ERIC WALL HOLDINGS LIMITED
WEST SUSSEX

Hellopages » West Sussex » Arun » PO21 2PE

Company number 01332706
Status Active
Incorporation Date 5 October 1977
Company Type Private Limited Company
Address 76 ALDWICK ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 2PE
Home Country United Kingdom
Nature of Business 01250 - Growing of other tree and bush fruits and nuts
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Group of companies' accounts made up to 31 October 2015; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 360,000 . The most likely internet sites of ERIC WALL HOLDINGS LIMITED are www.ericwallholdings.co.uk, and www.eric-wall-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. The distance to to Chichester Rail Station is 5.4 miles; to Ford Rail Station is 5.8 miles; to Fishbourne Rail Station is 6.9 miles; to Amberley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eric Wall Holdings Limited is a Private Limited Company. The company registration number is 01332706. Eric Wall Holdings Limited has been working since 05 October 1977. The present status of the company is Active. The registered address of Eric Wall Holdings Limited is 76 Aldwick Road Bognor Regis West Sussex Po21 2pe. . WALL, Jane Ceinwen is a Secretary of the company. BURTON, Clare is a Director of the company. STEVENSON, Neil is a Director of the company. WALL, Christopher Murray is a Director of the company. WALL, Eric Thomas is a Director of the company. WALL, Michael James is a Director of the company. Secretary DAVID SHORES MANAGEMENT SERVICES LTD has been resigned. Secretary WALL, Jane Ceinwen has been resigned. Director WALL, Stephen Thomas has been resigned. The company operates in "Growing of other tree and bush fruits and nuts".


Current Directors

Secretary
WALL, Jane Ceinwen
Appointed Date: 21 April 1994

Director
BURTON, Clare
Appointed Date: 11 March 2010
66 years old

Director
STEVENSON, Neil
Appointed Date: 28 January 1992
64 years old

Director
WALL, Christopher Murray
Appointed Date: 03 July 2013
58 years old

Director
WALL, Eric Thomas

93 years old

Director
WALL, Michael James
Appointed Date: 16 August 2012
61 years old

Resigned Directors

Secretary
DAVID SHORES MANAGEMENT SERVICES LTD
Resigned: 21 April 1994
Appointed Date: 28 January 1992

Secretary
WALL, Jane Ceinwen
Resigned: 28 January 1992

Director
WALL, Stephen Thomas
Resigned: 16 July 2012
Appointed Date: 04 September 2008
64 years old

Persons With Significant Control

Mr Christopher Murray Wall
Notified on: 11 December 2016
58 years old
Nature of control: Has significant influence or control

ERIC WALL HOLDINGS LIMITED Events

19 Dec 2016
Confirmation statement made on 11 December 2016 with updates
01 Jun 2016
Group of companies' accounts made up to 31 October 2015
18 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 360,000

02 Jun 2015
Group of companies' accounts made up to 31 October 2014
24 Dec 2014
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 360,000

...
... and 107 more events
28 Sep 1988
Accounts for a small company made up to 30 September 1987

20 Jan 1988
Accounts for a small company made up to 30 September 1986

20 Jan 1988
Return made up to 13/11/87; full list of members

29 Sep 1986
Accounts for a small company made up to 30 September 1985

23 Sep 1986
Return made up to 12/08/86; full list of members

ERIC WALL HOLDINGS LIMITED Charges

3 April 2002
Legal mortgage
Delivered: 10 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property at pollards nursery lake lane…
3 April 2002
Debenture
Delivered: 10 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 1999
Mortgage deed
Delivered: 19 November 1999
Status: Satisfied on 18 December 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property market garden land and glasshouses at lake…
15 November 1999
Mortgage deed
Delivered: 19 November 1999
Status: Satisfied on 18 December 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a industrial premises at lake lane barnham…
12 March 1998
Mortgage deed
Delivered: 14 March 1998
Status: Satisfied on 18 December 2008
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being pollard house additional land at…
16 March 1993
Single debenture
Delivered: 24 March 1993
Status: Satisfied on 18 December 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 1992
Mortgage
Delivered: 18 September 1992
Status: Satisfied on 18 December 2008
Persons entitled: Lloyds Bank PLC
Description: 36 acres of land at lake lane barnham west sussex together…
8 September 1981
Debenture
Delivered: 11 September 1981
Status: Satisfied on 15 May 1993
Persons entitled: Reg Brothers LTD.
Description: Undertaking and all property and assets present and future…
7 December 1979
Debenture
Delivered: 24 December 1979
Status: Satisfied on 18 December 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over the undertaking and all…
23 January 1978
Legal mortgage
Delivered: 27 January 1978
Status: Satisfied on 18 December 2008
Persons entitled: Lloyds Bank PLC
Description: F/H property known as: part of lake lane, nursery lake…