WELLER FINANCIAL MANAGEMENT LIMITED
BARKING


Company number 02652271
Status Active
Incorporation Date 8 October 1991
Company Type Private Limited Company
Address 3 TOWN QUAY WHARF, ABBEY ROAD, BARKING, ESSEX IG11 7 BZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WELLER FINANCIAL MANAGEMENT LIMITED are www.wellerfinancialmanagement.co.uk, and www.weller-financial-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Weller Financial Management Limited is a Private Limited Company. The company registration number is 02652271. Weller Financial Management Limited has been working since 08 October 1991. The present status of the company is Active. The registered address of Weller Financial Management Limited is 3 Town Quay Wharf Abbey Road Barking Essex Ig11 7 Bz. . SIMMONS, John Joseph is a Director of the company. Secretary COOPER, Julie Elizabeth has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
SIMMONS, John Joseph

80 years old

Resigned Directors

Secretary
COOPER, Julie Elizabeth
Resigned: 28 October 2015

Persons With Significant Control

Mr John Joseph Simmons
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

WELLER FINANCIAL MANAGEMENT LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 30 June 2016
19 Oct 2016
Confirmation statement made on 8 October 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 30 June 2015
02 Nov 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10,000

29 Oct 2015
Termination of appointment of Julie Elizabeth Cooper as a secretary on 28 October 2015
...
... and 63 more events
14 Nov 1991
Accounting reference date notified as 31/12

25 Oct 1991
Registered office changed on 25/10/91 from: 84 temple chambers temple avenue london EC4Y 0HP

25 Oct 1991
New secretary appointed

25 Oct 1991
New director appointed

08 Oct 1991
Incorporation