Company NameWellington B.E.S. Limited
DirectorsColin Douglas Campbell and Greg Allan Brisk
Company StatusDissolved
Company Number01733233
CategoryPrivate Limited Company
Incorporation Date21 June 1983(40 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameColin Douglas Campbell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1997(14 years, 4 months after company formation)
Appointment Duration26 years, 4 months
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address120 Fielding Road
Chiswick
London
W4 1DB
Director NameGreg Allan Brisk
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2002(18 years, 10 months after company formation)
Appointment Duration21 years, 11 months
RoleCOO
Correspondence AddressBrickstables House
Halstead Road
Colchester
Essex
CO3 0JU
Secretary NameCharles Fuller
NationalityBritish
StatusCurrent
Appointed03 January 2003(19 years, 6 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address41 Castle Street
Berkhamsted
Hertfordshire
HP4 2DW
Director NamePaul Madders Formby
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(7 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 October 1997)
RoleInvestment Consultant
Correspondence AddressGrange Hall
The Grange
St Peter Port
Guernsey
GY1 2QJ
Director NameMr Colin Robert Harris
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(7 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShernfold Park Farm House
Wadhurst Road, Frant
Tunbridge Wells
Kent
TN3 9EH
Director NameMr Nicholas John Kirk
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 January 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSilver Greys
24 Onslow Road Burwood Park
Walton On Thames
Surrey
KT12 5BB
Director NameStewart Worth Newton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 February 1996)
RoleInvestment Manager
Correspondence Address19 Woodlands
Barrowfield
Hove
East Sussex
BN3 6TJ
Secretary NameColin Robert Harris
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressWest House
Camden Park
Tunbridge Wells
Kent
TN2 4TW
Secretary NameMichael John Sherlock
NationalityBritish
StatusResigned
Appointed01 February 1995(11 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 January 1998)
RoleCompany Director
Correspondence AddressSpencers Cottage
King Street
High Ongar
Essex
CM5 9NR
Director NameMr Roger John Butler
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 1998)
RoleChartered Accountant
Correspondence AddressChorleywood House
Rickmansworth Road
Chorleywood
Hertfordshire
WD3 5SL
Secretary NameColin Robert Harris
NationalityBritish
StatusResigned
Appointed25 January 1998(14 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressWest House
Camden Park
Tunbridge Wells
Kent
TN2 4TW
Secretary NameCharles Fuller
NationalityBritish
StatusResigned
Appointed01 July 1998(15 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address5 Brathway Road
London
SW18 4BE
Director NameJon Groom
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(18 years after company formation)
Appointment Duration9 months, 1 week (resigned 04 April 2002)
RoleSenior Vice President
Correspondence AddressBankside
Frognal
London
NW3 6XY
Secretary NameKeith Martin Hampton
NationalityBritish
StatusResigned
Appointed01 May 2002(18 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 January 2003)
RoleCompany Director
Correspondence Address4 Cranford Court
Shakespeare Road
Harpenden
Hertfordshire
AL5 5NY

Location

Registered AddressMellon Financial Centre
160 Queen Victoria Street
London
EC4V 4LA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£176,741
Cash£25,862
Current Liabilities£265

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 October 2004Dissolved (1 page)
27 July 2004Liquidators statement of receipts and payments (5 pages)
27 July 2004Return of final meeting in a members' voluntary winding up (3 pages)
19 April 2004Registered office changed on 19/04/04 from: chiltern house 24-30 king street watford WD18 0BP (1 page)
10 January 2004Registered office changed on 10/01/04 from: 1-2 raymond buildings grays inn london WC1R 5NR (1 page)
23 September 2003Secretary's particulars changed (1 page)
6 August 2003Director's particulars changed (1 page)
5 July 2003Full accounts made up to 31 December 2002 (11 pages)
2 July 2003Registered office changed on 02/07/03 from: 71 queen victoria street london EC4V 4DR (1 page)
26 June 2003Appointment of a voluntary liquidator (1 page)
26 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 June 2003Declaration of solvency (3 pages)
12 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2003Director's particulars changed (1 page)
15 January 2003New secretary appointed (2 pages)
14 January 2003Secretary resigned (1 page)
3 July 2002Return made up to 01/06/02; no change of members (4 pages)
23 May 2002New director appointed (2 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002Secretary resigned (1 page)
8 May 2002Full accounts made up to 31 December 2001 (12 pages)
17 April 2002Director resigned (1 page)
17 August 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
27 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
20 June 2001Return made up to 01/06/01; full list of members (6 pages)
24 April 2001Director's particulars changed (1 page)
15 June 2000Secretary's particulars changed (2 pages)
14 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000Full accounts made up to 31 December 1999 (12 pages)
11 June 1999Return made up to 01/06/99; no change of members (5 pages)
12 May 1999Full accounts made up to 31 December 1998 (13 pages)
22 October 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
14 September 1998Director's particulars changed (1 page)
7 September 1998Director resigned (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed (2 pages)
17 June 1998Return made up to 01/06/98; no change of members (6 pages)
26 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
19 January 1998Full accounts made up to 30 September 1997 (11 pages)
10 December 1997Return made up to 12/12/97; full list of members (7 pages)
25 November 1997Director's particulars changed (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997Director resigned (1 page)
25 April 1997Full accounts made up to 30 September 1996 (11 pages)
14 January 1997Return made up to 12/12/96; change of members (8 pages)
14 January 1997Director's particulars changed (1 page)
3 April 1996Full accounts made up to 30 September 1995 (11 pages)
18 February 1996Director resigned (1 page)
24 January 1996Director resigned (1 page)
10 January 1996Ad 18/12/95--------- £ si 85000@1=85000 £ ic 20000/105000 (2 pages)
2 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 January 1996£ nc 20000/105000 18/12/95 (1 page)
14 December 1995Return made up to 12/12/95; no change of members (12 pages)
12 September 1995Director's particulars changed (4 pages)
26 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)