WELLGINEERING LTD

Address:
Otterden Place, Faversham, Kent, ME13 0BT

WELLGINEERING LTD is a business entity registered at Companies House, UK, with entity identifier is 08512897. The registration start date is May 1, 2013. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 08512897
Company Name WELLGINEERING LTD
Registered Address Otterden Place
Faversham
Kent
ME13 0BT
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2013-05-01
Account Category DORMANT
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2020-02-29
Accounts Last Update 2018-05-31
Returns Due Date 2017-05-29
Returns Last Update 2016-05-01
Confirmation Statement Due Date 2020-05-15
Confirmation Statement Last Update 2019-05-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address OTTERDEN PLACE
Post Town FAVERSHAM
County KENT
Post Code ME13 0BT

Companies with the same location

Entity Name Office Address
VANTAGE POINT STRATEGIES LTD Otterden Place, Otterden, Faversham, Kent, ME13 0BT

Companies with the same post code

Entity Name Office Address
LEVANT LOGISTICS LIMITED Otterden Place, Otterden, Faversham, Kent, ME13 0BT

Companies with the same post town

Entity Name Office Address
BASELINE BUSINESS CONSULTANCY LTD 41 Whitstable Road, Faversham, ME13 8BG, England
SHODDY LODGE BREWING LIMITED Macknade Ltd, Selling Rd, Faversham, Kent, ME13 8XF, United Kingdom
AT BUILDING AND LANDSCAPING SERVICES LTD 29 Whiting Crescent, Faversham, ME13 7WA, England
BRAZILS WHEELS LIMITED 2 Willow Avenue, Faversham, ME13 7NL, England
INTREPID GIRAFFE LTD Rose Cottage Kettle Hill Road, Eastling, Faversham, ME13 0BA, England
CAITWELL CONSULTING LTD The Old Bakery Nursery Lane, Sheldwich Lees, Faversham, ME13 0DZ, England
DREAM ALPHA LTD 15 Shunters Close, Faversham, ME13 8GF, England
SRISHAPA LTD 2 Priory Row, Faversham, ME13 7EG, England
THOR MEDICAL LTD 6 Uplees Cottages Uplees Road, Oare, Faversham, ME13 0QR, England
COAST & COUNTRY 2020 LIMITED Cedar Croft Cleve Hill, Graveney, Faversham, Kent, ME13 9EE, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ABOU-JAKH, Michelle Josephine Director (Active) Otterden Place, Faversham, Kent, ME13 0BT September 1966 /
1 May 2013
Lebanese /
United Kingdom
Director
ABOU-JOKH MORAD, Jose Director (Active) 51 Avenida Francisco De Miranda, Edif. Cenro Empesarial Miranda, Caracas, Venezuela June 1967 /
12 May 2015
Venezuelan /
Venezuela
Company Director
ABUALI ABDDULREDHA, Mahdi Director (Active) Saudi Aramco, PO BOX 10373, Dharan 31311, Saudi Arabia, Saudi Arabia November 1963 /
12 May 2015
Saudi /
Saudi Arabia
Senior Geological Consulatant
ABOU-JOKH MORAD, Jose Director (Resigned) 5l, Avenida Francisco De Miranda, Edif. Centro Empresarial Miranda, Caracas, Venezuela, Venezuela June 1967 /
1 October 2014
Venezuelan /
Venezuela
Company Director
ABUALI ABDDULREDHA, Mahdi Director (Resigned) Saudi Aramco, PO BOX 10373, Dharan 31311, Saudi Arabia, Saudi Arabia November 1963 /
21 October 2014
Saudi /
Saudi Arabia
Senior Geological Consultant
AHMED, Masum Director (Resigned) 312 The Highway, St Catherine And Wapping, London, E1W 3DH May 1974 /
1 November 2016
British /
Uk
None
BENNETT, Victoria Nadine Director (Resigned) 11 Sandhurst Road, Sidcup, Kent, England, DA15 7HL June 1984 /
12 May 2015
British /
England
None
BENNETT, Victoria Nadine Director (Resigned) 11 Sandhurst Road, Sidcup, Kent, England, DA15 7HL June 1984 /
1 October 2014
British /
England
None
HIJAZI, Maummer Director (Resigned) Agriculture House, Hijaz Road, Riyadh, Saudi Arabia, 11489 May 1971 /
1 May 2013
Syrian /
Saudi Arabia
Director
ROGERS, Justin James Director (Resigned) 49 Rowlatt Drive, St Albans, United Kingdom, AL3 4NA October 1975 /
1 May 2013
British /
England
Director
TORRES MORA, Roaa Andreina Director (Resigned) 3 Consul Court, 16-17 Landport Terrace, Portsmouth, Hampshire, England, PO1 2RQ December 1992 /
12 May 2015
British /
England
None
TORRES MORA, Roaa Andreina Director (Resigned) 3 Consul Court, 16-17 Landport Terrace, Portsmouth, Hampshire, England, PO1 2RQ December 1992 /
1 October 2014
British /
England
None

Competitor

Search similar business entities

Post Town FAVERSHAM
Post Code ME13 0BT
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on WELLGINEERING LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches