WELLS PLACE CENTRE COMMUNITY INTEREST COMPANY
HANTS WELLS PLACE CENTRE LTD

Hellopages » Hampshire » Eastleigh » SO50 5LJ

Company number 05763294
Status Active
Incorporation Date 30 March 2006
Company Type Community Interest Company
Address WELLS PLACE, EASTLEIGH, HANTS, SO50 5LJ
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes, 68202 - Letting and operating of conference and exhibition centres
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Termination of appointment of Ian James Whalen as a director on 31 December 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of WELLS PLACE CENTRE COMMUNITY INTEREST COMPANY are www.wellsplacecentrecommunityinterest.co.uk, and www.wells-place-centre-community-interest.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Shawford Rail Station is 3.9 miles; to Redbridge Rail Station is 6 miles; to Romsey Rail Station is 6.3 miles; to Swanwick Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wells Place Centre Community Interest Company is a Community Interest Company. The company registration number is 05763294. Wells Place Centre Community Interest Company has been working since 30 March 2006. The present status of the company is Active. The registered address of Wells Place Centre Community Interest Company is Wells Place Eastleigh Hants So50 5lj. . CLEARY, James Philip is a Director of the company. HENRY, Andrew Christopher is a Director of the company. LEGGETT, Emma Elizabeth is a Director of the company. MCMURRAY, Peter Graham is a Director of the company. Secretary HARVEY, Christopher David has been resigned. Secretary TUFFLEY, Henry John has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BISHOP, Nicholas James has been resigned. Director GILES, Derek Martin has been resigned. Director HARVEY, Christopher David has been resigned. Director TUFFLEY, Henry John has been resigned. Director WHALEN, Ian James has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Director
CLEARY, James Philip
Appointed Date: 01 January 2014
66 years old

Director
HENRY, Andrew Christopher
Appointed Date: 01 January 2014
54 years old

Director
LEGGETT, Emma Elizabeth
Appointed Date: 01 January 2014
51 years old

Director
MCMURRAY, Peter Graham
Appointed Date: 23 April 2009
74 years old

Resigned Directors

Secretary
HARVEY, Christopher David
Resigned: 23 April 2009
Appointed Date: 21 November 2006

Secretary
TUFFLEY, Henry John
Resigned: 17 June 2010
Appointed Date: 23 April 2009

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 31 March 2006
Appointed Date: 30 March 2006

Director
BISHOP, Nicholas James
Resigned: 23 April 2009
Appointed Date: 18 September 2008
51 years old

Director
GILES, Derek Martin
Resigned: 01 April 2008
Appointed Date: 21 November 2006
82 years old

Director
HARVEY, Christopher David
Resigned: 13 September 2012
Appointed Date: 16 October 2008
77 years old

Director
TUFFLEY, Henry John
Resigned: 17 June 2010
Appointed Date: 21 November 2006
72 years old

Director
WHALEN, Ian James
Resigned: 31 December 2016
Appointed Date: 01 January 2014
49 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 31 March 2006
Appointed Date: 30 March 2006

Persons With Significant Control

Reverend Jonathan Lee Hunt
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

WELLS PLACE CENTRE COMMUNITY INTEREST COMPANY Events

30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
13 Feb 2017
Termination of appointment of Ian James Whalen as a director on 31 December 2016
29 Sep 2016
Total exemption full accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1

21 Apr 2016
Director's details changed for Mr Peter Graham Mcmurray on 31 May 2015
...
... and 43 more events
01 Dec 2006
Ad 20/11/06--------- £ si 99@1=99 £ ic 1/100
01 Dec 2006
Accounting reference date shortened from 31/03/07 to 31/12/06
03 Apr 2006
Secretary resigned
03 Apr 2006
Director resigned
30 Mar 2006
Incorporation