WONDERFUL LIFE UK LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 5BZ
Company number 05942633
Status Active
Incorporation Date 21 September 2006
Company Type Private Limited Company
Address BRIDGEWATER PLACE, WATER LANE, LEEDS, LS11 5BZ
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Appointment of Mr Peter Jeffrey Godden as a director on 21 November 2016; Termination of appointment of Anthony Patrick Davey as a director on 21 November 2016. The most likely internet sites of WONDERFUL LIFE UK LIMITED are www.wonderfullifeuk.co.uk, and www.wonderful-life-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Wakefield Westgate Rail Station is 7.8 miles; to Wakefield Kirkgate Rail Station is 8.2 miles; to Ravensthorpe Rail Station is 9.2 miles; to Sandal & Agbrigg Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wonderful Life Uk Limited is a Private Limited Company. The company registration number is 05942633. Wonderful Life Uk Limited has been working since 21 September 2006. The present status of the company is Active. The registered address of Wonderful Life Uk Limited is Bridgewater Place Water Lane Leeds Ls11 5bz. . DOYLE, Michael Christopher is a Secretary of the company. DOYLE, Michael Christopher is a Director of the company. GODDEN, Peter Jeffrey is a Director of the company. Secretary COPPOCK, Lawrence Patrick has been resigned. Secretary HALL, Mark Alan Stanley has been resigned. Secretary HIGGINS, Nicholas Geoffrey has been resigned. Secretary PITTER, Andrew Darren has been resigned. Director BALLOQUI, Patrick Richard has been resigned. Director CAMPLING, Andrew has been resigned. Director CHEUNG, Peter has been resigned. Director COPPOCK, Lawrence Patrick has been resigned. Director DAVEY, Anthony Patrick has been resigned. Director DOHERTY, Lawrence Patrick has been resigned. Director EATON, Martin has been resigned. Director HALL, Mark Alan Stanley has been resigned. Director HIGGINS, Nicholas Geoffrey has been resigned. Director PENNY, Martin Richard has been resigned. Director STONEHAM, Paul Herbert has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
DOYLE, Michael Christopher
Appointed Date: 09 January 2014

Director
DOYLE, Michael Christopher
Appointed Date: 09 January 2014
49 years old

Director
GODDEN, Peter Jeffrey
Appointed Date: 21 November 2016
68 years old

Resigned Directors

Secretary
COPPOCK, Lawrence Patrick
Resigned: 09 January 2014
Appointed Date: 01 March 2012

Secretary
HALL, Mark Alan Stanley
Resigned: 01 March 2012
Appointed Date: 01 January 2012

Secretary
HIGGINS, Nicholas Geoffrey
Resigned: 12 October 2007
Appointed Date: 21 September 2006

Secretary
PITTER, Andrew Darren
Resigned: 31 December 2011
Appointed Date: 12 October 2007

Director
BALLOQUI, Patrick Richard
Resigned: 12 October 2007
Appointed Date: 29 January 2007
74 years old

Director
CAMPLING, Andrew
Resigned: 12 October 2007
Appointed Date: 29 January 2007
55 years old

Director
CHEUNG, Peter
Resigned: 03 February 2012
Appointed Date: 23 December 2008
65 years old

Director
COPPOCK, Lawrence Patrick
Resigned: 09 January 2014
Appointed Date: 01 March 2012
74 years old

Director
DAVEY, Anthony Patrick
Resigned: 21 November 2016
Appointed Date: 04 November 2014
55 years old

Director
DOHERTY, Lawrence Patrick
Resigned: 01 March 2012
Appointed Date: 01 March 2012
74 years old

Director
EATON, Martin
Resigned: 23 December 2008
Appointed Date: 21 September 2006
66 years old

Director
HALL, Mark Alan Stanley
Resigned: 01 March 2012
Appointed Date: 12 October 2007
53 years old

Director
HIGGINS, Nicholas Geoffrey
Resigned: 12 October 2007
Appointed Date: 29 January 2007
55 years old

Director
PENNY, Martin Richard
Resigned: 23 December 2008
Appointed Date: 12 October 2007
73 years old

Director
STONEHAM, Paul Herbert
Resigned: 28 February 2014
Appointed Date: 01 March 2012
64 years old

Persons With Significant Control

Jemella Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WONDERFUL LIFE UK LIMITED Events

21 Mar 2017
Accounts for a dormant company made up to 30 June 2016
30 Nov 2016
Appointment of Mr Peter Jeffrey Godden as a director on 21 November 2016
30 Nov 2016
Termination of appointment of Anthony Patrick Davey as a director on 21 November 2016
21 Sep 2016
Confirmation statement made on 21 September 2016 with updates
23 Mar 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 64 more events
19 Feb 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Feb 2007
New director appointed
18 Feb 2007
New director appointed
18 Feb 2007
New director appointed
21 Sep 2006
Incorporation

WONDERFUL LIFE UK LIMITED Charges

22 March 2007
Legal charge
Delivered: 3 April 2007
Status: Satisfied on 16 October 2007
Persons entitled: National Westminster Bank PLC
Description: The property k/a units B4 & B5 endeavour business park…
20 March 2007
Debenture
Delivered: 23 March 2007
Status: Satisfied on 16 October 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…