51 WELLS HOUSE ROAD LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W12 0AD

Company number 04547414
Status Active
Incorporation Date 27 September 2002
Company Type Private Limited Company
Address 170 WULFSTAN STREET, EAST ACTON, LONDON, W12 0AD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 ; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of 51 WELLS HOUSE ROAD LIMITED are www.51wellshouseroad.co.uk, and www.51-wells-house-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. 51 Wells House Road Limited is a Private Limited Company. The company registration number is 04547414. 51 Wells House Road Limited has been working since 27 September 2002. The present status of the company is Active. The registered address of 51 Wells House Road Limited is 170 Wulfstan Street East Acton London W12 0ad. The cash in hand is £0.1k. It is £0k against last year. . SAMSON, Piers Daniel is a Secretary of the company. BOYER, Roisin Sinead is a Director of the company. SAMSON, Piers Daniel is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


51 wells house road Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SAMSON, Piers Daniel
Appointed Date: 27 September 2002

Director
BOYER, Roisin Sinead
Appointed Date: 27 September 2002
54 years old

Director
SAMSON, Piers Daniel
Appointed Date: 27 September 2002
54 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 September 2002
Appointed Date: 27 September 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 September 2002
Appointed Date: 27 September 2002

51 WELLS HOUSE ROAD LIMITED Events

05 Apr 2017
Accounts for a dormant company made up to 31 July 2016
31 May 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

28 Apr 2016
Accounts for a dormant company made up to 31 July 2015
26 May 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100

17 Mar 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 28 more events
24 Oct 2002
New director appointed
24 Oct 2002
New secretary appointed;new director appointed
24 Oct 2002
Secretary resigned
24 Oct 2002
Director resigned
27 Sep 2002
Incorporation