WELLVAN ENTERPRISES LIMITED
DERRY


Company number NI028477
Status Liquidation
Incorporation Date 16 May 1994
Company Type Private Limited Company
Address 35 TEMPLEMORE BUSINESS PARK, NORTHLAND ROAD, DERRY, DERRY, BT48 0LD
Home Country United Kingdom
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Statement of receipts and payments to 10 November 2016; Statement of receipts and payments to 10 May 2015; Statement of receipts and payments to 10 November 2014. The most likely internet sites of WELLVAN ENTERPRISES LIMITED are www.wellvanenterprises.co.uk, and www.wellvan-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Wellvan Enterprises Limited is a Private Limited Company. The company registration number is NI028477. Wellvan Enterprises Limited has been working since 16 May 1994. The present status of the company is Liquidation. The registered address of Wellvan Enterprises Limited is 35 Templemore Business Park Northland Road Derry Derry Bt48 0ld. . BURNS, Michael is a Secretary of the company. BURNS, Michael is a Director of the company. DOHERTY, Joseph is a Director of the company. HOUSTON, Francis Gerald is a Director of the company. LEONARD, Peter is a Director of the company. MCCARRON, Stephen Martin is a Director of the company. MCDAID, Pat is a Director of the company. Secretary COOPER, Janice has been resigned. Director BROWN, John Noel has been resigned. Director COOPER, Janice has been resigned. Director CROSSAN, Eamon Charles has been resigned. Director CROSSAN, Eamon Charles has been resigned. Director FRIEL, Kevin Andrew has been resigned. Director HEGARTY, William Gerard has been resigned. Director LYNCH, Eamonn Michael has been resigned. Director MC AULEY, Jack has been resigned. Director MCDAID, Hugh has been resigned. Director MEEHAN, John Colm has been resigned. Director RODDY, Daniel James has been resigned.


Current Directors

Secretary
BURNS, Michael
Appointed Date: 25 September 2006

Director
BURNS, Michael
Appointed Date: 25 September 2006
70 years old

Director
DOHERTY, Joseph
Appointed Date: 06 December 2007
66 years old

Director
HOUSTON, Francis Gerald
Appointed Date: 06 December 2007
60 years old

Director
LEONARD, Peter
Appointed Date: 25 September 2006
59 years old

Director
MCCARRON, Stephen Martin
Appointed Date: 06 December 2007
53 years old

Director
MCDAID, Pat
Appointed Date: 06 December 2007
48 years old

Resigned Directors

Secretary
COOPER, Janice
Resigned: 25 September 2006
Appointed Date: 16 May 1994

Director
BROWN, John Noel
Resigned: 06 December 2007
Appointed Date: 25 September 2006
66 years old

Director
COOPER, Janice
Resigned: 25 September 2006
Appointed Date: 29 October 2001
62 years old

Director
CROSSAN, Eamon Charles
Resigned: 06 December 2007
Appointed Date: 25 September 2006
57 years old

Director
CROSSAN, Eamon Charles
Resigned: 06 June 2004
Appointed Date: 29 October 2001
57 years old

Director
FRIEL, Kevin Andrew
Resigned: 01 January 2000
Appointed Date: 16 May 1994
73 years old

Director
HEGARTY, William Gerard
Resigned: 06 December 2007
Appointed Date: 25 September 2006
68 years old

Director
LYNCH, Eamonn Michael
Resigned: 27 February 2009
Appointed Date: 24 June 2008
52 years old

Director
MC AULEY, Jack
Resigned: 09 January 2002
Appointed Date: 16 May 1994
82 years old

Director
MCDAID, Hugh
Resigned: 06 December 2007
Appointed Date: 29 October 2002
84 years old

Director
MEEHAN, John Colm
Resigned: 25 September 2006
Appointed Date: 29 October 2001
73 years old

Director
RODDY, Daniel James
Resigned: 29 October 2007
Appointed Date: 29 October 2001
65 years old

WELLVAN ENTERPRISES LIMITED Events

01 Dec 2016
Statement of receipts and payments to 10 November 2016
01 Dec 2015
Statement of receipts and payments to 10 May 2015
17 Dec 2014
Statement of receipts and payments to 10 November 2014
13 Dec 2013
Statement of receipts and payments to 10 November 2013
27 Nov 2013
Notice of Constitution of Committee
...
... and 95 more events
16 May 1994
Articles
16 May 1994
Pars re dirs/sit reg off
16 May 1994
Memorandum
16 May 1994
Memorandum
16 May 1994
Decln complnce reg new co