WEDLAKE BELL PENSION TRUSTEES LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 4AY

Company number 02758590
Status Active
Incorporation Date 23 October 1992
Company Type Private Limited Company
Address 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Home Country United Kingdom
Nature of Business 69102 - Solicitors, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 23 October 2016 with updates; Secretary's details changed for Breams Registrars and Nominees Limited on 18 August 2016. The most likely internet sites of WEDLAKE BELL PENSION TRUSTEES LIMITED are www.wedlakebellpensiontrustees.co.uk, and www.wedlake-bell-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wedlake Bell Pension Trustees Limited is a Private Limited Company. The company registration number is 02758590. Wedlake Bell Pension Trustees Limited has been working since 23 October 1992. The present status of the company is Active. The registered address of Wedlake Bell Pension Trustees Limited is 71 Queen Victoria Street London England Ec4v 4ay. The cash in hand is £0k. It is £0k against last year. . BREAMS SECRETARIES LIMITED is a Nominee Secretary of the company. HICKS, Charles Antony is a Director of the company. MCGILLOWAY, Justin Joseph Alexander is a Director of the company. WEBER, Clive Alexander Lewis is a Director of the company. Director BAKER, Andrew Piers has been resigned. Nominee Director BREAMS CORPORATE SERVICES has been resigned. Director DOLMAN, Robert Anthony has been resigned. Director HEWITT, Richard James has been resigned. Director MCGILLOWAY, Justin Joseph Alexander has been resigned. Director WEBER, Kristen Mark has been resigned. Director WOLSTENHOLME, Jane has been resigned. Nominee Director BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. The company operates in "Solicitors".


wedlake bell pension trustees Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Nominee Secretary
BREAMS SECRETARIES LIMITED
Appointed Date: 23 October 1992

Director
HICKS, Charles Antony
Appointed Date: 13 November 1992
79 years old

Director
MCGILLOWAY, Justin Joseph Alexander
Appointed Date: 11 July 2012
48 years old

Director
WEBER, Clive Alexander Lewis
Appointed Date: 13 November 1992
74 years old

Resigned Directors

Director
BAKER, Andrew Piers
Resigned: 09 September 2003
Appointed Date: 09 February 1993
78 years old

Nominee Director
BREAMS CORPORATE SERVICES
Resigned: 30 November 1992
Appointed Date: 23 October 1992

Director
DOLMAN, Robert Anthony
Resigned: 15 November 2011
Appointed Date: 13 November 1992
79 years old

Director
HEWITT, Richard James
Resigned: 09 October 2006
Appointed Date: 13 November 1992
75 years old

Director
MCGILLOWAY, Justin Joseph Alexander
Resigned: 17 July 2012
Appointed Date: 11 July 2012
48 years old

Director
WEBER, Kristen Mark
Resigned: 31 March 2016
Appointed Date: 06 November 2015
57 years old

Director
WOLSTENHOLME, Jane
Resigned: 04 March 2010
Appointed Date: 29 September 2006
61 years old

Nominee Director
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 30 November 1992
Appointed Date: 23 October 1992

Persons With Significant Control

Wedlake Bell Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEDLAKE BELL PENSION TRUSTEES LIMITED Events

19 Dec 2016
Accounts for a dormant company made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 23 October 2016 with updates
19 Aug 2016
Secretary's details changed for Breams Registrars and Nominees Limited on 18 August 2016
18 Aug 2016
Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 18 August 2016
01 Apr 2016
Termination of appointment of Kristen Mark Weber as a director on 31 March 2016
...
... and 74 more events
09 Dec 1992
Director resigned;new director appointed

09 Dec 1992
New director appointed

09 Dec 1992
New director appointed

01 Dec 1992
Company name changed breamco 96 LIMITED\certificate issued on 02/12/92

23 Oct 1992
Incorporation