WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1PH

Company number 07878971
Status Active
Incorporation Date 12 December 2011
Company Type Private Limited Company
Address BOTANIC HOUSE, HILLS ROAD, CAMBRIDGE, ENGLAND, CB2 1PH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Registered office address changed from 24 Queen Anne Street London W1G 9AX to Botanic House Hills Road Cambridge CB2 1PH on 4 April 2017; Registration of charge 078789710004, created on 6 March 2017; Registration of charge 078789710003, created on 6 March 2017. The most likely internet sites of WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED are www.wallacepartnershipreversionarygroupholdings.co.uk, and www.wallace-partnership-reversionary-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Wallace Partnership Reversionary Group Holdings Limited is a Private Limited Company. The company registration number is 07878971. Wallace Partnership Reversionary Group Holdings Limited has been working since 12 December 2011. The present status of the company is Active. The registered address of Wallace Partnership Reversionary Group Holdings Limited is Botanic House Hills Road Cambridge England Cb2 1ph. . CHAMBERS, Natalie is a Secretary of the company. PADULLI, Luca is a Director of the company. PLATT, Michael Anthony is a Director of the company. Secretary GOLDSOBEL, Howard has been resigned. Director COHEN, Michael George has been resigned. Director GOODKIND, Peter John has been resigned. Director WAGMAN, Colin Barry has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CHAMBERS, Natalie
Appointed Date: 03 March 2017

Director
PADULLI, Luca
Appointed Date: 03 March 2017
70 years old

Director
PLATT, Michael Anthony
Appointed Date: 12 December 2011
59 years old

Resigned Directors

Secretary
GOLDSOBEL, Howard
Resigned: 03 March 2017
Appointed Date: 12 December 2011

Director
COHEN, Michael George
Resigned: 03 March 2017
Appointed Date: 12 December 2011
62 years old

Director
GOODKIND, Peter John
Resigned: 03 March 2017
Appointed Date: 12 December 2011
74 years old

Director
WAGMAN, Colin Barry
Resigned: 03 March 2017
Appointed Date: 12 December 2011
79 years old

Persons With Significant Control

Wallace Partnership Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED Events

04 Apr 2017
Registered office address changed from 24 Queen Anne Street London W1G 9AX to Botanic House Hills Road Cambridge CB2 1PH on 4 April 2017
13 Mar 2017
Registration of charge 078789710004, created on 6 March 2017
13 Mar 2017
Registration of charge 078789710003, created on 6 March 2017
07 Mar 2017
Termination of appointment of Colin Barry Wagman as a director on 3 March 2017
07 Mar 2017
Termination of appointment of Peter John Goodkind as a director on 3 March 2017
...
... and 19 more events
05 Mar 2012
Statement of capital following an allotment of shares on 14 February 2012
  • GBP 21,000.00

21 Feb 2012
Particulars of a mortgage or charge / charge no: 2
20 Feb 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 11/02/2012

14 Feb 2012
Particulars of a mortgage or charge / charge no: 1
12 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED Charges

6 March 2017
Charge code 0787 8971 0004
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Contains fixed charge…
6 March 2017
Charge code 0787 8971 0003
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: Contains fixed charge…
14 February 2012
Share pledge agreement
Delivered: 21 February 2012
Status: Satisfied on 23 February 2017
Persons entitled: Bank of Scotland PLC
Description: All of its respective rights,title and interest in the…
10 February 2012
Debenture
Delivered: 14 February 2012
Status: Satisfied on 22 February 2017
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…