WEALDMIST LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5JA

Company number 05227572
Status Active - Proposal to Strike off
Incorporation Date 10 September 2004
Company Type Private Limited Company
Address 5TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA
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 forty-nine events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of WEALDMIST LIMITED are www.wealdmist.co.uk, and www.wealdmist.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Wealdmist Limited is a Private Limited Company. The company registration number is 05227572. Wealdmist Limited has been working since 10 September 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Wealdmist Limited is 5th Floor Leconfield House Curzon Street London W1j 5ja. . TCHENGUIZ, Robert is a Director of the company. TCHENGUIZ, Vincent Aziz is a Director of the company. Secretary INGHAM, Michael Harry Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director THORPE, Julian David 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
TCHENGUIZ, Robert
Appointed Date: 10 September 2004
65 years old

Director
TCHENGUIZ, Vincent Aziz
Appointed Date: 10 September 2004
69 years old

Resigned Directors

Secretary
INGHAM, Michael Harry Peter
Resigned: 30 April 2012
Appointed Date: 10 September 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 September 2004
Appointed Date: 10 September 2004

Director
THORPE, Julian David
Resigned: 26 April 2007
Appointed Date: 16 February 2007
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 September 2004
Appointed Date: 10 September 2004

Persons With Significant Control

Dayvalley Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEALDMIST LIMITED Events

10 Mar 2017
Voluntary strike-off action has been suspended
07 Feb 2017
First Gazette notice for voluntary strike-off
25 Jan 2017
Application to strike the company off the register
14 Sep 2016
Confirmation statement made on 10 September 2016 with updates
04 Jul 2016
Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016
...
... and 39 more events
20 Sep 2004
New director appointed
20 Sep 2004
New secretary appointed
20 Sep 2004
Director resigned
20 Sep 2004
Secretary resigned
10 Sep 2004
Incorporation

WEALDMIST LIMITED Charges

22 February 2007
Debenture
Delivered: 1 March 2007
Status: Satisfied on 21 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland Acting as Agent and Trustee for Itself and Onbehalf of Each of the Beneficiaries (Security Agent)
Description: For details of properties charged please refer to form 395…
22 December 2004
Debenture
Delivered: 24 December 2004
Status: Satisfied on 11 May 2007
Persons entitled: Kbc Bank N.V. London Branch
Description: Fixed and floating charges over the undertaking and all…