WELLESLEY HOUSE (DEAL) MANAGEMENT CO. LIMITED
DEAL

Hellopages » Kent » Dover » CT14 7NG
Company number 04477286
Status Active
Incorporation Date 4 July 2002
Company Type Private Limited Company
Address FLAT 4 WELLESLEY HOUSE, 26 WALMER CASTLE ROAD WALMER, DEAL, KENT, CT14 7NG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 4 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of WELLESLEY HOUSE (DEAL) MANAGEMENT CO. LIMITED are www.wellesleyhousedealmanagementco.co.uk, and www.wellesley-house-deal-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Deal Rail Station is 1.4 miles; to Sandwich Rail Station is 5.1 miles; to Ramsgate Rail Station is 9.5 miles; to Dumpton Park Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wellesley House Deal Management Co Limited is a Private Limited Company. The company registration number is 04477286. Wellesley House Deal Management Co Limited has been working since 04 July 2002. The present status of the company is Active. The registered address of Wellesley House Deal Management Co Limited is Flat 4 Wellesley House 26 Walmer Castle Road Walmer Deal Kent Ct14 7ng. . MADINE, Mark, Dr is a Secretary of the company. ALEXIOU, Margaret Beatrice, Professor is a Director of the company. KNELS, Arno is a Director of the company. LLEWELLYN, Stephen is a Director of the company. MADINE, Mark, Dr is a Director of the company. RICHARDS, Rodney Peter is a Director of the company. Secretary BEACHAM, Anthony has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GOOCH, Janet has been resigned. Director HENDY, Michael Frank, Dr has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


wellesley house (deal) management co. Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MADINE, Mark, Dr
Appointed Date: 20 June 2007

Director
ALEXIOU, Margaret Beatrice, Professor
Appointed Date: 05 October 2003
86 years old

Director
KNELS, Arno
Appointed Date: 04 July 2002
77 years old

Director
LLEWELLYN, Stephen
Appointed Date: 04 July 2002
66 years old

Director
MADINE, Mark, Dr
Appointed Date: 04 July 2002
56 years old

Director
RICHARDS, Rodney Peter
Appointed Date: 12 June 2009
86 years old

Resigned Directors

Secretary
BEACHAM, Anthony
Resigned: 20 June 2007
Appointed Date: 04 July 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 July 2002
Appointed Date: 04 July 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 July 2002
Appointed Date: 04 July 2002
35 years old

Director
GOOCH, Janet
Resigned: 12 June 2009
Appointed Date: 04 July 2002
84 years old

Director
HENDY, Michael Frank, Dr
Resigned: 01 June 2008
Appointed Date: 05 October 2003
83 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 July 2002
Appointed Date: 04 July 2002

Persons With Significant Control

Dr Mark Madine
Notified on: 20 July 2016
56 years old
Nature of control: Right to appoint and remove directors

WELLESLEY HOUSE (DEAL) MANAGEMENT CO. LIMITED Events

06 Apr 2017
Accounts for a dormant company made up to 31 July 2016
20 Jul 2016
Confirmation statement made on 4 July 2016 with updates
28 Mar 2016
Accounts for a dormant company made up to 31 July 2015
05 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 6

01 Apr 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 41 more events
25 Sep 2002
New director appointed
25 Sep 2002
Registered office changed on 25/09/02 from: crwys house, 33 crwys road, cardiff, south glamorgan CF24 4YF
25 Sep 2002
Secretary resigned;director resigned
25 Sep 2002
Director resigned
04 Jul 2002
Incorporation