WELLDATA LTD
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT1 3GZ

Company number 03728729
Status Active
Incorporation Date 9 March 1999
Company Type Private Limited Company
Address 18 KINGSMILL BUSINESS PARK, CHAPEL MILL ROAD, KINGSTON UPON THAMES, SURREY, KT1 3GZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption full accounts made up to 30 November 2015; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 100 . The most likely internet sites of WELLDATA LTD are www.welldata.co.uk, and www.welldata.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Welldata Ltd is a Private Limited Company. The company registration number is 03728729. Welldata Ltd has been working since 09 March 1999. The present status of the company is Active. The registered address of Welldata Ltd is 18 Kingsmill Business Park Chapel Mill Road Kingston Upon Thames Surrey Kt1 3gz. . CLAYTON, Philip Ivor is a Director of the company. Secretary GELDARD, Ian Trevor has been resigned. Secretary KENT, James Harold has been resigned. Secretary MCCLOUD, Sharon has been resigned. Secretary SCRIMSHAW, Joanne Rose has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
CLAYTON, Philip Ivor
Appointed Date: 09 March 1999
66 years old

Resigned Directors

Secretary
GELDARD, Ian Trevor
Resigned: 20 March 2002
Appointed Date: 09 March 1999

Secretary
KENT, James Harold
Resigned: 08 March 2011
Appointed Date: 01 April 2006

Secretary
MCCLOUD, Sharon
Resigned: 01 April 2006
Appointed Date: 02 September 2003

Secretary
SCRIMSHAW, Joanne Rose
Resigned: 02 September 2003
Appointed Date: 20 March 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 March 1999
Appointed Date: 09 March 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 March 1999
Appointed Date: 09 March 1999

Persons With Significant Control

Chapel Mill Holdings
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WELLDATA LTD Events

17 Oct 2016
Confirmation statement made on 17 October 2016 with updates
27 Jun 2016
Total exemption full accounts made up to 30 November 2015
10 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100

05 Aug 2015
Total exemption full accounts made up to 30 November 2014
10 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100

...
... and 50 more events
31 Mar 1999
New secretary appointed
31 Mar 1999
New director appointed
31 Mar 1999
Secretary resigned
31 Mar 1999
Director resigned
09 Mar 1999
Incorporation

WELLDATA LTD Charges

23 July 2007
Rent deposit deed
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Chalford Property Company Limited
Description: The sum of £6,000.00. see the mortgage charge document for…
1 March 2001
Mortgage debenture
Delivered: 10 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…