WELLZONE LIMITED
WATFORD

Hellopages » Hertfordshire » Three Rivers » WD18 8YH
Company number 04648744
Status Liquidation
Incorporation Date 27 January 2003
Company Type Private Limited Company
Address SUITE 17 BUILDING 6 CROXLEY PARK, HATTERS LANE, WATFORD, WD18 8YH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registered office address changed from Standbrook House Fourth Floor 2-5 Old Bond Street London W1S 4PD Great Britain to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 19 April 2017; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of WELLZONE LIMITED are www.wellzone.co.uk, and www.wellzone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Sudbury Hill Harrow Rail Station is 7.2 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury & Harrow Road Rail Station is 7.9 miles; to South Greenford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wellzone Limited is a Private Limited Company. The company registration number is 04648744. Wellzone Limited has been working since 27 January 2003. The present status of the company is Liquidation. The registered address of Wellzone Limited is Suite 17 Building 6 Croxley Park Hatters Lane Watford Wd18 8yh. . AUSTIN, Petrina Marie is a Director of the company. FRANKLIN, Henry Bell is a Director of the company. GODFREY, Colin Richard is a Director of the company. HOBART, Bjorn Dominic is a Director of the company. SHAW, Mark Glenn Bridgman is a Director of the company. Secretary INGHAM, Michael Harry Peter has been resigned. Secretary KIRWAN TAYLOR, John Crispin Daniel has been resigned. Secretary KIRWAN TAYLOR, John Crispin Daniel has been resigned. Secretary KIRWAN-TAYLOR, John Crispin Daniel has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director TCHENGUIZ, Robert has been resigned. Director TCHENGUIZ, Vincent Aziz has been resigned. Director WATSON, Michael David has been resigned. Director WICK, Jennifer L has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
AUSTIN, Petrina Marie
Appointed Date: 24 May 2016
51 years old

Director
FRANKLIN, Henry Bell
Appointed Date: 24 May 2016
52 years old

Director
GODFREY, Colin Richard
Appointed Date: 24 May 2016
60 years old

Director
HOBART, Bjorn Dominic
Appointed Date: 24 May 2016
47 years old

Director
SHAW, Mark Glenn Bridgman
Appointed Date: 24 May 2016
79 years old

Resigned Directors

Secretary
INGHAM, Michael Harry Peter
Resigned: 30 April 2012
Appointed Date: 27 January 2003

Secretary
KIRWAN TAYLOR, John Crispin Daniel
Resigned: 19 March 2007
Appointed Date: 12 March 2007

Secretary
KIRWAN TAYLOR, John Crispin Daniel
Resigned: 21 August 2006
Appointed Date: 02 August 2006

Secretary
KIRWAN-TAYLOR, John Crispin Daniel
Resigned: 24 May 2016
Appointed Date: 28 May 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 January 2003
Appointed Date: 27 January 2003

Director
TCHENGUIZ, Robert
Resigned: 07 March 2003
Appointed Date: 27 January 2003
65 years old

Director
TCHENGUIZ, Vincent Aziz
Resigned: 24 May 2016
Appointed Date: 07 March 2003
69 years old

Director
WATSON, Michael David
Resigned: 24 May 2016
Appointed Date: 05 February 2009
67 years old

Director
WICK, Jennifer L
Resigned: 19 March 2007
Appointed Date: 12 March 2007
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 January 2003
Appointed Date: 27 January 2003

Persons With Significant Control

Tritax Big Box Reit Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WELLZONE LIMITED Events

19 Apr 2017
Registered office address changed from Standbrook House Fourth Floor 2-5 Old Bond Street London W1S 4PD Great Britain to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 19 April 2017
07 Apr 2017
Appointment of a voluntary liquidator
07 Apr 2017
Declaration of solvency
07 Apr 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-28

01 Feb 2017
Confirmation statement made on 27 January 2017 with updates
...
... and 65 more events
07 Feb 2003
Secretary resigned
07 Feb 2003
Registered office changed on 07/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP
07 Feb 2003
New director appointed
07 Feb 2003
New secretary appointed
27 Jan 2003
Incorporation

WELLZONE LIMITED Charges

26 February 2008
Deed of assignment and shares
Delivered: 17 March 2008
Status: Satisfied on 13 January 2010
Persons entitled: Wachovia Securities International Limited (The Security Trustee)
Description: The shares and the derivative rights see image for full…
26 March 2007
Deed of assignment and shares charge
Delivered: 16 April 2007
Status: Satisfied on 13 January 2010
Persons entitled: Wachovia Securities International Limited (The Security Trustee)
Description: The shares and any rights or other assets which from time…
4 August 2006
Deed of assignment and shares charge
Delivered: 22 August 2006
Status: Satisfied on 13 January 2010
Persons entitled: Wachovia Securities International Limited (The Security Trustee)
Description: A first fixed charge all of its rights in: the shares…