THE WEALTH GROUP LIMITED
EVESHAM ALLCHURCH BAILEY INVESTMENT CONSULTANTS LIMITED

Hellopages » Worcestershire » Wychavon » WR11 4JN

Company number 05073082
Status Active
Incorporation Date 15 March 2004
Company Type Private Limited Company
Address 15 QUEENS ROAD, EVESHAM, WORCESTERSHIRE, WR11 4JN
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 15 March 2017 with updates; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 110,000 . The most likely internet sites of THE WEALTH GROUP LIMITED are www.thewealthgroup.co.uk, and www.the-wealth-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Honeybourne Rail Station is 4.8 miles; to Pershore Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Wealth Group Limited is a Private Limited Company. The company registration number is 05073082. The Wealth Group Limited has been working since 15 March 2004. The present status of the company is Active. The registered address of The Wealth Group Limited is 15 Queens Road Evesham Worcestershire Wr11 4jn. The company`s financial liabilities are £203.14k. It is £21.29k against last year. The cash in hand is £71.8k. It is £-50.96k against last year. And the total assets are £276.76k, which is £46.29k against last year. NICHOLDS, David is a Secretary of the company. KONTOU GOYMER, Nico George is a Director of the company. NICHOLDS, David William is a Director of the company. Secretary BAILEY, Robert Ian has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BAILEY, Robert Ian has been resigned. Director BROWN, David Anthony has been resigned. Director NEALE, Andrew Jonathan has been resigned. Director SALLIS, William has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Financial management".


the wealth group Key Finiance

LIABILITIES £203.14k
+11%
CASH £71.8k
-42%
TOTAL ASSETS £276.76k
+20%
All Financial Figures

Current Directors

Secretary
NICHOLDS, David
Appointed Date: 07 April 2010

Director
KONTOU GOYMER, Nico George
Appointed Date: 16 June 2006
55 years old

Director
NICHOLDS, David William
Appointed Date: 31 July 2009
59 years old

Resigned Directors

Secretary
BAILEY, Robert Ian
Resigned: 19 February 2009
Appointed Date: 15 March 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 15 March 2004
Appointed Date: 15 March 2004

Director
BAILEY, Robert Ian
Resigned: 19 February 2009
Appointed Date: 15 March 2004
68 years old

Director
BROWN, David Anthony
Resigned: 19 February 2009
Appointed Date: 15 March 2004
58 years old

Director
NEALE, Andrew Jonathan
Resigned: 19 February 2014
Appointed Date: 16 June 2006
61 years old

Director
SALLIS, William
Resigned: 19 February 2014
Appointed Date: 16 June 2006
43 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 15 March 2004
Appointed Date: 15 March 2004

Persons With Significant Control

Mr Nico George Kontou Goymer
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David William Nicholds
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE WEALTH GROUP LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Mar 2017
Confirmation statement made on 15 March 2017 with updates
24 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 110,000

24 Mar 2016
Director's details changed for Mr David Nicholds on 10 August 2015
24 Mar 2016
Secretary's details changed for Mr David Nicholds on 10 August 2015
...
... and 44 more events
27 May 2004
Registered office changed on 27/05/04 from: 16 churchill way cardiff CF10 2DX
21 May 2004
New secretary appointed;new director appointed
21 May 2004
Director resigned
21 May 2004
Secretary resigned
15 Mar 2004
Incorporation