WEALTHY THOUGHTS LIMITED
BRISTOL JABEZ HOLDINGS LIMITED BROOMCO (1925) LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS16 7FN

Company number 03839703
Status Active
Incorporation Date 10 September 1999
Company Type Private Limited Company
Address 1 HARLEQUIN OFFICE PARK, FIELDFARE, EMERSONS GREEN, BRISTOL, ENGLAND, BS16 7FN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of Mathew George Bishop as a director on 11 January 2017; Termination of appointment of William Robson as a director on 11 January 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of WEALTHY THOUGHTS LIMITED are www.wealthythoughts.co.uk, and www.wealthy-thoughts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Filton Abbey Wood Rail Station is 3.3 miles; to Bristol Temple Meads Rail Station is 5.6 miles; to Keynsham Rail Station is 6 miles; to Bath Spa Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wealthy Thoughts Limited is a Private Limited Company. The company registration number is 03839703. Wealthy Thoughts Limited has been working since 10 September 1999. The present status of the company is Active. The registered address of Wealthy Thoughts Limited is 1 Harlequin Office Park Fieldfare Emersons Green Bristol England Bs16 7fn. . MITIE COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BISHOP, Mathew George is a Director of the company. RIDLEY, Justin, Ba Ca is a Director of the company. Secretary BIGNALL, David has been resigned. Secretary GOODINSON, Keith Ian has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BAXTER, Suzanne Claire has been resigned. Director BIGNALL, David has been resigned. Director BUCKLE, Stephen Francis has been resigned. Director BURTON, Alan Peter has been resigned. Director CRESSWELL, Andrew has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director MCGREGOR-SMITH, Ruby has been resigned. Director MURPHY, Mark Christopher has been resigned. Director ROBSON, William has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 02 April 2007

Director
BISHOP, Mathew George
Appointed Date: 11 January 2017
47 years old

Director
RIDLEY, Justin, Ba Ca
Appointed Date: 02 April 2007
63 years old

Resigned Directors

Secretary
BIGNALL, David
Resigned: 25 November 1999
Appointed Date: 15 October 1999

Secretary
GOODINSON, Keith Ian
Resigned: 02 April 2007
Appointed Date: 25 November 1999

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 15 October 1999
Appointed Date: 10 September 1999

Director
BAXTER, Suzanne Claire
Resigned: 01 February 2012
Appointed Date: 02 April 2007
57 years old

Director
BIGNALL, David
Resigned: 26 July 2004
Appointed Date: 15 October 1999
65 years old

Director
BUCKLE, Stephen Francis
Resigned: 20 January 2006
Appointed Date: 26 July 2004
60 years old

Director
BURTON, Alan Peter
Resigned: 26 July 2004
Appointed Date: 15 October 1999
79 years old

Director
CRESSWELL, Andrew
Resigned: 02 April 2007
Appointed Date: 26 July 2004
54 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 15 October 1999
Appointed Date: 10 September 1999

Director
MCGREGOR-SMITH, Ruby
Resigned: 01 February 2012
Appointed Date: 02 April 2007
62 years old

Director
MURPHY, Mark Christopher
Resigned: 02 April 2007
Appointed Date: 26 July 2004
52 years old

Director
ROBSON, William
Resigned: 11 January 2017
Appointed Date: 02 April 2007
75 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 15 October 1999
Appointed Date: 10 September 1999

Persons With Significant Control

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

WEALTHY THOUGHTS LIMITED Events

17 Jan 2017
Appointment of Mathew George Bishop as a director on 11 January 2017
17 Jan 2017
Termination of appointment of William Robson as a director on 11 January 2017
04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 5 November 2016 with updates
27 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,500

...
... and 95 more events
26 Oct 1999
Director resigned
21 Oct 1999
Company name changed broomco (1925) LIMITED\certificate issued on 21/10/99
20 Oct 1999
Registered office changed on 20/10/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
20 Oct 1999
Accounting reference date shortened from 30/09/00 to 31/03/00
10 Sep 1999
Incorporation

WEALTHY THOUGHTS LIMITED Charges

26 November 1999
Assignment of life policy
Delivered: 9 December 1999
Status: Satisfied on 24 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The policy and all money that may become payable under such…
26 November 1999
Assignment of life policy
Delivered: 9 December 1999
Status: Satisfied on 24 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The policy and all money that may become payable under such…
20 October 1999
Debenture
Delivered: 26 October 1999
Status: Satisfied on 24 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…