WELBECK SERVICES LIMITED
ONGAR

Hellopages » Essex » Epping Forest » CM5 0JS
Company number 02997468
Status Active
Incorporation Date 2 December 1994
Company Type Private Limited Company
Address BERWICK HALL, ABBESS RODING, ONGAR, ESSEX, CM5 0JS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 250 . The most likely internet sites of WELBECK SERVICES LIMITED are www.welbeckservices.co.uk, and www.welbeck-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Welbeck Services Limited is a Private Limited Company. The company registration number is 02997468. Welbeck Services Limited has been working since 02 December 1994. The present status of the company is Active. The registered address of Welbeck Services Limited is Berwick Hall Abbess Roding Ongar Essex Cm5 0js. . MALYON, David is a Secretary of the company. MALYON, David Howard is a Director of the company. Secretary MALYON, Susan Lesley has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director MALYON, Nicholas John has been resigned. Director MALYON, Roger Charles has been resigned. Director MALYON, Susan Lesley has been resigned. Director MALYON, Timothy Rupert has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MALYON, David
Appointed Date: 05 December 2011

Director
MALYON, David Howard
Appointed Date: 05 December 2011
72 years old

Resigned Directors

Secretary
MALYON, Susan Lesley
Resigned: 05 December 2011
Appointed Date: 20 December 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 20 December 1994
Appointed Date: 02 December 1994

Director
MALYON, Nicholas John
Resigned: 05 December 2011
Appointed Date: 20 December 1994
67 years old

Director
MALYON, Roger Charles
Resigned: 05 December 2011
Appointed Date: 03 December 1997
69 years old

Director
MALYON, Susan Lesley
Resigned: 05 December 2011
Appointed Date: 20 December 1994
65 years old

Director
MALYON, Timothy Rupert
Resigned: 05 December 2011
Appointed Date: 03 December 1997
61 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 20 December 1994
Appointed Date: 02 December 1994

Persons With Significant Control

Mr David Howard Malyon
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

WELBECK SERVICES LIMITED Events

20 Dec 2016
Confirmation statement made on 2 December 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 250

11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 250

...
... and 65 more events
08 Jan 1995
Registered office changed on 08/01/95 from: temple house, 20 holywell row, london, EC2A 4JB

08 Jan 1995
Registered office changed on 08/01/95 from: temple house 20 holywell row london EC2A 4JB

08 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

08 Jan 1995
Director resigned;new director appointed

02 Dec 1994
Incorporation