Clippers Quay
Salford
M50 3XP
Director Name | Jaime Foong Yi Tham |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 24 September 2021(117 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Secretary Name | Jaime Foong Yi Tham |
---|---|
Status | Current |
Appointed | 24 September 2021(117 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Richard Herbert Bush |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(88 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 June 2003) |
Role | Chartered Builder |
Correspondence Address | 3 Doubleday Drive Bapchild Sittingbourne Kent ME9 9PJ |
Director Name | Martyn Wright |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(88 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 03 October 2004) |
Role | Quantity Surveyor |
Correspondence Address | Pear Tree Cottage Patmore Heath, Albury Ware Hertfordshire SG11 2LX |
Director Name | Frederick Hill |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(88 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 June 2003) |
Role | Surveyor |
Correspondence Address | Blue Glade 15 Mapts Hill Road Hartlip Sittingbourne Kent |
Director Name | Edgar James Irving |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(88 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 March 1996) |
Role | Chartered Builder |
Correspondence Address | 130a Kippington Road Sevenoaks Kent TN13 2LN |
Director Name | Edward Alfred Hore Jordan |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(88 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 1994) |
Role | Chartered Accountant |
Correspondence Address | Holly Tree House 25 Camden Road Sevenoaks Kent TN13 3LU |
Director Name | Mr Richard William Side |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(88 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 June 2001) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Edward Alfred Hore Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(88 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | Holly Tree House 25 Camden Road Sevenoaks Kent TN13 3LU |
Secretary Name | Richard Herbert Bush |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(90 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 07 April 1995) |
Role | Chartered Builder |
Correspondence Address | 3 Doubleday Drive Bapchild Sittingbourne Kent ME9 9PJ |
Director Name | Mr Rodney William Lowcock |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(90 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 November 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Hempstead Road Hempstead Gillingham Kent ME7 3SA |
Secretary Name | Mr Rodney William Lowcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(91 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hempstead Road Hempstead Gillingham Kent ME7 3SA |
Secretary Name | Richard Herbert Bush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(91 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 1998) |
Role | Chartered Builder |
Correspondence Address | 3 Doubleday Drive Bapchild Sittingbourne Kent ME9 9PJ |
Secretary Name | Heather Elizabeth Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(94 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | Saham Pell Green Wadhurst East Sussex TN5 6EF |
Director Name | Peter Brian Griffith |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(97 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 January 2005) |
Role | Chartered Accountant |
Correspondence Address | Lenvale Farmhouse Otham Lane Bearsted Maidstone Kent ME15 8SJ |
Secretary Name | Peter Brian Griffith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(97 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 January 2005) |
Role | Chartered Accountant |
Correspondence Address | Lenvale Farmhouse Otham Lane Bearsted Maidstone Kent ME15 8SJ |
Director Name | Mr Richard Herbert Bush |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2004(100 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 March 2015) |
Role | Chartered Builder |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Michael Paul Sheffield |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(100 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2010) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mr Harold Lister Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(100 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ridgeway Eynesbury St. Neots Cambridgeshire PE19 2QZ |
Secretary Name | Miss Deborah Pamela Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(103 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Nigel Alan Higgins |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2010(106 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Richard James Bysouth |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(111 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Clifford Dean Thomas |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(111 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mr Matthew Armitage |
---|---|
Status | Resigned |
Appointed | 27 March 2015(111 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 16 July 2015(111 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mrs Bethan Anne Elizabeth Melges |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(112 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 September 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Philip Higgins |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(115 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 09 September 2019(115 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Website | www.wallis.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01622 681876 |
Telephone region | Maidstone |
Registered Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
20 April 1938 | Delivered on: 10 May 1938 Satisfied on: 25 June 1992 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Broadmead works maidestone with the fixed and morable plant machinery and fixtures etc. Fully Satisfied |
---|---|
14 June 1926 | Delivered on: 16 June 1926 Satisfied on: 8 October 1997 Persons entitled: The Prudential Assurance Company Limited Classification: Instrument of charge and mortgage Secured details: For securing £70,000. Particulars: Leasehold premises nos. 313-319 (odd) regent street and 1,3 and 5 cavendish place. London, W. Fully Satisfied |
12 October 1916 | Delivered on: 27 October 1916 Satisfied on: 8 October 1997 Persons entitled: Ellen Day Wm. Day. W. Day Classification: Mortgage Secured details: £1,000. Particulars: Hillside, rocky hill, maidstone. Fully Satisfied |
10 January 1916 | Delivered on: 14 January 1916 Satisfied on: 8 October 1997 Persons entitled: Ellen Day Wm. Day. W. Day W.F. Wallis J.a Wallis F.E Wallis Classification: Instrument of charge Secured details: £3,000. Particulars: 99 new bond street london. Fully Satisfied |
10 January 1916 | Delivered on: 14 January 1916 Satisfied on: 8 October 1997 Persons entitled: Ellen Day Wm. Day. W. Day W.F. Wallis J.a Wallis F.E Wallis W.F. Wallis F.E Wallis J.a Wallis Classification: Mortgage Secured details: £3,000. Particulars: 99 new bond street london. Fully Satisfied |
9 January 1914 | Delivered on: 14 January 1914 Satisfied on: 8 October 1997 Persons entitled: J.C. Dunning Classification: Mortgage Secured details: £1,500. Particulars: Hillside, london road, maidstone. (See doc 27). Fully Satisfied |
26 October 1910 | Delivered on: 28 October 1910 Satisfied on: 8 October 1997 Persons entitled: Ellen Day Wm. Day. W. Day W.F. Wallis J.a Wallis F.E Wallis W.F. Wallis F.E Wallis J.a Wallis W Holding J. Smith J. Parrs A. Brookes Classification: Mortgage Secured details: £6,000. Particulars: Broadmead house leicester square, london. Fully Satisfied |
17 October 1985 | Delivered on: 4 November 1985 Satisfied on: 5 January 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18/24 westbourne grove & 1 vestbourne grove, terrace, london W2 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 August 1985 | Delivered on: 29 August 1985 Satisfied on: 5 January 1993 Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the east side of heriot road, chertsey, surrey and/or the proceed of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 April 1985 | Delivered on: 1 May 1985 Satisfied on: 5 January 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at albany street, newport, gwent. Fully Satisfied |
10 April 1985 | Delivered on: 1 May 1985 Satisfied on: 27 March 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Office building 2 teddington high street, teddington, middx. Fully Satisfied |
10 April 1985 | Delivered on: 1 May 1985 Satisfied on: 27 March 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Teddington business park, teddington, middx. Fully Satisfied |
14 September 1910 | Delivered on: 17 September 1910 Satisfied on: 8 October 1997 Persons entitled: J.A. Graham-Wigan Classification: Mortgage Secured details: £1,050. Particulars: 62 & 63 bower mount road, maidstone, kent. Fully Satisfied |
18 October 1984 | Delivered on: 24 October 1984 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the benefit of the building agreement dated 16-12-83 relating to land on the east side of meriot rd chetsey surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 September 1984 | Delivered on: 28 September 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of cousin lane, london, EC4R 3TE title no. Ln 45291 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 September 1984 | Delivered on: 28 September 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27/27A broad street, wokingham, berkshire title no. Bk 221931 and/or the proceed of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 September 1984 | Delivered on: 28 September 1984 Satisfied on: 5 January 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76 north street, guildford, surrey, title no sy 445024 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 October 1983 | Delivered on: 31 October 1983 Satisfied on: 25 June 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43/47 homesdale rd, bromley, kent. Title no. K 41762 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 October 1983 | Delivered on: 31 October 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18/24 westbourne grove & 1 westbourne grove terrace, paddington london borough of kensington and chelsea title no ngl 349377 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 October 1983 | Delivered on: 31 October 1983 Satisfied on: 5 January 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 418 clifton street, hackney, london. Title no. 327407 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 September 1983 | Delivered on: 12 September 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the S. side of bourne rd crayford, bexley tn sgl 342904 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 September 1980 | Delivered on: 29 September 1980 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as rainham district centre development, rainham gillingham, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 September 1980 | Delivered on: 12 September 1980 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at waterloo lane chelmsford essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 April 1910 | Delivered on: 25 April 1910 Satisfied on: 8 October 1997 Persons entitled: R.J. Balston. Classification: Mortgage Secured details: £1,150. Particulars: Freehold dwellinghouse and garden in the parish of speldhurst, kent, known as "shadwell ridge". Fully Satisfied |
26 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
25 November 2022 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
12 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
8 October 2021 | Termination of appointment of Philip Higgins as a director on 24 September 2021 (1 page) |
8 October 2021 | Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page) |
8 October 2021 | Appointment of Jaime Foong Yi Tham as a director on 24 September 2021 (2 pages) |
8 October 2021 | Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages) |
8 September 2021 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
6 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
9 July 2021 | Change of details for Kier Construction Limited as a person with significant control on 5 July 2021 (2 pages) |
5 July 2021 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page) |
5 July 2021 | Director's details changed for Philip Higgins on 18 June 2021 (2 pages) |
26 February 2021 | Appointment of Basil Christopher Mendonca as a director on 25 February 2021 (2 pages) |
26 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
20 August 2020 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
29 April 2020 | Change of details for Kier Construction Limited as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
7 February 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
3 February 2020 | Termination of appointment of Clifford Dean Thomas as a director on 24 January 2020 (1 page) |
29 January 2020 | Termination of appointment of Richard James Bysouth as a director on 24 January 2020 (1 page) |
13 December 2019 | Statement of company's objects (2 pages) |
13 December 2019 | Resolutions
|
18 September 2019 | Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages) |
18 September 2019 | Appointment of Philip Higgins as a director on 9 September 2019 (2 pages) |
17 September 2019 | Termination of appointment of Bethan Anne Elizabeth Melges as a director on 9 September 2019 (1 page) |
17 September 2019 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
1 May 2019 | Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages) |
11 February 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
19 December 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
6 July 2017 | Notification of Kier Construction Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Kier Construction Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
6 July 2017 | Notification of Kier Construction Limited as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
11 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
11 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
30 March 2016 | Appointment of Mrs Bethan Melges as a director on 24 March 2016 (2 pages) |
30 March 2016 | Appointment of Mrs Bethan Melges as a director on 24 March 2016 (2 pages) |
20 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
27 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
27 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
27 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
2 April 2015 | Termination of appointment of Nigel Alan Higgins as a director on 27 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Richard Herbert Bush as a director on 27 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Nigel Alan Higgins as a director on 27 March 2015 (1 page) |
2 April 2015 | Appointment of Mr Richard James Bysouth as a director on 27 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Richard Herbert Bush as a director on 27 March 2015 (1 page) |
2 April 2015 | Appointment of Mr Richard James Bysouth as a director on 27 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Matthew Armitage as a secretary on 27 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
31 March 2015 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
31 March 2015 | Appointment of Mr Matthew Armitage as a secretary on 27 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Clifford Dean Thomas as a director on 27 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Clifford Dean Thomas as a director on 27 March 2015 (2 pages) |
1 September 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
1 September 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
17 September 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
17 September 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
15 September 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
29 July 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
14 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Termination of appointment of Michael Sheffield as a director (1 page) |
30 April 2010 | Termination of appointment of Michael Sheffield as a director (1 page) |
30 April 2010 | Appointment of Mr Nigel Alan Higgins as a director (2 pages) |
30 April 2010 | Appointment of Mr Nigel Alan Higgins as a director (2 pages) |
21 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Mr Richard Herbert Bush on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Richard Herbert Bush on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Mr Richard Herbert Bush on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
16 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
16 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
29 July 2009 | Secretary's change of particulars / deborah hamilton / 01/07/2009 (1 page) |
29 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
29 July 2009 | Secretary's change of particulars / deborah hamilton / 01/07/2009 (1 page) |
15 June 2009 | Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page) |
15 June 2009 | Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page) |
10 December 2008 | Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page) |
10 December 2008 | Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page) |
8 December 2008 | Director's change of particulars / richard bush / 01/11/2008 (2 pages) |
8 December 2008 | Director's change of particulars / richard bush / 01/11/2008 (2 pages) |
29 September 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
29 September 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
30 July 2008 | Return made up to 29/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 29/07/08; full list of members (3 pages) |
17 December 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
17 December 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
9 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
9 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
20 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
29 September 2006 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
29 September 2006 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
7 September 2006 | Secretary's particulars changed (1 page) |
7 September 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
26 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
12 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
4 October 2005 | Location of register of members (1 page) |
4 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
4 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
4 October 2005 | Location of register of members (1 page) |
9 April 2005 | Registered office changed on 09/04/05 from: broadmead works hart street maidstone kent ME16 8RE (1 page) |
9 April 2005 | Registered office changed on 09/04/05 from: broadmead works hart street maidstone kent ME16 8RE (1 page) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Secretary resigned;director resigned (1 page) |
14 February 2005 | Secretary resigned;director resigned (1 page) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New secretary appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
28 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
28 October 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
28 October 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
28 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
28 November 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
28 November 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
31 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
31 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
23 April 2003 | Full accounts made up to 30 June 2002 (8 pages) |
23 April 2003 | Full accounts made up to 30 June 2002 (8 pages) |
9 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
9 October 2002 | Return made up to 01/10/02; full list of members (8 pages) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | New secretary appointed;new director appointed (2 pages) |
15 November 2001 | New secretary appointed;new director appointed (2 pages) |
4 November 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
4 November 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
2 November 2001 | Return made up to 01/10/01; full list of members (7 pages) |
2 November 2001 | Return made up to 01/10/01; full list of members (7 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
20 November 2000 | Return made up to 01/10/00; full list of members (7 pages) |
20 November 2000 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
20 November 2000 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
20 November 2000 | Return made up to 01/10/00; full list of members (7 pages) |
17 May 2000 | Director's particulars changed (1 page) |
17 May 2000 | Director's particulars changed (1 page) |
26 November 1999 | Full accounts made up to 30 June 1999 (18 pages) |
26 November 1999 | Full accounts made up to 30 June 1999 (18 pages) |
25 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
25 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
20 November 1998 | Full accounts made up to 30 June 1998 (19 pages) |
20 November 1998 | Full accounts made up to 30 June 1998 (19 pages) |
20 October 1998 | Return made up to 01/10/98; full list of members
|
20 October 1998 | Return made up to 01/10/98; full list of members
|
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
12 November 1997 | Full accounts made up to 30 June 1997 (19 pages) |
12 November 1997 | Full accounts made up to 30 June 1997 (19 pages) |
12 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
12 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
8 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1996 | Full accounts made up to 30 June 1996 (20 pages) |
12 November 1996 | Full accounts made up to 30 June 1996 (20 pages) |
11 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
11 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
22 November 1995 | New secretary appointed (4 pages) |
22 November 1995 | New secretary appointed (4 pages) |
22 November 1995 | Secretary resigned (4 pages) |
22 November 1995 | Director resigned (4 pages) |
22 November 1995 | Secretary resigned (4 pages) |
22 November 1995 | Director resigned (4 pages) |
6 November 1995 | Full group accounts made up to 30 June 1995 (39 pages) |
6 November 1995 | Full group accounts made up to 30 June 1995 (39 pages) |
10 October 1995 | Return made up to 01/10/95; full list of members (8 pages) |
10 October 1995 | Return made up to 01/10/95; full list of members (8 pages) |
26 April 1995 | Secretary resigned (4 pages) |
26 April 1995 | Secretary resigned (4 pages) |
26 April 1995 | New secretary appointed (4 pages) |
26 April 1995 | New secretary appointed (4 pages) |
1 July 1992 | Memorandum and Articles of Association (19 pages) |
1 July 1992 | Memorandum and Articles of Association (19 pages) |
2 May 1989 | Company name changed kier wallis LIMITED\certificate issued on 02/05/89 (2 pages) |
2 May 1989 | Company name changed kier wallis LIMITED\certificate issued on 02/05/89 (2 pages) |
7 February 1989 | Full accounts made up to 30 June 1988 (16 pages) |
7 February 1989 | Full accounts made up to 30 June 1988 (16 pages) |
19 May 1988 | Full accounts made up to 30 June 1987 (19 pages) |
19 May 1988 | Full accounts made up to 30 June 1987 (19 pages) |
12 January 1988 | Return made up to 30/11/87; full list of members (5 pages) |
30 June 1987 | Company name changed\certificate issued on 30/06/87 (2 pages) |
30 June 1987 | Company name changed G.E.wallis & sons,LIMITED\certificate issued on 01/07/87 (2 pages) |
30 June 1987 | Company name changed G.E.wallis & sons,LIMITED\certificate issued on 01/07/87 (2 pages) |
30 June 1987 | Company name changed\certificate issued on 30/06/87 (2 pages) |
5 May 1987 | Resolutions
|
8 April 1987 | Group of companies' accounts made up to 30 June 1986 (19 pages) |
17 February 1987 | Return made up to 31/12/86; full list of members (5 pages) |
13 November 1975 | Accounts made up to 31 March 1975 (9 pages) |
13 November 1975 | Accounts made up to 31 March 1975 (9 pages) |