WALL STREET SYSTEMS LABORATORIES LTD
LONDON TREMA LABORATORIES LIMITED RICHMOND SOFTWARE LIMITED

Hellopages » City of London » City of London » EC3A 8EP

Company number 02564755
Status Active
Incorporation Date 3 December 1990
Company Type Private Limited Company
Address 26TH FLOOR, 30 ST MARY AXE, LONDON, EC3A 8EP
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 868 . The most likely internet sites of WALL STREET SYSTEMS LABORATORIES LTD are www.wallstreetsystemslaboratories.co.uk, and www.wall-street-systems-laboratories.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wall Street Systems Laboratories Ltd is a Private Limited Company. The company registration number is 02564755. Wall Street Systems Laboratories Ltd has been working since 03 December 1990. The present status of the company is Active. The registered address of Wall Street Systems Laboratories Ltd is 26th Floor 30 St Mary Axe London Ec3a 8ep. . RUTTER, Mandy is a Director of the company. Secretary BELL, Robert has been resigned. Secretary PALMER, Charles Francis Clayton has been resigned. Secretary PESSA, Perttu has been resigned. Secretary PRESTON, Robert Montgomery has been resigned. Director ADELEKE, Ademuyiwa has been resigned. Director BRADFORD, Martin Major has been resigned. Director FITZPATRICK, Michele Anne has been resigned. Director GRANT, Kevin has been resigned. Director GREHAN, Keith William has been resigned. Director JAEGER, Karl has been resigned. Director JOENSEN, Helgi has been resigned. Director MANDELBAUM, Joel Ira has been resigned. Director MCDONALD, Colin has been resigned. Director MCDONALD, Colin has been resigned. Director PALMER, Charles Francis Clayton has been resigned. Director PALMER, Lois Katherine has been resigned. Director WHEELER, Paul Michael has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
RUTTER, Mandy
Appointed Date: 19 April 2013
60 years old

Resigned Directors

Secretary
BELL, Robert
Resigned: 31 December 2006
Appointed Date: 16 May 2006

Secretary
PALMER, Charles Francis Clayton
Resigned: 09 May 2002

Secretary
PESSA, Perttu
Resigned: 15 June 2011
Appointed Date: 31 December 2006

Secretary
PRESTON, Robert Montgomery
Resigned: 16 May 2006
Appointed Date: 09 May 2002

Director
ADELEKE, Ademuyiwa
Resigned: 23 August 2005
Appointed Date: 14 March 2002
54 years old

Director
BRADFORD, Martin Major
Resigned: 23 August 2005
Appointed Date: 26 November 2003
83 years old

Director
FITZPATRICK, Michele Anne
Resigned: 06 November 2006
Appointed Date: 23 August 2005
67 years old

Director
GRANT, Kevin
Resigned: 23 August 2005
Appointed Date: 14 March 2002
60 years old

Director
GREHAN, Keith William
Resigned: 03 June 2014
Appointed Date: 01 April 2013
48 years old

Director
JAEGER, Karl
Resigned: 01 September 2012
Appointed Date: 28 November 2006
62 years old

Director
JOENSEN, Helgi
Resigned: 23 August 2005
Appointed Date: 14 March 2002
67 years old

Director
MANDELBAUM, Joel Ira
Resigned: 20 June 2011
Appointed Date: 28 November 2006
67 years old

Director
MCDONALD, Colin
Resigned: 12 April 2002
Appointed Date: 01 March 2000
67 years old

Director
MCDONALD, Colin
Resigned: 01 April 1999
Appointed Date: 01 February 1994
67 years old

Director
PALMER, Charles Francis Clayton
Resigned: 01 March 2007
73 years old

Director
PALMER, Lois Katherine
Resigned: 23 August 2005
73 years old

Director
WHEELER, Paul Michael
Resigned: 31 March 2013
Appointed Date: 23 August 2005
56 years old

Persons With Significant Control

Ion Investment Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

WALL STREET SYSTEMS LABORATORIES LTD Events

05 Dec 2016
Confirmation statement made on 17 November 2016 with updates
15 Nov 2016
Accounts for a dormant company made up to 31 December 2015
17 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 868

16 Jun 2015
Accounts for a dormant company made up to 31 December 2014
24 Nov 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 868

...
... and 118 more events
15 Oct 1992
Accounting reference date shortened from 31/12 to 30/04

10 Mar 1992
Return made up to 31/12/91; full list of members

07 Dec 1990
Registered office changed on 07/12/90 from: 84 temple chambers temple avenue london EC4Y 0HP

07 Dec 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Dec 1990
Incorporation

WALL STREET SYSTEMS LABORATORIES LTD Charges

11 May 2004
Debenture
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 1999
Rent deposit deed
Delivered: 17 March 1999
Status: Outstanding
Persons entitled: Sarsfield Properties Limited
Description: The company's interest in the deposit account (as defined…
23 April 1996
Mortgage debenture
Delivered: 1 May 1996
Status: Satisfied on 13 August 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…