WELLIAN (RIM) LIMITED
Overview
Company Name | WELLIAN (RIM) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01202398 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WELLIAN (RIM) LIMITED?
Company Name | From | Until |
---|---|---|
WELLS CAPITAL (RIM) LIMITED | May 14, 2012 | May 14, 2012 |
REEVES INVESTMENT MANAGEMENT LIMITED | Sep 01, 2010 | Sep 01, 2010 |
STEPHENS FUND MANAGEMENT LIMITED | Mar 04, 2008 | Mar 04, 2008 |
FW STEPHENS FINANCIAL LIMITED | May 12, 2003 | May 12, 2003 |
STEPHENS HARSANT WALL MANAGEMENT LIMITED | Mar 31, 1998 | Mar 31, 1998 |
HARSANT WALL MANAGEMENT LIMITED | May 03, 1991 | May 03, 1991 |
HARSANT WALL & CO LIMITED | Oct 23, 1989 | Oct 23, 1989 |
HARGRAVE, HARSANT & COMPANY LIMITED | Mar 04, 1975 | Mar 04, 1975 |
What are the latest accounts for WELLIAN (RIM) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2015 |
What is the status of the latest annual return for WELLIAN (RIM) LIMITED?
Annual Return |
|
---|
What are the latest filings for WELLIAN (RIM) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Mick Fitzgerald as a secretary on Jun 23, 2016 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Alan Richard Durrant as a secretary on Jun 23, 2016 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Mick Fitzgerald as a director on Jun 23, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Alan Richard Durrant as a director on Jun 23, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael John Subert as a director on Apr 15, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Mick Fitzgerald as a director on Apr 15, 2016 | 2 pages | AP01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Full accounts made up to May 31, 2015 | 12 pages | AA | ||||||||||||||
Current accounting period shortened from May 31, 2016 to Oct 31, 2015 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Karen Linda Vidler as a director on Jul 27, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Michael John Subert as a director on Jul 27, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Eric Clapton as a director on May 26, 2015 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to May 31, 2014 | 12 pages | AA | ||||||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to May 31, 2013 | 19 pages | AA | ||||||||||||||
Certificate of change of name Company name changed wells capital (rim) LIMITED\certificate issued on 07/01/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Mick Fitzgerald as a secretary | 1 pages | AP03 | ||||||||||||||
Full accounts made up to May 31, 2012 | 18 pages | AA | ||||||||||||||
Termination of appointment of Simon Miller as a secretary | 1 pages | TM02 | ||||||||||||||
Who are the officers of WELLIAN (RIM) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DURRANT, Alan Richard | Secretary | 77 Mount Ephraim TN4 8BS Tunbridge Wells The Garden Suite Kent | 209349340001 | |||||||
DURRANT, Alan Richard | Director | 77 Mount Ephraim TN4 8BS Tunbridge Wells The Garden Suite Kent | England | British | Chief Executive | 185493970001 | ||||
CROWDER, Janet Pamela | Secretary | Charbeck House 34 Homefield Road CR6 9HQ Warlingham Surrey | British | 1683320001 | ||||||
CROWDER, Janet Pamela | Secretary | Charbeck House 34 Homefield Road CR6 9HQ Warlingham Surrey | British | 1683320001 | ||||||
FITZGERALD, Mick | Secretary | 77 Mount Ephraim TN4 8BS Tunbridge Wells The Garden Suite Kent United Kingdom | 180448020001 | |||||||
FRANCIS, Ellen | Secretary | Prospect Road EN8 9QR Cheshunt 79 Hertfordshire | British | 132256290001 | ||||||
MILLER, Simon | Secretary | 77 Mount Ephraim TN4 8BS Tunbridge Wells The Garden Suite Kent United Kingdom | 169230690001 | |||||||
PARSONS, Julia Claire | Secretary | St Margarets Street CT1 2TU Canterbury 37 Kent | British | 153091940001 | ||||||
SKINNER, Owen Stephen | Secretary | 23 Winston Drive Stoke D' Abernon KT11 3BP Cobham Surrey | British | 57872110003 | ||||||
CARTER, Brian Edwin | Director | 3 Ballards Way CR2 7JP South Croydon Surrey | United Kingdom | British | Chartered Accountant | 3046930001 | ||||
CLAPTON, Eric | Director | Riverside Close E5 9SS London 123 | England | British | Chartered Accountant | 9879630002 | ||||
COULSON, Roger James | Director | Fair Acres Tydcombe Road CR6 9LU Warlingham Surrey | British | Chartered Accountant | 17863080001 | |||||
CROWDER, Janet Pamela | Director | Charbeck House 34 Homefield Road CR6 9HQ Warlingham Surrey | United Kingdom | British | Financial Consultant | 1683320001 | ||||
FITZGERALD, Mick | Director | 77 Mount Ephraim TN4 8BS Tunbridge Wells The Garden Suite Kent | England | British | Compliance Director | 199699990001 | ||||
HARSANT, John David | Director | 4 Ridgemount Gardens EN2 8QL Enfield Middlesex | British | Financial Consultant | 13154890002 | |||||
HURST, David William | Director | St Margarets Street CT1 2TU Canterbury 37 Kent | United Kingdom | British | None | 34639010003 | ||||
LINLEY, Simon Timothy | Director | 104 Winn Road Lee SE12 9EZ London | United Kingdom | British | Chartered Accountant | 86884860001 | ||||
MAAKESTAD, Timothy Mark | Director | St Margarets Street CT1 2TU Canterbury 37 Kent | England | British | None | 88701660001 | ||||
O'BRIEN, James Charles | Director | 36 Williams Way Old Bexley Lane DA2 7WF Dartford | England | British | Chartered Accountant | 77625420002 | ||||
PARSONS, Julia Claire | Director | St Margarets Street CT1 2TU Canterbury 37 Kent | United Kingdom | British | None | 65036400001 | ||||
PROCTER, Michael Sheriden Tuxworth | Director | 31 Chazey Road Caversham RG4 7DS Reading | United Kingdom | British | Chartered Accountant | 41212210001 | ||||
REYNOLDS, Simon Anthony Paul | Director | 33 Manse Way BR8 8DD Swanley Kent | United Kingdom | British | Financial Planner | 126478480001 | ||||
SARGEANT, Michael John | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent United Kingdom | United Kingdom | British | Investment Director | 156081350001 | ||||
SKINNER, Owen Stephen | Director | 23 Winston Drive Stoke D' Abernon KT11 3BP Cobham Surrey | United Kingdom | British | Chartered Accountant | 57872110003 | ||||
STEVENS, Clive Robert | Director | 77 Mount Ephraim TN4 8BS Tunbridge Wells The Garden Suite Kent United Kingdom | United Kingdom | British | Accountant | 129054260002 | ||||
STEVENS, Richard Austin | Director | 6 Beech Walk Ewell KT17 1PU Epsom Surrey | England | British | Chartered Accountant | 36325640001 | ||||
SUBERT, Michael John | Director | 77 Mount Ephraim TN4 8BS Tunbridge Wells The Garden Suite Kent | England | British | Finance Director | 156759150001 | ||||
TANNER, Stephen Paul | Director | 51 Boldmere Road HA5 1PL Pinner Middlesex | United Kingdom | British | Chartered Accountant | 75309880001 | ||||
TAYLOR, Hugh Edward | Director | 1 Orchard Lea Hildenborough TN11 9BZ Tonbridge Kent | United Kingdom | British | Chartered Accountant | 2012750001 | ||||
VIDLER, Karen Linda | Director | 77 Mount Ephraim TN4 8BS Tunbridge Wells The Garden Suite Kent United Kingdom | United Kingdom | British | Financial Adviser | 48573840003 |
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