Company NameWells Electronics Europe Limited
Company StatusDissolved
Company Number02006724
CategoryPrivate Limited Company
Incorporation Date4 April 1986(38 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(13 years, 7 months after company formation)
Appointment Duration24 years, 6 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(19 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2007(20 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrook House
Spout Lane Tansley
Matlock
Derbyshire
DE4 5FH
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed31 March 1999(12 years, 12 months after company formation)
Appointment Duration25 years, 1 month
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BF
Director NameMr Howard Des Forges
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 May 1992)
RoleManaging Director
Correspondence AddressFarringleys
Holwood
Keston
Kent
BR2 6HB
Director NameMr Richard Mullin
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 April 1993)
RoleManaging Director
Correspondence Address15971 Cedar Ridge
Granger Indiana
Foreign
Director NameMr Christopher Colin Relf
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleFinance Director
Correspondence AddressNo 1 Oast House
Rede Court Road
Rochester Upon Medway
Kent
ME2 3TG
Director NameWilliam Pratt Thompson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1993)
RoleManaging Director
Correspondence AddressTrinity Hall
Castle Hedingham
Essex
CO9 3EY
Secretary NameDavid John Griffiths
NationalityBritish
StatusResigned
Appointed14 December 1991(5 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wychwood Crescent
Earley
Reading
Berkshire
RG6 5RA
Director NameDavid John Griffiths
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(7 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Wychwood Crescent
Earley
Reading
Berkshire
RG6 5RA
Director NameDavid Arthur Hill Chenery
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(7 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Leap
Gillotts Lane Harpsden
Henley On Thames
Oxfordshire
RG9 4AY
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(12 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1999(12 years, 12 months after company formation)
Appointment Duration2 years (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(15 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY

Location

Registered AddressPortland House
Bressenden Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 August 2007Dissolved (1 page)
14 May 2007Return of final meeting in a members' voluntary winding up (3 pages)
28 February 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 February 2007Appointment of a voluntary liquidator (1 page)
28 February 2007Declaration of solvency (3 pages)
12 February 2007New director appointed (2 pages)
30 January 2007Full accounts made up to 31 March 2006 (15 pages)
9 January 2007Secretary's particulars changed (1 page)
9 January 2007Return made up to 14/12/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
12 January 2006Secretary's particulars changed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Return made up to 14/12/05; full list of members (2 pages)
12 January 2006Secretary's particulars changed (1 page)
12 January 2006New director appointed (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
4 February 2005Full accounts made up to 31 March 2004 (15 pages)
10 January 2005Return made up to 14/12/04; full list of members (2 pages)
10 January 2004Return made up to 14/12/03; full list of members (5 pages)
13 October 2003Full accounts made up to 31 March 2003 (15 pages)
13 February 2003Director resigned (1 page)
27 January 2003Return made up to 14/12/02; full list of members (6 pages)
18 October 2002Full accounts made up to 31 March 2002 (14 pages)
11 January 2002Return made up to 14/12/01; full list of members (6 pages)
19 September 2001Full accounts made up to 31 March 2001 (13 pages)
6 April 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
11 January 2001Return made up to 14/12/00; full list of members (6 pages)
21 December 2000Auditor's resignation (4 pages)
2 May 2000Full accounts made up to 31 March 1999 (14 pages)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2000Memorandum and Articles of Association (10 pages)
17 February 2000Return made up to 14/12/99; full list of members (6 pages)
17 February 2000Secretary's particulars changed (1 page)
27 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
24 December 1999New director appointed (2 pages)
30 November 1999Secretary's particulars changed (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
29 September 1999New director appointed (2 pages)
17 September 1999New secretary appointed (1 page)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1ENX (1 page)
14 April 1999Secretary resigned (1 page)
14 April 1999Director resigned (1 page)
25 February 1999New director appointed (2 pages)
17 February 1999Director resigned (1 page)
17 February 1999Return made up to 14/12/98; full list of members (5 pages)
3 February 1999Full accounts made up to 4 April 1998 (11 pages)
4 February 1998Return made up to 14/12/97; full list of members (5 pages)
3 February 1998Full accounts made up to 5 April 1997 (9 pages)
12 March 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
18 February 1997Full accounts made up to 31 May 1996 (10 pages)
18 February 1997Auditor's resignation (1 page)
20 January 1997Return made up to 14/12/96; full list of members
  • 363(287) ‐ Registered office changed on 20/01/97
(6 pages)
22 March 1996Full accounts made up to 31 May 1995 (10 pages)
19 January 1996Return made up to 14/12/95; no change of members (4 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 March 1992Full accounts made up to 31 May 1991 (16 pages)