WELLESLEY HOUSE AND ST. PETER'S COURT ENTERPRISES LIMITED
BROADSTAIRS

Hellopages » Kent » Thanet » CT10 2DG

Company number 02917269
Status Active
Incorporation Date 8 April 1994
Company Type Private Limited Company
Address WELLESLEY HOUSE, 114 RAMSGATE ROAD, BROADSTAIRS, KENT, CT10 2DG
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Accounts for a dormant company made up to 31 August 2015; Appointment of Mr Simon Edward Munir as a director on 1 May 2016. The most likely internet sites of WELLESLEY HOUSE AND ST. PETER'S COURT ENTERPRISES LIMITED are www.wellesleyhouseandstpeterscourtenterprises.co.uk, and www.wellesley-house-and-st-peter-s-court-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Ramsgate Rail Station is 1.4 miles; to Birchington-on-Sea Rail Station is 5.6 miles; to Sandwich Rail Station is 7 miles; to Deal Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wellesley House and St Peter S Court Enterprises Limited is a Private Limited Company. The company registration number is 02917269. Wellesley House and St Peter S Court Enterprises Limited has been working since 08 April 1994. The present status of the company is Active. The registered address of Wellesley House and St Peter S Court Enterprises Limited is Wellesley House 114 Ramsgate Road Broadstairs Kent Ct10 2dg. . PARSONS, Barbara Ann is a Secretary of the company. MUNIR, Simon Edward is a Director of the company. WOODHOUSE, Philip John is a Director of the company. Secretary HALE, David Nigel James, Revd has been resigned. Secretary ROBSON, John Robert has been resigned. Secretary WARD, Anthony John has been resigned. Secretary WHITE, Keith George has been resigned. Secretary WING, Clifford Donald has been resigned. Director MOORHEAD, Benedict Robert Kirwan has been resigned. Director ROBSON, John Robert has been resigned. Director STEEL, Timothy Michael has been resigned. Director WALEY-COHEN, Stephen Harry, Sir has been resigned. Director WISE, Oliver Dacres has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
PARSONS, Barbara Ann
Appointed Date: 06 November 2014

Director
MUNIR, Simon Edward
Appointed Date: 01 May 2016
61 years old

Director
WOODHOUSE, Philip John
Appointed Date: 23 May 2007
66 years old

Resigned Directors

Secretary
HALE, David Nigel James, Revd
Resigned: 31 March 2008
Appointed Date: 11 February 1998

Secretary
ROBSON, John Robert
Resigned: 05 November 1997
Appointed Date: 08 April 1994

Secretary
WARD, Anthony John
Resigned: 06 November 2014
Appointed Date: 01 January 2009

Secretary
WHITE, Keith George
Resigned: 31 December 2008
Appointed Date: 31 March 2008

Secretary
WING, Clifford Donald
Resigned: 08 April 1994
Appointed Date: 08 April 1994

Director
MOORHEAD, Benedict Robert Kirwan
Resigned: 06 November 2001
Appointed Date: 08 April 1994
67 years old

Director
ROBSON, John Robert
Resigned: 05 November 1997
Appointed Date: 08 April 1994
78 years old

Director
STEEL, Timothy Michael
Resigned: 31 August 2014
Appointed Date: 23 May 2007
73 years old

Director
WALEY-COHEN, Stephen Harry, Sir
Resigned: 21 May 1997
Appointed Date: 01 September 1994
79 years old

Director
WISE, Oliver Dacres
Resigned: 04 July 2007
Appointed Date: 31 July 1997
67 years old

WELLESLEY HOUSE AND ST. PETER'S COURT ENTERPRISES LIMITED Events

27 Mar 2017
Accounts for a dormant company made up to 31 August 2016
16 May 2016
Accounts for a dormant company made up to 31 August 2015
16 May 2016
Appointment of Mr Simon Edward Munir as a director on 1 May 2016
14 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

17 May 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 55 more events
16 Aug 1995
Return made up to 08/04/95; full list of members
10 Feb 1995
New director appointed

10 Jan 1995
Accounting reference date notified as 31/08

22 Apr 1994
Secretary resigned;new secretary appointed;new director appointed

08 Apr 1994
Incorporation