WELLPOINT GROUP LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1A 2DD
Company number 04283127
Status Active
Incorporation Date 6 September 2001
Company Type Private Limited Company
Address CARE OF F.W. SMITH RICHES & CO. (REF: APSL), 15 WHITEHALL, LONDON, UNITED KINGDOM, SW1A 2DD
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WELLPOINT GROUP LIMITED are www.wellpointgroup.co.uk, and www.wellpoint-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wellpoint Group Limited is a Private Limited Company. The company registration number is 04283127. Wellpoint Group Limited has been working since 06 September 2001. The present status of the company is Active. The registered address of Wellpoint Group Limited is Care of F W Smith Riches Co Ref Apsl 15 Whitehall London United Kingdom Sw1a 2dd. . LEWIS, Keith William John is a Secretary of the company. LEWIS, Keith William John is a Director of the company. LUTO, Adrian Peter Stephen is a Director of the company. Secretary BARRETT, Christine Elizabeth has been resigned. Secretary MORGAN, Colin Graham has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director CLAXTON, Philander Priestley has been resigned. Director FAIRNINGTON, Alan has been resigned. Director GLANCY, Terence Francis has been resigned. Director GOODYEAR, John Robert has been resigned. Director GOODYEAR, John has been resigned. Director GROGAN, John Frederick has been resigned. Director MORGAN, Colin Graham has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
LEWIS, Keith William John
Appointed Date: 20 May 2010

Director
LEWIS, Keith William John
Appointed Date: 25 May 2005
78 years old

Director
LUTO, Adrian Peter Stephen
Appointed Date: 08 August 2008
69 years old

Resigned Directors

Secretary
BARRETT, Christine Elizabeth
Resigned: 25 September 2001
Appointed Date: 10 September 2001

Secretary
MORGAN, Colin Graham
Resigned: 20 May 2010
Appointed Date: 25 September 2001

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 10 September 2001
Appointed Date: 06 September 2001

Director
CLAXTON, Philander Priestley
Resigned: 09 May 2010
Appointed Date: 25 September 2001
80 years old

Director
FAIRNINGTON, Alan
Resigned: 18 October 2010
Appointed Date: 25 September 2001
78 years old

Director
GLANCY, Terence Francis
Resigned: 03 June 2005
Appointed Date: 10 September 2001
82 years old

Director
GOODYEAR, John Robert
Resigned: 12 August 2013
Appointed Date: 07 April 2003
85 years old

Director
GOODYEAR, John
Resigned: 25 September 2001
Appointed Date: 25 September 2001
84 years old

Director
GROGAN, John Frederick
Resigned: 01 March 2004
Appointed Date: 25 September 2001
77 years old

Director
MORGAN, Colin Graham
Resigned: 19 May 2010
Appointed Date: 25 September 2001
80 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 10 September 2001
Appointed Date: 06 September 2001

Persons With Significant Control

Mr John Robert Goodyear
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Mary Janet Goodyear
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WELLPOINT GROUP LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 6 September 2016 with updates
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
05 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 300,000

05 Oct 2015
Director's details changed for Keith William John Lewis on 1 January 2015
...
... and 74 more events
13 Sep 2001
Secretary resigned
13 Sep 2001
Registered office changed on 13/09/01 from: 46A syon lane osterley middlesex TW7 5NQ
13 Sep 2001
New secretary appointed
13 Sep 2001
New director appointed
06 Sep 2001
Incorporation

WELLPOINT GROUP LIMITED Charges

1 March 2010
Rent deposit deed
Delivered: 5 March 2010
Status: Outstanding
Persons entitled: Grantham Investments Limited
Description: £3,671.88.
14 November 2001
Mortgage debenture
Delivered: 22 November 2001
Status: Outstanding
Persons entitled: John R Goodyear
Description: Fixed and floating charges over the undertaking and all…