JELF WELLBEING LIMITED

Devonshire House Devonshire House, London, EC1M 7AD
StatusDISSOLVED
Company No.02647586
CategoryPrivate Limited Company
Incorporated20 Sep 1991
Age32 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution20 Jan 2021
Years3 years, 4 months, 1 day

SUMMARY

JELF WELLBEING LIMITED is an dissolved private limited company with number 02647586. It was incorporated 32 years, 8 months, 1 day ago, on 20 September 1991 and it was dissolved 3 years, 4 months, 1 day ago, on 20 January 2021. The company address is Devonshire House Devonshire House, London, EC1M 7AD.



People

DAOUD-O'CONNELL, Mariana

Secretary

ACTIVE

Assigned on 01 Aug 2020

Current time on role 3 years, 9 months, 20 days

GODWIN, Caroline Wendy

Director

Accountant

ACTIVE

Assigned on 31 Aug 2018

Current time on role 5 years, 8 months, 21 days

PICKFORD, James Michael

Director

Accountant

ACTIVE

Assigned on 31 Aug 2018

Current time on role 5 years, 8 months, 21 days

CLARK, Anne Rosemary

Secretary

Chartered Accountant Financial

RESIGNED

Assigned on 24 Jan 2007

Resigned on 15 May 2009

Time on role 2 years, 3 months, 22 days

DAVIS, Helen Beatrice

Secretary

Company Secretary

RESIGNED

Assigned on 15 May 2009

Resigned on 30 Nov 2015

Time on role 6 years, 6 months, 15 days

HODGES, Dawn Jeanette

Secretary

RESIGNED

Assigned on 15 Dec 2015

Resigned on 01 Aug 2020

Time on role 4 years, 7 months, 17 days

MACDONALD, Angus

Secretary

RESIGNED

Assigned on

Resigned on 24 Jan 2007

Time on role 17 years, 3 months, 27 days

ALWAY, Alexander Douglas

Director

Director And Secretary

RESIGNED

Assigned on 24 Jan 2007

Resigned on 31 Dec 2016

Time on role 9 years, 11 months, 7 days

BARKER, Jane Victoria

Director

Company Director

RESIGNED

Assigned on 04 Jan 2016

Resigned on 04 Sep 2018

Time on role 2 years, 8 months

BARTON, Philip Andrew

Director

Ceo (Insurance)

RESIGNED

Assigned on 15 Dec 2015

Resigned on 03 Sep 2018

Time on role 2 years, 8 months, 19 days

BARTON, Philip Andrew

Director

Commercial Director

RESIGNED

Assigned on 07 Feb 2007

Resigned on 01 Oct 2007

Time on role 7 months, 24 days

BOX, Peter John

Director

Director

RESIGNED

Assigned on 04 Jan 2016

Resigned on 31 Aug 2018

Time on role 2 years, 7 months, 27 days

CANWELL, Mark Stephen

Director

Director

RESIGNED

Assigned on 31 Jul 2007

Resigned on 01 Mar 2009

Time on role 1 year, 7 months, 1 day

CHESSHER, Mark Christopher

Director

Accountant

RESIGNED

Assigned on 15 Dec 2015

Resigned on 31 Aug 2018

Time on role 2 years, 8 months, 16 days

CLARK, Anne Rosemary

Director

Chartered Accountant

RESIGNED

Assigned on 07 Feb 2007

Resigned on 17 Mar 2009

Time on role 2 years, 1 month, 10 days

DAVIS, Helen Beatrice

Director

Director

RESIGNED

Assigned on 07 Feb 2007

Resigned on 01 Oct 2007

Time on role 7 months, 24 days

GRIGG, Andrew Norman

Director

Medical Insurance Consultant

RESIGNED

Assigned on

Resigned on 17 Mar 2009

Time on role 15 years, 2 months, 4 days

HARDING, John Trevor

Director

Director

RESIGNED

Assigned on 17 Mar 2009

Resigned on 30 Nov 2015

Time on role 6 years, 8 months, 13 days

HARDING, John Trevor

Director

Finance Director

RESIGNED

Assigned on 24 Jan 2007

Resigned on 07 Feb 2007

Time on role 14 days

HARRISON, Richard James

Director

Medical Insurance Consultant

RESIGNED

Assigned on

Resigned on 24 Jan 2007

Time on role 17 years, 3 months, 27 days

HIRST, John Raymond

Director

Company Director

RESIGNED

Assigned on 29 Dec 2015

Resigned on 01 Sep 2018

Time on role 2 years, 8 months, 3 days

MACDONALD, Angus

Director

Medical Insurance Consultant

RESIGNED

Assigned on

Resigned on 24 Jan 2007

Time on role 17 years, 3 months, 27 days

STOTT, Anthony Grahame

Director

Non-Executive Director

RESIGNED

Assigned on 04 May 2011

Resigned on 30 Nov 2015

Time on role 4 years, 6 months, 26 days

SWAN, Colin

Director

Medical Insurance Consultant

RESIGNED

Assigned on 01 Jul 1997

Resigned on 31 Mar 1998

Time on role 9 months

TAYLOR, Tom

Director

Risk & Compliance Director

RESIGNED

Assigned on 15 Dec 2015

Resigned on 30 Apr 2018

Time on role 2 years, 4 months, 15 days

THOMAS, Glenn

Director

Director

RESIGNED

Assigned on 01 Oct 2008

Resigned on 31 Jan 2017

Time on role 8 years, 4 months

WEIL, Mark Anthony

Director

Chief Executive Officer

RESIGNED

Assigned on 15 Dec 2015

Resigned on 04 May 2018

Time on role 2 years, 4 months, 20 days

WILLIAMS, Sally Angela Helen

Director

Accountant

RESIGNED

Assigned on 15 Dec 2015

Resigned on 31 Aug 2018

Time on role 2 years, 8 months, 16 days


Some Companies

BEAR BUILDING & SERVICES LTD

111 FINCH LANE,LIVERPOOL,L14 9PY

Number:04641346
Status:ACTIVE
Category:Private Limited Company

CAREERS4EU LIMITED

NEW LESTER CLOSE6 NEW LESTER CLOSE 6 NEW LESTER CLOSE,MANCHESTER,M29 8TH

Number:11329932
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FLOWERS DIRECT (SOUTH WEST) LIMITED

ST FRANCIS ROAD,ST COLUMB,TR9 6QR

Number:02452174
Status:LIQUIDATION
Category:Private Limited Company

ICEUKCO LTD

HERKES COURTNEY WONG LTD,LONDON,W1D 6JG

Number:11135504
Status:ACTIVE
Category:Private Limited Company

SNOWS BUSINESS HOLDINGS LIMITED

SNOWS HOUSE SECOND AVENUE,SOUTHAMPTON,SO15 0BT

Number:01535815
Status:ACTIVE
Category:Private Limited Company

SUTHERLAND STRATEGY LIMITED

GLEBE COTTAGE, HIGH STREET,NORTHAMPTON,NN6 8PU

Number:04736419
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source