ERIC WALL LIMITED
WEST SUSSEX

Hellopages » West Sussex » Arun » PO21 2PE

Company number 02648918
Status Active
Incorporation Date 25 September 1991
Company Type Private Limited Company
Address 76 ALDWICK ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 2PE
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 25,000 . The most likely internet sites of ERIC WALL LIMITED are www.ericwall.co.uk, and www.eric-wall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four 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 Limited is a Private Limited Company. The company registration number is 02648918. Eric Wall Limited has been working since 25 September 1991. The present status of the company is Active. The registered address of Eric Wall Limited is 76 Aldwick Road Bognor Regis West Sussex Po21 2pe. . WALL, Christopher Murray is a Secretary of the company. STEVENSON, Neil is a Director of the company. WALL, Christopher Murray is a Director of the company. Secretary BROOKS, Clive William has been resigned. Secretary BROOKS, Valerie Linda has been resigned. Secretary DAVID SHORES MANAGEMENT SERVICES LTD has been resigned. Secretary WALL, David Eric has been resigned. Secretary WALL, Jane Ceinwen has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROOKS, Clive William has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WALL, Eric Thomas has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors

Secretary
WALL, Christopher Murray
Appointed Date: 02 June 2011

Director
STEVENSON, Neil
Appointed Date: 18 November 1994
64 years old

Director
WALL, Christopher Murray
Appointed Date: 06 October 1994
58 years old

Resigned Directors

Secretary
BROOKS, Clive William
Resigned: 07 July 2005
Appointed Date: 29 May 2002

Secretary
BROOKS, Valerie Linda
Resigned: 22 April 2001
Appointed Date: 08 August 1997

Secretary
DAVID SHORES MANAGEMENT SERVICES LTD
Resigned: 28 January 1992
Appointed Date: 25 September 1991

Secretary
WALL, David Eric
Resigned: 02 June 2011
Appointed Date: 07 July 2005

Secretary
WALL, Jane Ceinwen
Resigned: 08 August 1997
Appointed Date: 28 January 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 September 1991
Appointed Date: 25 September 1991

Director
BROOKS, Clive William
Resigned: 07 July 2005
Appointed Date: 25 February 1992
80 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 September 1991
Appointed Date: 25 September 1991

Director
WALL, Eric Thomas
Resigned: 18 November 1994
Appointed Date: 25 September 1991
93 years old

Persons With Significant Control

Mr Neil Stevenson
Notified on: 25 September 2016
64 years old
Nature of control: Has significant influence or control

Mr Christopher Murray Wall
Notified on: 25 September 2016
58 years old
Nature of control: Has significant influence or control

ERIC WALL LIMITED Events

04 Oct 2016
Confirmation statement made on 25 September 2016 with updates
02 Jun 2016
Full accounts made up to 31 October 2015
30 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 25,000

30 Sep 2015
Director's details changed for Christopher Murray Wall on 30 September 2015
01 Jun 2015
Full accounts made up to 31 October 2014
...
... and 82 more events
07 Nov 1991
Accounting reference date notified as 30/09

04 Oct 1991
Secretary resigned;new secretary appointed;director resigned

04 Oct 1991
New director appointed

04 Oct 1991
Registered office changed on 04/10/91 from: 84 temple chambers temple avenue london EC4Y 0HP

25 Sep 1991
Incorporation

ERIC WALL LIMITED Charges

5 October 2007
Legal mortgage
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at creswell nursery nursery cottage and…
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…
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…
15 November 1999
Mortgage deed
Delivered: 19 November 1999
Status: Satisfied on 18 December 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Market garden land and glasshouses at lake lane barnham…
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 industrial premises at lake lane barnham…
2 December 1991
Single debenture
Delivered: 5 December 1991
Status: Satisfied on 18 December 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…