WELLSTREAM INTERNATIONAL LIMITED - WALKER RIVERSIDE
Company Profile | Company Filings |
Overview
WELLSTREAM INTERNATIONAL LIMITED is a Private Limited Company from WALKER RIVERSIDE and has the status: Active.
WELLSTREAM INTERNATIONAL LIMITED was incorporated 21 years ago on 05/11/2002 and has the registered number: 04582101. The accounts status is SMALL and accounts are next due on 30/09/2024.
WELLSTREAM INTERNATIONAL LIMITED was incorporated 21 years ago on 05/11/2002 and has the registered number: 04582101. The accounts status is SMALL and accounts are next due on 30/09/2024.
WELLSTREAM INTERNATIONAL LIMITED - WALKER RIVERSIDE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WELLSTREAM HOUSE
WALKER RIVERSIDE
NEWCASTLE UPON TYNE
NE6 3PF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/12/2023 | 20/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
VALENTINA BALDINI | Jan 1979 | Italian | Director | 2022-11-30 | CURRENT |
ALBERTO MATUCCI | Feb 1962 | Italian | Director | 2015-11-18 UNTIL 2017-10-04 | RESIGNED |
ROBIN GRAHAM BELHAVEN LAMB | Sep 1959 | Secretary | 2007-11-01 UNTIL 2011-08-06 | RESIGNED | |
MARTIN EDGAR RICHARDS | Feb 1943 | British | Nominee Director | 2002-11-05 UNTIL 2003-01-08 | RESIGNED |
MATTHEW ROBERT LAYTON | Feb 1961 | British | Nominee Director | 2002-11-05 UNTIL 2003-01-08 | RESIGNED |
STEPHEN WILLIAM DAVEY | Aug 1947 | British | Secretary | 2003-03-08 UNTIL 2003-07-01 | RESIGNED |
ANDREW MARK TURK | Aug 1959 | British | Secretary | 2003-07-01 UNTIL 2007-11-01 | RESIGNED |
MR NILS IAN STOESSER | Jul 1974 | British | Director | 2003-01-08 UNTIL 2003-03-11 | RESIGNED |
MR DANIEL JOHN TOBIN | Oct 1974 | British | Director | 2011-08-24 UNTIL 2012-03-28 | RESIGNED |
ALASDAIR MURRAY CAMPBELL SLOAN | Mar 1967 | British | Director | 2019-01-10 UNTIL 2022-11-30 | RESIGNED |
FEDERICO ROMANI | Jan 1975 | Italian | Director | 2014-07-15 UNTIL 2019-01-10 | RESIGNED |
MR NICOLAS ROBERT LOUIS PITRAT | Nov 1976 | French | Director | 2013-01-18 UNTIL 2014-07-15 | RESIGNED |
MARCIO ANDREETTO PERILLO | Nov 1975 | Brazilian | Director | 2013-01-18 UNTIL 2014-10-08 | RESIGNED |
DAVID MULLEN | Jan 1958 | Irish | Director | 2010-09-01 UNTIL 2011-03-09 | RESIGNED |
ANDREW MARK TURK | Aug 1959 | British | Director | 2003-07-01 UNTIL 2007-12-18 | RESIGNED |
MR ALASDAIR MACDONALD | Jan 1965 | British | Director | 2011-03-25 UNTIL 2013-04-24 | RESIGNED |
MR JOHN WILLIAM KENNEDY | Feb 1950 | Irish | Director | 2003-03-08 UNTIL 2011-02-04 | RESIGNED |
ROBIN GRAHAM BELHAVEN LAMB | Sep 1955 | British | Director | 2010-09-01 UNTIL 2011-08-06 | RESIGNED |
DAVID RUSSELL JUSTISS | Dec 1976 | American | Director | 2015-11-18 UNTIL 2019-04-30 | RESIGNED |
MR BRUCE MICHAEL AMOS HEPPENSTALL | May 1970 | British | Director | 2013-01-18 UNTIL 2015-07-10 | RESIGNED |
MR CHRISTOPHER JOHN GILL | Jun 1962 | British | Director | 2008-05-29 UNTIL 2011-07-03 | RESIGNED |
STEPHEN WILLIAM DAVEY | Aug 1947 | British | Director | 2003-03-08 UNTIL 2004-05-11 | RESIGNED |
GORDON ROBIN CHAPMAN | Apr 1950 | British | Director | 2003-01-08 UNTIL 2010-09-01 | RESIGNED |
CHRISTOPHER JAMES BRAITHWAITE | Sep 1956 | British | Director | 2004-08-27 UNTIL 2010-09-03 | RESIGNED |
MICHAEL BELLAMY | Oct 1962 | British | Director | 2011-06-07 UNTIL 2013-01-18 | RESIGNED |
LUIS ANTONIO GOMES ARAUJO | Jul 1959 | Brazilian, British And Portuguese | Director | 2011-08-24 UNTIL 2011-11-21 | RESIGNED |
CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-11-05 UNTIL 2003-03-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wellstream Holdings Limited | 2022-01-10 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Wellstream Finance Limited | 2018-07-09 - 2022-01-10 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |