About

Registered Number: 05110946
Date of Incorporation: 23/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 17 Wellesley Court, Bathurst, Walk, Iver, Buckinghamshire, SL0 9AT

 

Having been setup in 2004, Wellesley Court Iver Rte Company Ltd have registered office in Buckinghamshire, it has a status of "Active". We do not know the number of employees at the organisation. Barber, Keith, Barber, Susan Lynn, Davies, Andrew, Merlino, David, Salan, Balwant Rai, Barber, Susan Lynn, Andrews, Adam Peter, Atwal, Sheetal, Chana, Tejpal, Dunham, Paul Norton, Hall, Alexander James, Heeney, Christopher, Hill, Lee, Jupp, Winifred Thirza, Morgan, John, Newby, Keith, Piggin, David William, Russell, Richard Jeffrey Keith, Tidy, Christopher John, Visser, Ingrid Johanna, Whicker, David Lee, Williamson, Wendy Jayne are listed as directors of Wellesley Court Iver Rte Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Keith 14 July 2008 - 1
BARBER, Susan Lynn 01 March 2005 - 1
DAVIES, Andrew 15 May 2017 - 1
MERLINO, David 24 November 2017 - 1
SALAN, Balwant Rai 12 November 2019 - 1
ANDREWS, Adam Peter 14 December 2015 05 March 2018 1
ATWAL, Sheetal 14 July 2008 02 September 2012 1
CHANA, Tejpal 03 December 2013 29 January 2016 1
DUNHAM, Paul Norton 15 August 2005 03 July 2006 1
HALL, Alexander James 17 April 2012 11 January 2013 1
HEENEY, Christopher 03 December 2013 06 June 2017 1
HILL, Lee 31 January 2013 18 October 2013 1
JUPP, Winifred Thirza 13 February 2006 23 June 2008 1
MORGAN, John 23 April 2004 01 January 2005 1
NEWBY, Keith 13 May 2005 09 February 2012 1
PIGGIN, David William 15 August 2005 10 October 2005 1
RUSSELL, Richard Jeffrey Keith 23 April 2004 31 October 2004 1
TIDY, Christopher John 03 December 2013 14 December 2015 1
VISSER, Ingrid Johanna 14 July 2008 26 August 2011 1
WHICKER, David Lee 17 April 2012 08 May 2013 1
WILLIAMSON, Wendy Jayne 23 April 2004 24 March 2006 1
Secretary Name Appointed Resigned Total Appointments
BARBER, Susan Lynn 09 February 2012 26 July 2018 1

Filing History

Document Type Date
CS01 - N/A 25 April 2020
AP01 - Appointment of director 13 January 2020
AA - Annual Accounts 15 December 2019
CS01 - N/A 27 April 2019
PSC08 - N/A 21 April 2019
TM01 - Termination of appointment of director 18 November 2018
AA - Annual Accounts 10 October 2018
TM02 - Termination of appointment of secretary 26 July 2018
PSC07 - N/A 26 July 2018
CS01 - N/A 30 April 2018
TM01 - Termination of appointment of director 20 March 2018
AP01 - Appointment of director 07 December 2017
AA - Annual Accounts 07 November 2017
TM01 - Termination of appointment of director 20 June 2017
AP01 - Appointment of director 17 May 2017
CS01 - N/A 01 May 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 25 May 2016
TM01 - Termination of appointment of director 09 February 2016
AP01 - Appointment of director 06 January 2016
TM01 - Termination of appointment of director 05 January 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 15 May 2014
AP01 - Appointment of director 15 January 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 08 January 2014
TM01 - Termination of appointment of director 07 January 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 22 May 2013
TM01 - Termination of appointment of director 20 May 2013
AP01 - Appointment of director 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
AP01 - Appointment of director 11 February 2013
AA - Annual Accounts 08 February 2013
TM01 - Termination of appointment of director 01 October 2012
AR01 - Annual Return 14 May 2012
AP01 - Appointment of director 11 May 2012
AP01 - Appointment of director 11 May 2012
AP03 - Appointment of secretary 12 February 2012
TM01 - Termination of appointment of director 12 February 2012
TM02 - Termination of appointment of secretary 12 February 2012
AA - Annual Accounts 20 January 2012
TM01 - Termination of appointment of director 21 September 2011
AR01 - Annual Return 02 June 2011
CH01 - Change of particulars for director 02 June 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 25 April 2010
CH01 - Change of particulars for director 25 April 2010
CH01 - Change of particulars for director 25 April 2010
CH01 - Change of particulars for director 25 April 2010
CH01 - Change of particulars for director 25 April 2010
AA - Annual Accounts 15 March 2010
225 - Change of Accounting Reference Date 19 May 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 07 May 2009
288a - Notice of appointment of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 04 May 2007
AA - Annual Accounts 14 December 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
363a - Annual Return 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
287 - Change in situation or address of Registered Office 29 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
AA - Annual Accounts 17 October 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
363s - Annual Return 17 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
225 - Change of Accounting Reference Date 16 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288c - Notice of change of directors or secretaries or in their particulars 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
NEWINC - New incorporation documents 23 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.