WILLIAM NIGEL VALENTINE WELLER - ESSEZ

WILLIAM NIGEL VALENTINE WELLER - ESSEZ

.

Overview

MR WILLIAM NIGEL VALENTINE WELLER is a Director from Essez. This person was born in February 1949, which was over 75 years ago. MR WILLIAM NIGEL VALENTINE WELLER is British and resident in England. This company officer is, or was, associated with at least 49 company roles.
Their most recent appointment, in our records, was to THE RIGHT WEALTH LIMITED on 2021-02-01.

Address

96, Chalkwell Avenue
Westcliff-On-Sea
Essez
SS0 8NN
United Kingdom

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
THE RIGHT WEALTH LIMITED Active Director 2021-02-01 CURRENT £1 equity
THE RIGHT CROWD LIMITED Active - Proposal to Strike off Director 2016-02-22 until 2022-11-01 RESIGNED £1,244 cash, £-60,507 equity
TR PAY LIMITED Active Director 2016-02-16 CURRENT £1 equity
ARK GLOBAL INVESTMENTS LIMITED Dissolved - no longer trading Director 2015-05-09 until 2015-06-10 RESIGNED
ELIGERE INVESTMENTS PLC Dissolved - no longer trading Director 2014-11-21 CURRENT
HUNTER STERLING LIMITED Active Director 2014-02-11 CURRENT £1 equity
TRC SECURITIES LIMITED Active - Proposal to Strike off Director 2014-01-06 CURRENT £100 equity
GMC NOMINEES LIMITED Active Director 2013-12-13 until 2020-03-24 RESIGNED £1 cash, £1 equity
CLASSIC VEHICLE INVESTMENTS LIMITED Active Director 2013-02-20 CURRENT £1 cash, £1 equity
CLASSIC HOLDINGS EUROPE PLC Active Director 2013-02-19 CURRENT
CLOUD INC LIMITED Active Director 2012-07-10 CURRENT £2 equity
ASPARTUS DEVELOPMENTS LTD Dissolved - no longer trading Director 2011-04-19 until 2018-02-12 RESIGNED £-418,701 equity
TR PAY LIMITED Active Director 2011-01-28 until 2015-07-22 RESIGNED £1 equity
CHURNET MANAGEMENT LIMITED Dissolved - no longer trading Director 2010-10-28 until 2012-11-27 RESIGNED £1 equity
TERN PLC Active Director 2010-03-23 until 2011-01-10 RESIGNED
WANT THEY WHAT LIMITED Dissolved - no longer trading Director 2008-09-29 until 2020-01-29 RESIGNED £1 cash, £1 equity
EMERGING MARKET MINERALS PLC Dissolved - no longer trading Director 2008-08-26 until 2010-03-22 RESIGNED
I-CAN NANO EUROPE LIMITED Dissolved - no longer trading Director 2007-09-03 CURRENT £6 equity
TRICOR DEVELOPMENTS LTD Dissolved - no longer trading Director 2007-05-14 until 2016-01-01 RESIGNED £-492,908 equity
ICAN NANO LIMITED Dissolved - no longer trading Director 2006-08-21 CURRENT £3 equity
LUXURY LODGE INVESTMENTS LIMITED Active Director 2006-04-21 until 2015-07-30 RESIGNED £1 equity
INSPIRIT ENERGY HOLDINGS PLC Active Director 2006-03-20 until 2008-06-18 RESIGNED
THE RIGHT CROWD TRUSTEES LIMITED Active - Proposal to Strike off Director 2005-02-24 CURRENT £1 equity
ELIGERE INTERNATIONAL LTD Dissolved - no longer trading Director 2005-01-28 until 2018-02-12 RESIGNED £-221,572 equity
ASG EUROPEAN LTD Dissolved - no longer trading Director 2004-12-16 until 2018-02-12 RESIGNED £-518,125 equity
CHURNET INVESTMENTS LIMITED Dissolved - no longer trading Director 2004-11-15 until 2012-11-27 RESIGNED £2 equity
SBS GROUP LIMITED Active Director 2004-03-10 until 2021-03-23 RESIGNED £28,148 cash, £274,967,120 equity
H. B. PROPERTIES PLC Dissolved - no longer trading Director 2003-12-03 until 2011-05-27 RESIGNED
BEZANT RESOURCES PLC Active Director 2003-11-24 until 2006-05-22 RESIGNED
LUXURY LODGE MANAGEMENT LIMITED Active - Proposal to Strike off Director 2003-11-05 until 2013-07-24 RESIGNED £199 equity
LUXURY LODGE MANAGEMENT LIMITED Active - Proposal to Strike off Secretary 2003-11-05 until 2013-07-24 RESIGNED £199 equity
SETTEX PLC Dissolved - no longer trading Director 2003-10-09 until 2011-02-22 RESIGNED £226 cash, £244,179 equity
SETTEX PLC Dissolved - no longer trading Secretary 2003-10-09 until 2004-03-22 RESIGNED £226 cash, £244,179 equity
FUTURAGENE LIMITED Active Director 2003-01-17 until 2004-06-14 RESIGNED
MANIFEST INFORMATION SERVICES LIMITED Dissolved - no longer trading Director 1997-07-21 until 1999-10-21 RESIGNED £5,408 cash, £225,238 equity
THE MANIFEST VOTING AGENCY LIMITED Active Director 1994-05-11 until 1999-10-21 RESIGNED £6,667 equity

Companies Controlled

Company Active from Level of control
TRICOR DEVELOPMENTS LTD 2016-04-06 - 2017-11-01 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
ASG EUROPEAN LTD 2016-04-06 - 2018-02-12 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
ASPARTUS DEVELOPMENTS LTD 2016-04-06 - 2018-01-24 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
SUNRISE FINANCE LIMITED 2021-03-10 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
CLASSIC HOLDINGS EUROPE PLC 2018-02-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
CLOUD INC LIMITED 2016-09-04 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
GMC NOMINEES LIMITED 2016-10-03 - 2020-03-24 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
THE RIGHT WEALTH LIMITED 2021-02-01 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
HUNTER STERLING LIMITED 2016-04-06 - 2023-04-03 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
SBS GROUP LIMITED 2018-03-05 - 2021-03-25 Significant influence or control
TR PAY LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
THE RIGHT CROWD TRUSTEES LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
TRC SECURITIES LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
WASILLA INVESTMENTS INC LIMITED 2018-05-03 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
WMNI LIMITED LIABILITY PARTNERSHIP 2018-12-21 Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership


Related People

Name Occupation Address No of Appointments
MR KEITH JOHN WAVING Restaurateur Bath, United Kingdom 4
MR ROGER SPENCER JAMES CARTER Farmer Windsor 2
RONNIE BONGON SIAPNO Mining Engineer London 1
ARNE BERGBRANT Consultant Gothenburg, Sweden 1
GOSTA KARL ERIK BERGBRANT Company Director Hove 1
MR MARK LANGLEY BURCHNALL Company Director London, United Kingdom 2
ROBERT BURNS Company Director Swindon, England 6
DENIS EDWARD CHAMBERS Director London 1
THOMAS CHRYSTIE HELLMAN Director Los Lomas De Marbella Club, Spain 1
MELISSA JOSEPHINE STURGESS Company Director Weybridge, England 7
MR ROBERT PAUL DOUGHTY Company Director Halstead, England 9
DR EVAN KIRBY Director London 6
COLIN BIRD Chartered Engineer South Kensington, United Kingdom 19
MR PAUL SHORT Accountant Brandon, England 1
MR TOM SCOTT Banker Solihull, England 1
MRS JUDY HALGROVE Accountant Brandon, England 1
MARTIN JOHN TONKS Consultant London 1
MR EDWARD PATRICK SLOWEY Geologist London 1
MR RAJU SAMTANI Company Director London 1

Nearby People

Name Occupation Address No of Appointments
MISS BECCA CHASTON Housewife Westcliff On Sea, England 1
MR RODNEY GEORGE NICHOLS Company Director Westcliff On Sea 7
BARRY ANTHONY FOREMAN Company Secretary Westcliff On Sea 47
STEPHEN FARNSWORTH Divisional Director Westcliff On Sea 4
MR PAUL GORDON BAERSELMAN Retired Westcliff-On-Sea, England 1
MR DAVID JOHN GATLAND Consultant Ent Surgeon Westcliff-On-Sea, United Kingdom 2
MR WILLIAM NIGEL VALENTINE WELLER Westcliffe On Sea, United Kingdom 1
MR IAN CHARLES MORTLEY Westcliffe On Sea, United Kingdom 1
MRS ANTONIA LUCY DAVIES Programme Management Consultant Westcliff-On-Sea, England 1
MRS, KATHERINE JANE LOADES Company Director Westcliff-On-Sea, England 1