WALLIS BUILDERS LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2BD

Company number 01718598
Status Active
Incorporation Date 27 April 1983
Company Type Private Limited Company
Address ., TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Director's details changed for Mrs Bethan Melges on 8 December 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 100 . The most likely internet sites of WALLIS BUILDERS LIMITED are www.wallisbuilders.co.uk, and www.wallis-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to St Neots Rail Station is 4.9 miles; to Biggleswade Rail Station is 6 miles; to Arlesey Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wallis Builders Limited is a Private Limited Company. The company registration number is 01718598. Wallis Builders Limited has been working since 27 April 1983. The present status of the company is Active. The registered address of Wallis Builders Limited is Tempsford Hall Sandy Bedfordshire Sg19 2bd. . MELGES, Bethan is a Secretary of the company. MELGES, Bethan is a Director of the company. YOUNG, Peter Ronald is a Director of the company. Secretary ARMITAGE, Matthew has been resigned. Secretary HAMILTON, Deborah Pamela has been resigned. Secretary MORETTI, Robert Arthur has been resigned. Secretary THOMPSON, Harold Lister has been resigned. Director ARMITAGE, Matthew has been resigned. Director BARTON, Matthew David has been resigned. Director EDMONDS, Jonathan Steven has been resigned. Director FRENCH, James Stewart has been resigned. Director HAMBRIDGE, Michael John has been resigned. Director HAMILTON, Deborah Pamela has been resigned. Director JACOBS, Lindsay Ian has been resigned. Director KNOWLES, Graham Ernest has been resigned. Director MORETTI, Robert Arthur has been resigned. Director REID, Malcolm Andrew has been resigned. Director STANILAND, Paul John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MELGES, Bethan
Appointed Date: 16 July 2015

Director
MELGES, Bethan
Appointed Date: 16 July 2015
50 years old

Director
YOUNG, Peter Ronald
Appointed Date: 01 June 2000
58 years old

Resigned Directors

Secretary
ARMITAGE, Matthew
Resigned: 16 July 2015
Appointed Date: 23 October 2014

Secretary
HAMILTON, Deborah Pamela
Resigned: 23 October 2014
Appointed Date: 23 March 2007

Secretary
MORETTI, Robert Arthur
Resigned: 30 May 2003

Secretary
THOMPSON, Harold Lister
Resigned: 22 March 2007
Appointed Date: 31 May 2003

Director
ARMITAGE, Matthew
Resigned: 16 July 2015
Appointed Date: 23 October 2014
53 years old

Director
BARTON, Matthew David
Resigned: 08 November 2009
Appointed Date: 22 July 2007
51 years old

Director
EDMONDS, Jonathan Steven
Resigned: 22 July 2007
Appointed Date: 16 September 2004
57 years old

Director
FRENCH, James Stewart
Resigned: 01 July 1999
78 years old

Director
HAMBRIDGE, Michael John
Resigned: 01 June 2000
76 years old

Director
HAMILTON, Deborah Pamela
Resigned: 23 October 2014
Appointed Date: 21 September 2012
61 years old

Director
JACOBS, Lindsay Ian
Resigned: 28 February 1997
70 years old

Director
KNOWLES, Graham Ernest
Resigned: 20 July 2004
Appointed Date: 01 June 2000
76 years old

Director
MORETTI, Robert Arthur
Resigned: 30 May 2003
Appointed Date: 01 July 1999
77 years old

Director
REID, Malcolm Andrew
Resigned: 21 June 1993
77 years old

Director
STANILAND, Paul John
Resigned: 28 September 2012
Appointed Date: 22 July 2007
70 years old

WALLIS BUILDERS LIMITED Events

27 Mar 2017
Accounts for a dormant company made up to 30 June 2016
06 Jan 2017
Director's details changed for Mrs Bethan Melges on 8 December 2016
06 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

11 Apr 2016
Accounts for a dormant company made up to 30 June 2015
23 Jul 2015
Appointment of Mrs Bethan Melges as a secretary on 16 July 2015
...
... and 111 more events
27 Dec 1986
Return made up to 12/12/86; full list of members

19 Dec 1986
Gazettable document

11 Oct 1986
Director resigned

16 Jul 1986
Secretary resigned;new secretary appointed;director resigned

07 Jun 1986
Director resigned;new director appointed

WALLIS BUILDERS LIMITED Charges

25 September 1984
Mortgage debenture
Delivered: 28 September 1984
Status: Satisfied on 15 May 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…