WEL REALISATIONS LONDON LIMITED
MARLOW WILLIAM EVANS LIMITED

Hellopages » Buckinghamshire » Wycombe » SL7 1NS

Company number 00293991
Status In Administration
Incorporation Date 12 November 1934
Company Type Private Limited Company
Address 81 STATION ROAD, MARLOW, BUCKS, SL7 1NS
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Administrator's progress report to 28 October 2016; Notice of extension of period of Administration; Administrator's progress report to 28 April 2016. The most likely internet sites of WEL REALISATIONS LONDON LIMITED are www.welrealisationslondon.co.uk, and www.wel-realisations-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and eleven months. Wel Realisations London Limited is a Private Limited Company. The company registration number is 00293991. Wel Realisations London Limited has been working since 12 November 1934. The present status of the company is In Administration. The registered address of Wel Realisations London Limited is 81 Station Road Marlow Bucks Sl7 1ns. . JAMESTOWN INVESTMENTS LIMITED is a Secretary of the company. COX, James Raymond Charles is a Director of the company. DOUGLAS, Ross David Scott is a Director of the company. WOODWARD, W John D is a Director of the company. Nominee Secretary SISEC LIMITED has been resigned. Director BAXTER, Alastair Anthony has been resigned. Director CAVENAGH, Duncan Alexander has been resigned. Director COUTTS, James Allen has been resigned. Director GATES-FLEMING, Michael has been resigned. Director GREEN ARMYTAGE, John Mcdonald has been resigned. Director GREEN ARMYTAGE, John Mcdonald has been resigned. Director HADDEN PATON, Nigel, Captain has been resigned. Director LUMSDEN, Charles John has been resigned. Director MANNIX, Frederick Philip has been resigned. Director MICHOTTE, Eloy Urbain Paul Ghislain has been resigned. Director SOAMES, Jeremy Bernard has been resigned. Director THE EARL OF DALHOUSIE has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
JAMESTOWN INVESTMENTS LIMITED
Appointed Date: 10 June 1996

Director
COX, James Raymond Charles
Appointed Date: 31 August 2012
57 years old

Director
DOUGLAS, Ross David Scott
Appointed Date: 31 August 2012
68 years old

Director
WOODWARD, W John D
Appointed Date: 29 November 2004
73 years old

Resigned Directors

Nominee Secretary
SISEC LIMITED
Resigned: 10 June 1996

Director
BAXTER, Alastair Anthony
Resigned: 30 January 2003
Appointed Date: 10 May 2001
76 years old

Director
CAVENAGH, Duncan Alexander
Resigned: 12 March 2010
Appointed Date: 27 January 2003
67 years old

Director
COUTTS, James Allen
Resigned: 15 July 1999
Appointed Date: 14 June 1995
87 years old

Director
GATES-FLEMING, Michael
Resigned: 13 November 2001
71 years old

Director
GREEN ARMYTAGE, John Mcdonald
Resigned: 19 February 2013
Appointed Date: 15 July 1999
80 years old

Director
GREEN ARMYTAGE, John Mcdonald
Resigned: 06 December 1994
80 years old

Director
HADDEN PATON, Nigel, Captain
Resigned: 20 February 2013
Appointed Date: 20 February 2007
72 years old

Director
LUMSDEN, Charles John
Resigned: 27 March 2009
70 years old

Director
MANNIX, Frederick Philip
Resigned: 31 August 2012
Appointed Date: 15 July 1999
83 years old

Director
MICHOTTE, Eloy Urbain Paul Ghislain
Resigned: 05 October 1994
77 years old

Director
SOAMES, Jeremy Bernard
Resigned: 01 March 2001
Appointed Date: 15 July 1999
73 years old

Director
THE EARL OF DALHOUSIE
Resigned: 19 April 2000
77 years old

WEL REALISATIONS LONDON LIMITED Events

05 Dec 2016
Administrator's progress report to 28 October 2016
23 Jun 2016
Notice of extension of period of Administration
09 Jun 2016
Administrator's progress report to 28 April 2016
23 Dec 2015
Result of meeting of creditors
03 Dec 2015
Statement of administrator's proposal
...
... and 149 more events
28 Jul 1987
Return made up to 25/11/86; full list of members

28 Jul 1987
Full accounts made up to 31 March 1986

15 Feb 1986
Full accounts made up to 31 March 1985

10 Mar 1975
Memorandum and Articles of Association
12 Nov 1934
Certificate of incorporation

WEL REALISATIONS LONDON LIMITED Charges

23 June 2014
Charge code 0029 3991 0008
Delivered: 25 June 2014
Status: Outstanding
Persons entitled: The Edge Group Inc
Description: Land at 67A and 68 st james street titel no NGL804860. Land…
23 June 2014
Charge code 0029 3991 0007
Delivered: 25 June 2014
Status: Outstanding
Persons entitled: Chinook Valley Inc.
Description: Land at 67A and 68 st james street title no NGL804860. Land…
15 July 2011
Rent deposit deed
Delivered: 20 July 2011
Status: Outstanding
Persons entitled: County & District Properties Limited
Description: A deposit of £20,390.40 see image for full details.
4 October 2007
Rent deposit deed
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: National Rifle Association
Description: The interest in the deposit account.
5 July 2005
Rent deposit deed
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: The Drambuie Liquer Company Limited
Description: With full title guarantee the company's interest in the…
18 November 1996
Debenture
Delivered: 23 November 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 1992
Charge
Delivered: 17 June 1992
Status: Satisfied on 3 March 1997
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital patents…
3 November 1988
Fixed and floating charge
Delivered: 8 November 1988
Status: Satisfied on 3 March 1997
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts. Floating…