WEDLAKES LIMITED
LONDON

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

Company number 02244651
Status Active
Incorporation Date 15 April 1988
Company Type Private Limited Company
Address 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4AY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 14 September 2016 with updates; Secretary's details changed for Breams Registrars and Nominees Limited on 18 August 2016. The most likely internet sites of WEDLAKES LIMITED are www.wedlakes.co.uk, and www.wedlakes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six 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.Wedlakes Limited is a Private Limited Company. The company registration number is 02244651. Wedlakes Limited has been working since 15 April 1988. The present status of the company is Active. The registered address of Wedlakes 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. ARNOLD, Martin Robert is a Director of the company. GARDNER, Michael is a Director of the company. HICKS, Charles Antony is a Director of the company. MATTHEWS, Philip is a Director of the company. Director BAKER, Andrew Piers has been resigned. Director BIRD, Timothy Stuart has been resigned. Director DAY, Peter John has been resigned. Director GUBBINS, Anthony Paul has been resigned. Director JONES, Simon Nicholas has been resigned. Director JOYCE, Andrew Lancaster has been resigned. Director WALKER, Adam Davey has been resigned. Director BREAMS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


wedlakes Key Finiance

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

Current Directors

Nominee Secretary
BREAMS SECRETARIES LIMITED
Appointed Date: 26 September 1991

Director
ARNOLD, Martin Robert
Appointed Date: 29 November 2011
62 years old

Director
GARDNER, Michael
Appointed Date: 08 March 2010
60 years old

Director
HICKS, Charles Antony
Appointed Date: 29 November 2011
79 years old

Director
MATTHEWS, Philip
Appointed Date: 10 October 2009
71 years old

Resigned Directors

Director
BAKER, Andrew Piers
Resigned: 09 September 2003
78 years old

Director
BIRD, Timothy Stuart
Resigned: 29 November 2011
Appointed Date: 08 March 2010
55 years old

Director
DAY, Peter John
Resigned: 05 January 2012
Appointed Date: 08 March 2010
59 years old

Director
GUBBINS, Anthony Paul
Resigned: 22 September 2006
67 years old

Director
JONES, Simon Nicholas
Resigned: 31 March 2009
Appointed Date: 22 September 2006
61 years old

Director
JOYCE, Andrew Lancaster
Resigned: 01 April 2011
Appointed Date: 08 March 2010
71 years old

Director
WALKER, Adam Davey
Resigned: 01 March 2006
Appointed Date: 09 September 2003
59 years old

Director
BREAMS CORPORATE SERVICES LIMITED
Resigned: 08 March 2010
Appointed Date: 01 March 2006

Persons With Significant Control

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

WEDLAKES LIMITED Events

19 Dec 2016
Accounts for a dormant company made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 14 September 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
29 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 75 more events
20 Jul 1989
Accounts for a dormant company made up to 31 March 1989
20 Jul 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

20 Jul 1989
Return made up to 19/06/89; full list of members

18 May 1988
Company name changed wedlake bell LIMITED\certificate issued on 19/05/88

15 Apr 1988
Incorporation