WELLCLUB LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 2TT

Company number 02974023
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address 82 WANDSWORTH BRIDGE ROAD, LONDON, SW6 2TT
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 October 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of WELLCLUB LIMITED are www.wellclub.co.uk, and www.wellclub.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Wellclub Limited is a Private Limited Company. The company registration number is 02974023. Wellclub Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Wellclub Limited is 82 Wandsworth Bridge Road London Sw6 2tt. . SINCLAIR, Caroline Susan Cary is a Secretary of the company. SINCLAIR, Hugh James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
SINCLAIR, Caroline Susan Cary
Appointed Date: 21 October 1994

Director
SINCLAIR, Hugh James
Appointed Date: 21 October 1994
72 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 October 1994
Appointed Date: 06 October 1994

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 October 1994
Appointed Date: 06 October 1994

Persons With Significant Control

Mr Hugh James Sinclair Fca
Notified on: 6 July 2016
72 years old
Nature of control: Has significant influence or control

WELLCLUB LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 6 October 2016 with updates
14 May 2016
Compulsory strike-off action has been discontinued
13 May 2016
Total exemption small company accounts made up to 31 March 2015
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 54 more events
24 Mar 1995
Company name changed hireretail LIMITED\certificate issued on 27/03/95
27 Oct 1994
Director resigned;new director appointed

27 Oct 1994
New secretary appointed

27 Oct 1994
Registered office changed on 27/10/94 from: 1 mitchell lane bristol BS1 6BU

06 Oct 1994
Incorporation