WELLERS AUCTIONEERS LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 1UN

Company number 03498719
Status Liquidation
Incorporation Date 26 January 1998
Company Type Private Limited Company
Address THIRD FLOOR ONE LONDON SQUARE, CROSS LANES, GUILDFORD, SURREY, GU1 1UN
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Unit 2 Patriots Drive Patriot Drive Rooksley Milton Keynes MK13 8PU England to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 24 June 2016; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of WELLERS AUCTIONEERS LIMITED are www.wellersauctioneers.co.uk, and www.wellers-auctioneers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Wellers Auctioneers Limited is a Private Limited Company. The company registration number is 03498719. Wellers Auctioneers Limited has been working since 26 January 1998. The present status of the company is Liquidation. The registered address of Wellers Auctioneers Limited is Third Floor One London Square Cross Lanes Guildford Surrey Gu1 1un. . BOOKHAM, Sally Pauline is a Secretary of the company. SNELGAR, Glen is a Director of the company. SYKES, Christopher Francis George is a Director of the company. WRIGHT, Terence James is a Director of the company. Secretary KIMBERLEY, Roy Victor Leonard has been resigned. Secretary SYKES, Christopher Francis George has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CATT, John Charles has been resigned. Director LONGSON, Mark Fraser has been resigned. Director PRIEST, Mark Ronald has been resigned. Director STEVENS, Rupert Christopher has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
BOOKHAM, Sally Pauline
Appointed Date: 09 January 2007

Director
SNELGAR, Glen
Appointed Date: 26 January 1998
68 years old

Director
SYKES, Christopher Francis George
Appointed Date: 26 January 1998
71 years old

Director
WRIGHT, Terence James
Appointed Date: 01 April 2014
54 years old

Resigned Directors

Secretary
KIMBERLEY, Roy Victor Leonard
Resigned: 30 November 1998
Appointed Date: 26 January 1998

Secretary
SYKES, Christopher Francis George
Resigned: 09 January 2007
Appointed Date: 30 November 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 January 1998
Appointed Date: 26 January 1998

Director
CATT, John Charles
Resigned: 01 October 2000
Appointed Date: 26 January 1998
84 years old

Director
LONGSON, Mark Fraser
Resigned: 16 July 2012
Appointed Date: 09 January 2007
64 years old

Director
PRIEST, Mark Ronald
Resigned: 30 August 2015
Appointed Date: 01 January 2013
64 years old

Director
STEVENS, Rupert Christopher
Resigned: 27 September 2013
Appointed Date: 09 January 2007
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 January 1998
Appointed Date: 26 January 1998

WELLERS AUCTIONEERS LIMITED Events

04 Jul 2016
Notice to Registrar of Companies of Notice of disclaimer
24 Jun 2016
Registered office address changed from Unit 2 Patriots Drive Patriot Drive Rooksley Milton Keynes MK13 8PU England to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 24 June 2016
17 Jun 2016
Notice to Registrar of Companies of Notice of disclaimer
13 Jun 2016
Appointment of a voluntary liquidator
13 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-25

...
... and 79 more events
16 Mar 1998
New secretary appointed
16 Mar 1998
New director appointed
16 Mar 1998
New director appointed
16 Mar 1998
New director appointed
26 Jan 1998
Incorporation

WELLERS AUCTIONEERS LIMITED Charges

20 December 2006
Legal charge
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Alexandra (Services) Limited
Description: F/H property k/a 70 and 70A guildford street, chertsey…
20 December 2006
Deed of charge over credit balances
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re wellers auctioneers limited business…
20 December 2006
Legal charge
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 70/70A guildford street chertsey surrey.
31 July 2001
Debenture
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…