Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WELLRED NOMINEES LIMITED
Company Information for

WELLRED NOMINEES LIMITED

THE LODGE 9 LAUREL DRIVE, BRUNDALL, NORWICH, NR13 5RE,
Company Registration Number
01422097
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wellred Nominees Ltd
WELLRED NOMINEES LIMITED was founded on 1979-05-22 and has its registered office in Norwich. The organisation's status is listed as "Active - Proposal to Strike off". Wellred Nominees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WELLRED NOMINEES LIMITED
 
Legal Registered Office
THE LODGE 9 LAUREL DRIVE
BRUNDALL
NORWICH
NR13 5RE
Other companies in NR3
 
Filing Information
Company Number 01422097
Company ID Number 01422097
Date formed 1979-05-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts SMALL
Last Datalog update: 2021-05-05 06:21:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELLRED NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WELLRED NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
M & R SECRETARIAL SERVICES LIMITED
Company Secretary 2015-08-26
JAMES MICHAEL HUNTER
Director 2006-06-01
JUSTIN JOLYON PETER RIPMAN
Director 2015-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW FINCH
Company Secretary 1995-12-15 2015-08-26
RICHARD MARK JEFFRIES
Director 2007-07-02 2015-08-26
EDWARD JOHN CALLAGHAN
Director 1991-12-25 2012-05-31
JONATHAN ROBERT BARCLAY
Director 1995-05-29 2007-05-30
MATTHEW ROBERT ARROWSMITH-BROWN
Director 1991-12-25 2006-05-31
ALASDAIR MALCOLM DARROCH
Director 1991-12-25 2000-09-11
JOHN WALTON KNIGHT
Director 1991-12-25 1998-05-31
DAVID JAMES GORDON STEPHEN
Company Secretary 1991-12-25 1995-12-15
MICHAEL MARSH ORR
Director 1991-12-25 1995-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M & R SECRETARIAL SERVICES LIMITED THOMAS WOLSEY PROPERTY LIMITED Company Secretary 2017-11-24 CURRENT 2017-11-24 Active
M & R SECRETARIAL SERVICES LIMITED EVERSLIM SERVICES Company Secretary 2015-08-26 CURRENT 1987-07-13 Active
M & R SECRETARIAL SERVICES LIMITED FRANCIS HOUSE TRUSTEES LIMITED Company Secretary 2015-08-26 CURRENT 1991-06-05 Active - Proposal to Strike off
M & R SECRETARIAL SERVICES LIMITED MILLS & REEVE LIMITED Company Secretary 2015-08-26 CURRENT 1988-04-11 Active
M & R SECRETARIAL SERVICES LIMITED THESIS ENERGY HOLDINGS (UK) LTD Company Secretary 2015-03-05 CURRENT 2015-03-05 Liquidation
M & R SECRETARIAL SERVICES LIMITED CENTURION STUDENT SERVICES (UK) LTD Company Secretary 2014-08-14 CURRENT 2014-07-01 Active
M & R SECRETARIAL SERVICES LIMITED FINVACCHI UK LIMITED Company Secretary 2014-05-29 CURRENT 2014-05-29 Active
M & R SECRETARIAL SERVICES LIMITED FSP & PARTNERS LIMITED Company Secretary 2013-04-09 CURRENT 2013-04-09 Liquidation
M & R SECRETARIAL SERVICES LIMITED SRI GLOBAL LIMITED Company Secretary 2013-01-25 CURRENT 2012-05-03 Active
M & R SECRETARIAL SERVICES LIMITED SRI CAPITAL ADVISERS LIMITED Company Secretary 2013-01-23 CURRENT 2009-01-23 Active
M & R SECRETARIAL SERVICES LIMITED NPV EUROPE LIMITED Company Secretary 2013-01-23 CURRENT 2009-02-04 Active
M & R SECRETARIAL SERVICES LIMITED TRIDENT BUILDING CONSULTANCY LIMITED Company Secretary 2012-10-01 CURRENT 1998-08-17 Active
M & R SECRETARIAL SERVICES LIMITED ZXF LIMITED Company Secretary 2012-04-16 CURRENT 2012-04-16 Liquidation
M & R SECRETARIAL SERVICES LIMITED ZARS (UK) LIMITED Company Secretary 2012-01-01 CURRENT 2004-10-04 Active
M & R SECRETARIAL SERVICES LIMITED EUAN ALEXANDER LIMITED Company Secretary 2011-12-15 CURRENT 2011-12-15 Active
M & R SECRETARIAL SERVICES LIMITED SARAH ROSE LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Active
M & R SECRETARIAL SERVICES LIMITED ST. JOHN'S INNOVATION CENTRE LIMITED Company Secretary 2011-10-31 CURRENT 1985-03-28 Active
M & R SECRETARIAL SERVICES LIMITED AQUILA INVESTMENTS LIMITED Company Secretary 2011-10-25 CURRENT 1991-01-15 Active
M & R SECRETARIAL SERVICES LIMITED ST JOHN'S COLLEGE DEVELOPMENT LIMITED Company Secretary 2011-10-07 CURRENT 1993-07-09 Active
M & R SECRETARIAL SERVICES LIMITED ST JOHN'S ENTERPRISES LIMITED Company Secretary 2011-10-07 CURRENT 1994-06-03 Active
M & R SECRETARIAL SERVICES LIMITED ST JOHN'S PARK MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-07 CURRENT 2007-02-12 Active
M & R SECRETARIAL SERVICES LIMITED LOMAS DEVELOPMENTS LIMITED Company Secretary 2011-10-07 CURRENT 1993-01-19 Active
M & R SECRETARIAL SERVICES LIMITED AQUIVAR MANAGEMENT SERVICES LIMITED Company Secretary 2011-10-07 CURRENT 1983-02-07 Active
M & R SECRETARIAL SERVICES LIMITED SCHOOL IMPROVEMENT PARTNERSHIPS LTD Company Secretary 2010-07-31 CURRENT 2008-07-02 Dissolved 2016-01-12
M & R SECRETARIAL SERVICES LIMITED ENVAL LIMITED Company Secretary 2010-04-23 CURRENT 2005-02-23 Active
M & R SECRETARIAL SERVICES LIMITED WEBMD UK LIMITED Company Secretary 2009-03-11 CURRENT 2009-02-06 Active
M & R SECRETARIAL SERVICES LIMITED GENUINE NATURAL PRODUCTS LIMITED Company Secretary 2008-11-12 CURRENT 2008-10-20 Dissolved 2017-08-22
JAMES MICHAEL HUNTER FRIARS 724 LIMITED Director 2017-03-16 CURRENT 2017-03-16 Active - Proposal to Strike off
JAMES MICHAEL HUNTER CFH RESEARCH LIMITED Director 2015-03-18 CURRENT 2015-03-18 Dissolved 2017-04-04
JAMES MICHAEL HUNTER FRIARS 701 LIMITED Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2015-05-19
JAMES MICHAEL HUNTER FRIARS 690 LIMITED Director 2013-04-12 CURRENT 2013-04-12 Dissolved 2014-05-06
JAMES MICHAEL HUNTER UEL GLOBAL REACH LIMITED Director 2011-04-07 CURRENT 2011-04-07 Dissolved 2014-03-04
JAMES MICHAEL HUNTER M&R SECRETARIAL SERVICES LIMITED Director 2004-06-01 CURRENT 2004-03-05 Active
JAMES MICHAEL HUNTER FRANCIS HOUSE TRUSTEES LIMITED Director 1995-01-04 CURRENT 1991-06-05 Active - Proposal to Strike off
JUSTIN JOLYON PETER RIPMAN EVERSLIM SERVICES Director 2015-07-01 CURRENT 1987-07-13 Active
JUSTIN JOLYON PETER RIPMAN MILLS & REEVE SERVICES LIMITED Director 2015-07-01 CURRENT 2009-06-16 Active
JUSTIN JOLYON PETER RIPMAN MILLS & REEVE LIMITED Director 2015-07-01 CURRENT 1988-04-11 Active
JUSTIN JOLYON PETER RIPMAN MILLS & REEVE (NOMINEES) LIMITED Director 2015-07-01 CURRENT 1997-04-25 Active
JUSTIN JOLYON PETER RIPMAN FRANCIS HOUSE TRUSTEES LIMITED Director 2015-06-10 CURRENT 1991-06-05 Active - Proposal to Strike off
JUSTIN JOLYON PETER RIPMAN MILLS & REEVE TRUST CORPORATION LIMITED Director 2005-12-16 CURRENT 2005-10-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-08DS01Application to strike the company off the register
2020-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/20 FROM Lakeside Roman Drive Brundall Norwich NR13 5LU England
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-02-20AA01Previous accounting period extended from 31/05/19 TO 30/06/19
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-01-25AP03Appointment of Mrs Linda Mary Jones as company secretary on 2019-01-15
2019-01-24TM02Termination of appointment of Alan Jones on 2019-01-15
2019-01-24AP03Appointment of Mr Alan Jones as company secretary on 2019-01-15
2019-01-23AP01DIRECTOR APPOINTED MRS LINDA MARY JONES
2019-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/19 FROM 1 st James Court Whitefriars Norwich Norfolk NR3 1RU
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL HUNTER
2019-01-23TM02Termination of appointment of M & R Secretarial Services Limited on 2019-01-15
2019-01-23PSC02Notification of Upper King Street Limited as a person with significant control on 2019-01-15
2019-01-23PSC07CESSATION OF MILLS & REEVE LLP AS A PERSON OF SIGNIFICANT CONTROL
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 19
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-01-11AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-06-04LATEST SOC04/06/17 STATEMENT OF CAPITAL;GBP 19
2017-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-02-14AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 19
2016-06-08AR0101/06/16 ANNUAL RETURN FULL LIST
2016-02-16AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-08-26AP01DIRECTOR APPOINTED JUSTIN JOLYON PETER RIPMAN
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK JEFFRIES
2015-08-26TM02Termination of appointment of Mark Andrew Finch on 2015-08-26
2015-08-26AP04Appointment of M & R Secretarial Services Limited as company secretary on 2015-08-26
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 19
2015-06-24AR0101/06/15 ANNUAL RETURN FULL LIST
2015-01-27AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 19
2014-12-30AR0119/12/14 ANNUAL RETURN FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 19
2013-12-27AR0119/12/13 ANNUAL RETURN FULL LIST
2013-12-18CH01Director's details changed for Mr James Michael Hunter on 2013-12-13
2012-12-20AR0119/12/12 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CALLAGHAN
2012-01-09AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-12-21AR0119/12/11 ANNUAL RETURN FULL LIST
2011-01-10AR0119/12/10 ANNUAL RETURN FULL LIST
2010-11-08AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-01-11AR0119/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL HUNTER / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN CALLAGHAN / 01/10/2009
2010-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW FINCH / 01/10/2009
2009-11-19AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-02-25AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-01-07363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-03-10AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-12-19363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-07-17288aNEW DIRECTOR APPOINTED
2007-06-19288cDIRECTOR'S PARTICULARS CHANGED
2007-06-19288cDIRECTOR'S PARTICULARS CHANGED
2007-06-15288bDIRECTOR RESIGNED
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-01-02363aRETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS
2006-07-28288bDIRECTOR RESIGNED
2006-07-28288aNEW DIRECTOR APPOINTED
2006-04-04AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-01-12ELRESS386 DISP APP AUDS 30/12/05
2006-01-12ELRESS366A DISP HOLDING AGM 30/12/05
2006-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-11363sRETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS
2005-04-01AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-12363sRETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS
2004-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-01-30363sRETURN MADE UP TO 25/12/03; FULL LIST OF MEMBERS
2003-07-30287REGISTERED OFFICE CHANGED ON 30/07/03 FROM: FRANCIS HOUSE REDWELL STREET NORWICH NORFOLK NR2 4TJ
2003-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-01-03363sRETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2002-01-10363sRETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS
2001-04-02AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-02-19363(287)REGISTERED OFFICE CHANGED ON 19/02/01
2001-02-19363sRETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS
2000-09-19288bDIRECTOR RESIGNED
2000-02-23AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-02-17363sRETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS
1999-01-08363sRETURN MADE UP TO 25/12/98; FULL LIST OF MEMBERS
1998-10-27AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-08-04288bDIRECTOR RESIGNED
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-01-09363sRETURN MADE UP TO 25/12/97; NO CHANGE OF MEMBERS
1997-01-14AAFULL ACCOUNTS MADE UP TO 31/05/96
1997-01-07363sRETURN MADE UP TO 25/12/96; NO CHANGE OF MEMBERS
1996-03-07AAFULL ACCOUNTS MADE UP TO 31/05/95
1996-01-24363sRETURN MADE UP TO 25/12/95; FULL LIST OF MEMBERS
1996-01-24288NEW SECRETARY APPOINTED
1996-01-24363(288)SECRETARY RESIGNED
1995-06-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-20AAFULL ACCOUNTS MADE UP TO 31/05/94
1995-01-15363(288)SECRETARY'S PARTICULARS CHANGED
1995-01-15363sRETURN MADE UP TO 25/12/94; NO CHANGE OF MEMBERS
1994-04-12AAFULL ACCOUNTS MADE UP TO 31/05/93
1994-02-02363sRETURN MADE UP TO 25/12/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WELLRED NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WELLRED NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1980-02-14 Outstanding A.W. EADES
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WELLRED NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of WELLRED NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELLRED NOMINEES LIMITED
Trademarks
We have not found any records of WELLRED NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELLRED NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WELLRED NOMINEES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WELLRED NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELLRED NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WELLRED NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.