Wellred Nominees Limited NORWICH


Wellred Nominees Limited was dissolved on 2021-07-06. Wellred Nominees was a private limited company that was located at The Lodge 9 Laurel Drive, Brundall, Norwich, NR13 5RE, ENGLAND. The company (formally started on 1979-05-22) was run by 2 directors and 1 secretary.
Director Linda J. who was appointed on 15 January 2019.
Director Alan J. who was appointed on 15 January 2019.
Moving on to the secretaries, we can name: Linda J. appointed on 15 January 2019.

The company was officially categorised as "development of building projects" (41100). The most recent confirmation statement was sent on 2020-06-01 and last time the annual accounts were sent was on 30 June 2019. 2016-06-01 is the date of the last annual return.

Wellred Nominees Limited Address / Contact

Office Address The Lodge 9 Laurel Drive
Office Address2 Brundall
Town Norwich
Post code NR13 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01422097
Date of Incorporation Tue, 22nd May 1979
Date of Dissolution Tue, 6th Jul 2021
Industry Development of building projects
End of financial Year 30th June
Company age 42 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Tue, 15th Jun 2021
Last confirmation statement dated Mon, 1st Jun 2020

Company staff

Linda J.

Position: Director

Appointed: 15 January 2019

Alan J.

Position: Director

Appointed: 15 January 2019

Linda J.

Position: Secretary

Appointed: 15 January 2019

Alan J.

Position: Secretary

Appointed: 15 January 2019

Resigned: 15 January 2019

Justin R.

Position: Director

Appointed: 26 August 2015

Resigned: 15 January 2019

M & R Secretarial Services Limited

Position: Corporate Secretary

Appointed: 26 August 2015

Resigned: 15 January 2019

Richard J.

Position: Director

Appointed: 02 July 2007

Resigned: 26 August 2015

James H.

Position: Director

Appointed: 01 June 2006

Resigned: 15 January 2019

Mark F.

Position: Secretary

Appointed: 15 December 1995

Resigned: 26 August 2015

Jonathan B.

Position: Director

Appointed: 29 May 1995

Resigned: 30 May 2007

David S.

Position: Secretary

Appointed: 25 December 1991

Resigned: 15 December 1995

Alasdair D.

Position: Director

Appointed: 25 December 1991

Resigned: 11 September 2000

John K.

Position: Director

Appointed: 25 December 1991

Resigned: 31 May 1998

Michael O.

Position: Director

Appointed: 25 December 1991

Resigned: 29 May 1995

Matthew A.

Position: Director

Appointed: 25 December 1991

Resigned: 31 May 2006

Edward C.

Position: Director

Appointed: 25 December 1991

Resigned: 31 May 2012

People with significant control

Upper King Street Limited

Lakeside Roman Drive, Brundall, Norwich, NR13 5LU, England

Legal authority England And Wales
Legal form Private Limited
Country registered United Kingdom
Place registered United Kingdom Register Of Companies
Registration number 05541869
Notified on 15 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mills & Reeve Llp

4th Floor Monument Place, 24 Monument Street, London, EC3R 8AJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc326165
Notified on 6 April 2016
Ceased on 15 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to June 30, 2019
filed on: 6th, April 2020
Free Download (7 pages)

Company search