64 years old

Director
KETTERINGHAM, Angela Phyllis
Resigned: 15 February 1996
Appointed Date: 04 January 1996
58 years old

Director
MCKAY, Dawn Lesley
Resigned: 26 November 2008
Appointed Date: 01 November 2004
60 years old

Director
MCKAY, Dawn Lesley
Resigned: 18 December 1999
Appointed Date: 26 November 1993
60 years old

Director
PATEL, Ketan
Resigned: 01 December 1997
Appointed Date: 31 October 1996
62 years old

Director
ROSS, Catherine
Resigned: 30 September 1998
Appointed Date: 01 December 1997
71 years old

Director
SAUNDERS, Christina
Resigned: 04 January 1996
Appointed Date: 26 November 1993
75 years old

Persons With Significant Control

Mr Ian Haig Anthonisz Fca
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WESLEY SECRETARIES LIMITED Events

02 Dec 2016
Confirmation statement made on 26 November 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 30 November 2015
01 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
28 Nov 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100

...
... and 77 more events
23 Nov 1994
Return made up to 26/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

17 Dec 1993
Director resigned;new director appointed

17 Dec 1993
Secretary resigned;new secretary appointed;new director appointed

17 Dec 1993
Registered office changed on 17/12/93 from: corporate house 419/421 high road harrow middlesex HA3 6EL

26 Nov 1993
Incorporation