WELLSTREAM INTERNATIONAL LIMITED
WALKER RIVERSIDE BLOSSOMGRANGE LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 3PF

Company number 04582101
Status Active
Incorporation Date 5 November 2002
Company Type Private Limited Company
Address WELLSTREAM HOUSE, WINCOMBLEE ROAD, WALKER RIVERSIDE, NEWCASTLE UPON TYNE, NE6 3PF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Alberto Matucci as a director on 18 November 2015. The most likely internet sites of WELLSTREAM INTERNATIONAL LIMITED are www.wellstreaminternational.co.uk, and www.wellstream-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Wellstream International Limited is a Private Limited Company. The company registration number is 04582101. Wellstream International Limited has been working since 05 November 2002. The present status of the company is Active. The registered address of Wellstream International Limited is Wellstream House Wincomblee Road Walker Riverside Newcastle Upon Tyne Ne6 3pf. . JUSTISS, David Russell is a Director of the company. MATUCCI, Alberto is a Director of the company. ROMANI, Federico is a Director of the company. Secretary DAVEY, Stephen William has been resigned. Secretary LAMB, Robin Graham Belhaven has been resigned. Secretary TURK, Andrew Mark has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ARAUJO, Luis Antonio Gomes has been resigned. Director BELLAMY, Michael has been resigned. Director BRAITHWAITE, Christopher James has been resigned. Director CHAPMAN, Gordon Robin has been resigned. Director DAVEY, Stephen William has been resigned. Director GILL, Christopher John has been resigned. Director HEPPENSTALL, Bruce Michael Amos has been resigned. Director KENNEDY, John William has been resigned. Director LAMB, Robin Graham Belhaven has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director MACDONALD, Alasdair has been resigned. Director MULLEN, David has been resigned. Director PERILLO, Marcio Andreetto has been resigned. Director PITRAT, Nicolas Robert Louis has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director STOESSER, Nils Ian has been resigned. Director TOBIN, Daniel John has been resigned. Director TURK, Andrew Mark has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
JUSTISS, David Russell
Appointed Date: 18 November 2015
48 years old

Director
MATUCCI, Alberto
Appointed Date: 18 November 2015
63 years old

Director
ROMANI, Federico
Appointed Date: 15 July 2014
50 years old

Resigned Directors

Secretary
DAVEY, Stephen William
Resigned: 01 July 2003
Appointed Date: 08 March 2003

Secretary
LAMB, Robin Graham Belhaven
Resigned: 06 August 2011
Appointed Date: 01 November 2007

Secretary
TURK, Andrew Mark
Resigned: 01 November 2007
Appointed Date: 01 July 2003

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 08 March 2003
Appointed Date: 05 November 2002

Director
ARAUJO, Luis Antonio Gomes
Resigned: 21 November 2011
Appointed Date: 24 August 2011
66 years old

Director
BELLAMY, Michael
Resigned: 18 January 2013
Appointed Date: 07 June 2011
62 years old

Director
BRAITHWAITE, Christopher James
Resigned: 03 September 2010
Appointed Date: 27 August 2004
69 years old

Director
CHAPMAN, Gordon Robin
Resigned: 01 September 2010
Appointed Date: 08 January 2003
75 years old

Director
DAVEY, Stephen William
Resigned: 11 May 2004
Appointed Date: 08 March 2003
78 years old

Director
GILL, Christopher John
Resigned: 03 July 2011
Appointed Date: 29 May 2008
63 years old

Director
HEPPENSTALL, Bruce Michael Amos
Resigned: 10 July 2015
Appointed Date: 18 January 2013
55 years old

Director
KENNEDY, John William
Resigned: 04 February 2011
Appointed Date: 08 March 2003
75 years old

Director
LAMB, Robin Graham Belhaven
Resigned: 06 August 2011
Appointed Date: 01 September 2010
70 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 08 January 2003
Appointed Date: 05 November 2002
64 years old

Director
MACDONALD, Alasdair
Resigned: 24 April 2013
Appointed Date: 25 March 2011
60 years old

Director
MULLEN, David
Resigned: 09 March 2011
Appointed Date: 01 September 2010
67 years old

Director
PERILLO, Marcio Andreetto
Resigned: 08 October 2014
Appointed Date: 18 January 2013
49 years old

Director
PITRAT, Nicolas Robert Louis
Resigned: 15 July 2014
Appointed Date: 18 January 2013
48 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 08 January 2003
Appointed Date: 05 November 2002
82 years old

Director
STOESSER, Nils Ian
Resigned: 11 March 2003
Appointed Date: 08 January 2003
51 years old

Director
TOBIN, Daniel John
Resigned: 28 March 2012
Appointed Date: 24 August 2011
50 years old

Director
TURK, Andrew Mark
Resigned: 18 December 2007
Appointed Date: 01 July 2003
66 years old

WELLSTREAM INTERNATIONAL LIMITED Events

31 Jan 2017
Confirmation statement made on 6 December 2016 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
04 May 2016
Appointment of Alberto Matucci as a director on 18 November 2015
04 May 2016
Appointment of David Russell Justiss as a director on 18 November 2015
08 Apr 2016
Statement of capital following an allotment of shares on 30 November 2015
  • GBP 178,343

...
... and 109 more events
13 Jan 2003
Director resigned
13 Jan 2003
Director resigned
13 Jan 2003
New director appointed
13 Jan 2003
New director appointed
05 Nov 2002
Incorporation

WELLSTREAM INTERNATIONAL LIMITED Charges

23 July 2009
A security interest agreement
Delivered: 10 August 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: All equipment, all inventory, all accounts and other rights…
23 July 2009
A grant of patent security interest agreement
Delivered: 10 August 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: All rights title and interest in and all patents and patent…
23 July 2009
A grant of trademark security interest agreement
Delivered: 10 August 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: Rights title and interest in and to all trademarks service…
23 July 2009
A quotas pledge agreement
Delivered: 10 August 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: A first priority security interest in 30,143,741 see image…
23 July 2009
A composite debenture
Delivered: 10 August 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
1 May 2007
Composite debenture
Delivered: 10 May 2007
Status: Satisfied on 29 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andfor Each of the Other Secured Parties
Description: Fixed and floating charges over the undertaking and all…
1 May 2007
Grant of trademark security interest
Delivered: 10 May 2007
Status: Satisfied on 29 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for the Securedparties
Description: All of the grantor's right, title and interest in and to…
1 May 2007
Grant of patent security interest
Delivered: 10 May 2007
Status: Satisfied on 29 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland as Agent Ans Security Trustee for the Securedparties
Description: All of the grantor's right, title and interest in and to…
1 May 2007
Security agreement
Delivered: 10 May 2007
Status: Satisfied on 29 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for the Securedparties
Description: All of its right, title and interest in and to the…
16 April 2003
Supplemental deed to a composite guarantee and debenture
Delivered: 24 April 2003
Status: Satisfied on 16 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andeach of the Secured Parties
Description: All that freehold property on the south east side of…
8 March 2003
Security agreement
Delivered: 15 March 2003
Status: Satisfied on 16 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for Each of the Securedparties
Description: All equipment, all inventory, all accounts, all deposit…
8 March 2003
Grant of patent security interest
Delivered: 15 March 2003
Status: Satisfied on 16 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for Each of the Securedparties
Description: All rights, title and interest in and to all patents and…
8 March 2003
Grant of trademark security interest
Delivered: 15 March 2003
Status: Satisfied on 16 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for Each of the Securedparties
Description: All rights, title and interest in and to all trademarks…
8 March 2003
Composite guarantee and debenture
Delivered: 15 March 2003
Status: Satisfied on 16 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and for Eachof the Secured Parties
Description: Fixed and floating charges over the undertaking and all…