WELLESLEY BARRACKS LIMITED
LONDON DWSCO 2355 LIMITED

Hellopages » Greater London » Southwark » SE1 9RA

Company number 04616797
Status Active
Incorporation Date 13 December 2002
Company Type Private Limited Company
Address TWO, LONDON BRIDGE, LONDON, SE1 9RA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Director's details changed for Mr Michael John Gregory on 31 January 2016; Full accounts made up to 31 December 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1 . The most likely internet sites of WELLESLEY BARRACKS LIMITED are www.wellesleybarracks.co.uk, and www.wellesley-barracks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Wellesley Barracks Limited is a Private Limited Company. The company registration number is 04616797. Wellesley Barracks Limited has been working since 13 December 2002. The present status of the company is Active. The registered address of Wellesley Barracks Limited is Two London Bridge London Se1 9ra. . WOODS, Amanda Elizabeth is a Secretary of the company. ANWER, Muhammad Ahmed is a Director of the company. FROST, Giles James is a Director of the company. GREGORY, Michael John is a Director of the company. Secretary DOWNS, Steven George has been resigned. Nominee Secretary DWS SECRETARIES LIMITED has been resigned. Secretary LEES, David John has been resigned. Secretary LEWIS, Neil Dewar has been resigned. Director DUNCAN, Timothy has been resigned. Nominee Director DWS DIRECTORS LIMITED has been resigned. Director LEES, David John has been resigned. Director SINGLETON, Nicholas Raymond has been resigned. Director WHEELDON, Timothy Scott has been resigned. Director WILLIAMS, Barry Simon has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WOODS, Amanda Elizabeth
Appointed Date: 10 January 2011

Director
ANWER, Muhammad Ahmed
Appointed Date: 30 June 2014
41 years old

Director
FROST, Giles James
Appointed Date: 19 March 2003
62 years old

Director
GREGORY, Michael John
Appointed Date: 10 November 2003
57 years old

Resigned Directors

Secretary
DOWNS, Steven George
Resigned: 03 October 2005
Appointed Date: 19 March 2003

Nominee Secretary
DWS SECRETARIES LIMITED
Resigned: 19 March 2003
Appointed Date: 13 December 2002

Secretary
LEES, David John
Resigned: 10 January 2011
Appointed Date: 12 June 2009

Secretary
LEWIS, Neil Dewar
Resigned: 12 June 2009
Appointed Date: 03 October 2005

Director
DUNCAN, Timothy
Resigned: 17 November 2008
Appointed Date: 19 March 2003
66 years old

Nominee Director
DWS DIRECTORS LIMITED
Resigned: 19 March 2003
Appointed Date: 13 December 2002

Director
LEES, David John
Resigned: 30 June 2011
Appointed Date: 30 September 2008
57 years old

Director
SINGLETON, Nicholas Raymond
Resigned: 18 July 2014
Appointed Date: 17 June 2011
47 years old

Director
WHEELDON, Timothy Scott
Resigned: 03 November 2008
Appointed Date: 19 March 2003
58 years old

Director
WILLIAMS, Barry Simon
Resigned: 14 October 2003
Appointed Date: 19 March 2003
55 years old

WELLESLEY BARRACKS LIMITED Events

26 Sep 2016
Director's details changed for Mr Michael John Gregory on 31 January 2016
15 Aug 2016
Full accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1

14 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1

18 Aug 2015
Full accounts made up to 31 December 2014
...
... and 62 more events
04 Apr 2003
Resolutions
  • ELRES ‐ Elective resolution

04 Apr 2003
Resolutions
  • ELRES ‐ Elective resolution

04 Apr 2003
Registered office changed on 04/04/03 from: five chancery lane clifford's inn london EC4A 1BU
18 Mar 2003
Company name changed dwsco 2355 LIMITED\certificate issued on 18/03/03
13 Dec 2002
Incorporation

WELLESLEY BARRACKS LIMITED Charges

2 July 2003
A partnership debenture
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (Security Trustee)
Description: A first fixed charge over the partnership share;…