About

Registered Number: 05079986
Date of Incorporation: 22/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Southdown House, St John's Street, Chichester, West Sussex, PO19 1XQ

 

Wellington Place Ltd was setup in 2004, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are listed as Larsen, Hilary Lorna, Willett, Jayne Patricia, Aldridge, John Frederick Lewis, Dr, Bonnington, Paul, Dunk, Sandra, Duvall, Christina Anne, Edwards, Robert James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARSEN, Hilary Lorna 14 June 2017 - 1
WILLETT, Jayne Patricia 06 June 2014 - 1
ALDRIDGE, John Frederick Lewis, Dr 29 September 2005 14 June 2017 1
BONNINGTON, Paul 13 May 2010 15 March 2016 1
DUNK, Sandra 29 September 2005 12 April 2011 1
DUVALL, Christina Anne 15 May 2008 28 February 2019 1
EDWARDS, Robert James 29 September 2005 15 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 31 March 2020
AP01 - Appointment of director 22 November 2019
CS01 - N/A 05 April 2019
TM01 - Termination of appointment of director 07 March 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 29 March 2018
AA - Annual Accounts 14 March 2018
AP01 - Appointment of director 06 December 2017
TM01 - Termination of appointment of director 06 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 27 April 2016
TM01 - Termination of appointment of director 27 April 2016
AA - Annual Accounts 23 March 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 17 April 2015
AP01 - Appointment of director 15 August 2014
AR01 - Annual Return 21 April 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 25 February 2013
AP04 - Appointment of corporate secretary 25 October 2012
TM02 - Termination of appointment of secretary 25 October 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 10 April 2012
TM01 - Termination of appointment of director 03 May 2011
AR01 - Annual Return 24 March 2011
CH01 - Change of particulars for director 24 March 2011
AA - Annual Accounts 21 February 2011
AP01 - Appointment of director 11 August 2010
AP01 - Appointment of director 02 August 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 05 May 2009
288b - Notice of resignation of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
AA - Annual Accounts 08 May 2008
363s - Annual Return 07 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 20 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 24 April 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
287 - Change in situation or address of Registered Office 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
AA - Annual Accounts 02 August 2005
225 - Change of Accounting Reference Date 27 July 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
363s - Annual Return 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
NEWINC - New incorporation documents 22 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.