WELLIAN (RIM) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWELLIAN (RIM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01202398
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WELLIAN (RIM) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is WELLIAN (RIM) LIMITED located?

    Registered Office Address
    The Garden Suite
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of WELLIAN (RIM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WELLS CAPITAL (RIM) LIMITEDMay 14, 2012May 14, 2012
    REEVES INVESTMENT MANAGEMENT LIMITEDSep 01, 2010Sep 01, 2010
    STEPHENS FUND MANAGEMENT LIMITEDMar 04, 2008Mar 04, 2008
    FW STEPHENS FINANCIAL LIMITEDMay 12, 2003May 12, 2003
    STEPHENS HARSANT WALL MANAGEMENT LIMITEDMar 31, 1998Mar 31, 1998
    HARSANT WALL MANAGEMENT LIMITED May 03, 1991May 03, 1991
    HARSANT WALL & CO LIMITEDOct 23, 1989Oct 23, 1989
    HARGRAVE, HARSANT & COMPANY LIMITEDMar 04, 1975Mar 04, 1975

    What are the latest accounts for WELLIAN (RIM) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2015

    What is the status of the latest annual return for WELLIAN (RIM) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WELLIAN (RIM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Mick Fitzgerald as a secretary on Jun 23, 2016

    1 pagesTM02

    Appointment of Mr Alan Richard Durrant as a secretary on Jun 23, 2016

    2 pagesAP03

    Termination of appointment of Mick Fitzgerald as a director on Jun 23, 2016

    1 pagesTM01

    Appointment of Mr Alan Richard Durrant as a director on Jun 23, 2016

    2 pagesAP01

    Termination of appointment of Michael John Subert as a director on Apr 15, 2016

    1 pagesTM01

    Appointment of Mr Mick Fitzgerald as a director on Apr 15, 2016

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to May 31, 2015

    12 pagesAA

    Current accounting period shortened from May 31, 2016 to Oct 31, 2015

    1 pagesAA01

    Annual return made up to Jul 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2015

    Statement of capital on Aug 04, 2015

    • Capital: GBP 7,207
    SH01

    Termination of appointment of Karen Linda Vidler as a director on Jul 27, 2015

    1 pagesTM01

    Appointment of Mr Michael John Subert as a director on Jul 27, 2015

    2 pagesAP01

    Termination of appointment of Eric Clapton as a director on May 26, 2015

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of capital 13/05/2015
    RES13

    Full accounts made up to May 31, 2014

    12 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2014

    Statement of capital on Sep 19, 2014

    • Capital: GBP 7,207
    SH01

    Full accounts made up to May 31, 2013

    19 pagesAA

    Certificate of change of name

    Company name changed wells capital (rim) LIMITED\certificate issued on 07/01/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 07, 2014

    Change company name resolution on Jan 07, 2014

    RES15
    change-of-nameJan 07, 2014

    Change of name by resolution

    NM01

    Annual return made up to Jul 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2013

    Statement of capital on Aug 08, 2013

    • Capital: GBP 7,207
    SH01

    Appointment of Mr Mick Fitzgerald as a secretary

    1 pagesAP03

    Full accounts made up to May 31, 2012

    18 pagesAA

    Termination of appointment of Simon Miller as a secretary

    1 pagesTM02

    Who are the officers of WELLIAN (RIM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DURRANT, Alan Richard
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden Suite
    Kent
    Secretary
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden Suite
    Kent
    209349340001
    DURRANT, Alan Richard
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden Suite
    Kent
    Director
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden Suite
    Kent
    EnglandBritishChief Executive185493970001
    CROWDER, Janet Pamela
    Charbeck House 34 Homefield Road
    CR6 9HQ Warlingham
    Surrey
    Secretary
    Charbeck House 34 Homefield Road
    CR6 9HQ Warlingham
    Surrey
    British1683320001
    CROWDER, Janet Pamela
    Charbeck House 34 Homefield Road
    CR6 9HQ Warlingham
    Surrey
    Secretary
    Charbeck House 34 Homefield Road
    CR6 9HQ Warlingham
    Surrey
    British1683320001
    FITZGERALD, Mick
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden Suite
    Kent
    United Kingdom
    Secretary
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden Suite
    Kent
    United Kingdom
    180448020001
    FRANCIS, Ellen
    Prospect Road
    EN8 9QR Cheshunt
    79
    Hertfordshire
    Secretary
    Prospect Road
    EN8 9QR Cheshunt
    79
    Hertfordshire
    British132256290001
    MILLER, Simon
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden Suite
    Kent
    United Kingdom
    Secretary
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden Suite
    Kent
    United Kingdom
    169230690001
    PARSONS, Julia Claire
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Secretary
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    British153091940001
    SKINNER, Owen Stephen
    23 Winston Drive
    Stoke D' Abernon
    KT11 3BP Cobham
    Surrey
    Secretary
    23 Winston Drive
    Stoke D' Abernon
    KT11 3BP Cobham
    Surrey
    British57872110003
    CARTER, Brian Edwin
    3 Ballards Way
    CR2 7JP South Croydon
    Surrey
    Director
    3 Ballards Way
    CR2 7JP South Croydon
    Surrey
    United KingdomBritishChartered Accountant3046930001
    CLAPTON, Eric
    Riverside Close
    E5 9SS London
    123
    Director
    Riverside Close
    E5 9SS London
    123
    EnglandBritishChartered Accountant9879630002
    COULSON, Roger James
    Fair Acres
    Tydcombe Road
    CR6 9LU Warlingham
    Surrey
    Director
    Fair Acres
    Tydcombe Road
    CR6 9LU Warlingham
    Surrey
    BritishChartered Accountant17863080001
    CROWDER, Janet Pamela
    Charbeck House 34 Homefield Road
    CR6 9HQ Warlingham
    Surrey
    Director
    Charbeck House 34 Homefield Road
    CR6 9HQ Warlingham
    Surrey
    United KingdomBritishFinancial Consultant1683320001
    FITZGERALD, Mick
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden Suite
    Kent
    Director
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden Suite
    Kent
    EnglandBritishCompliance Director199699990001
    HARSANT, John David
    4 Ridgemount Gardens
    EN2 8QL Enfield
    Middlesex
    Director
    4 Ridgemount Gardens
    EN2 8QL Enfield
    Middlesex
    BritishFinancial Consultant13154890002
    HURST, David William
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United KingdomBritishNone34639010003
    LINLEY, Simon Timothy
    104 Winn Road
    Lee
    SE12 9EZ London
    Director
    104 Winn Road
    Lee
    SE12 9EZ London
    United KingdomBritishChartered Accountant86884860001
    MAAKESTAD, Timothy Mark
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    EnglandBritishNone88701660001
    O'BRIEN, James Charles
    36 Williams Way
    Old Bexley Lane
    DA2 7WF Dartford
    Director
    36 Williams Way
    Old Bexley Lane
    DA2 7WF Dartford
    EnglandBritishChartered Accountant77625420002
    PARSONS, Julia Claire
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    Director
    St Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United KingdomBritishNone65036400001
    PROCTER, Michael Sheriden Tuxworth
    31 Chazey Road
    Caversham
    RG4 7DS Reading
    Director
    31 Chazey Road
    Caversham
    RG4 7DS Reading
    United KingdomBritishChartered Accountant41212210001
    REYNOLDS, Simon Anthony Paul
    33 Manse Way
    BR8 8DD Swanley
    Kent
    Director
    33 Manse Way
    BR8 8DD Swanley
    Kent
    United KingdomBritishFinancial Planner126478480001
    SARGEANT, Michael John
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    Director
    St. Margarets Street
    CT1 2TU Canterbury
    37
    Kent
    United Kingdom
    United KingdomBritishInvestment Director156081350001
    SKINNER, Owen Stephen
    23 Winston Drive
    Stoke D' Abernon
    KT11 3BP Cobham
    Surrey
    Director
    23 Winston Drive
    Stoke D' Abernon
    KT11 3BP Cobham
    Surrey
    United KingdomBritishChartered Accountant57872110003
    STEVENS, Clive Robert
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden Suite
    Kent
    United Kingdom
    Director
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden Suite
    Kent
    United Kingdom
    United KingdomBritishAccountant129054260002
    STEVENS, Richard Austin
    6 Beech Walk
    Ewell
    KT17 1PU Epsom
    Surrey
    Director
    6 Beech Walk
    Ewell
    KT17 1PU Epsom
    Surrey
    EnglandBritishChartered Accountant36325640001
    SUBERT, Michael John
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden Suite
    Kent
    Director
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden Suite
    Kent
    EnglandBritishFinance Director156759150001
    TANNER, Stephen Paul
    51 Boldmere Road
    HA5 1PL Pinner
    Middlesex
    Director
    51 Boldmere Road
    HA5 1PL Pinner
    Middlesex
    United KingdomBritishChartered Accountant75309880001
    TAYLOR, Hugh Edward
    1 Orchard Lea
    Hildenborough
    TN11 9BZ Tonbridge
    Kent
    Director
    1 Orchard Lea
    Hildenborough
    TN11 9BZ Tonbridge
    Kent
    United KingdomBritishChartered Accountant2012750001
    VIDLER, Karen Linda
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden Suite
    Kent
    United Kingdom
    Director
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    The Garden Suite
    Kent
    United Kingdom
    United KingdomBritishFinancial Adviser48573840003

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0