WALLOP INDUSTRIES LIMITED
LONDON ML WALLOP DEFENCE SYSTEMS LIMITED

Hellopages » City of London » City of London » EC4A 3TW

Company number 00410988
Status Active
Incorporation Date 20 May 1946
Company Type Private Limited Company
Address 5 NEW STREET SQUARE, LONDON, EC4A 3TW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Accounts for a dormant company made up to 2 October 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 108,550 ; Termination of appointment of Jonathan Paul Hunt as a director on 27 May 2016. The most likely internet sites of WALLOP INDUSTRIES LIMITED are www.wallopindustries.co.uk, and www.wallop-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and five months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wallop Industries Limited is a Private Limited Company. The company registration number is 00410988. Wallop Industries Limited has been working since 20 May 1946. The present status of the company is Active. The registered address of Wallop Industries Limited is 5 New Street Square London Ec4a 3tw. . TAYLOR WESSING SECRETARIES LIMITED is a Secretary of the company. GEORGE, Robert David is a Director of the company. Secretary BANNING, Paul has been resigned. Secretary FRENCH, Wayne Ian has been resigned. Secretary JACKSON, Nicholas Keith has been resigned. Secretary LOVERIDGE, James Douglas has been resigned. Secretary SISMEY, Richard George has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Director ASLETT, Michael John has been resigned. Director BANNING, Paul has been resigned. Director BOLTER, Roger Christopher has been resigned. Director BRYSON, John Macdonald has been resigned. Director CLARK, Robin Hartley Ledgerd has been resigned. Director FRENCH, Wayne Ian has been resigned. Director GRANT, Howard Robert has been resigned. Director HARRIS, Robert Raymond has been resigned. Director HOUSTON, Frank Edward has been resigned. Director HUNT, Jonathan Paul has been resigned. Director JACKSON, Nicholas Keith has been resigned. Director LOVERIDGE, James Douglas has been resigned. Director LUCK, James Arthur Goodwin has been resigned. Director POPE, John Michael has been resigned. Director SHAW, James has been resigned. Director SISMEY, Richard George has been resigned. Director STEVENS, Andrew John has been resigned. Director TAYLOR, John Bennett has been resigned. Director THOMAS, Alan Roger has been resigned. Director WALMSLEY, Martin Anthony has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Appointed Date: 13 June 2012

Director
GEORGE, Robert David
Appointed Date: 24 March 2006
69 years old

Resigned Directors

Secretary
BANNING, Paul
Resigned: 03 October 2005
Appointed Date: 28 June 2004

Secretary
FRENCH, Wayne Ian
Resigned: 29 June 2004
Appointed Date: 19 September 1997

Secretary
JACKSON, Nicholas Keith
Resigned: 24 March 2006
Appointed Date: 19 December 2005

Secretary
LOVERIDGE, James Douglas
Resigned: 19 September 1997

Secretary
SISMEY, Richard George
Resigned: 19 December 2005
Appointed Date: 03 October 2005

Secretary
MITRE SECRETARIES LIMITED
Resigned: 13 June 2012
Appointed Date: 24 March 2006

Director
ASLETT, Michael John
Resigned: 30 July 1992
76 years old

Director
BANNING, Paul
Resigned: 03 October 2005
Appointed Date: 28 June 2004
61 years old

Director
BOLTER, Roger Christopher
Resigned: 22 December 1997
Appointed Date: 24 September 1996
77 years old

Director
BRYSON, John Macdonald
Resigned: 19 September 1997
Appointed Date: 30 July 1992
79 years old

Director
CLARK, Robin Hartley Ledgerd
Resigned: 15 August 2003
Appointed Date: 19 September 1997
80 years old

Director
FRENCH, Wayne Ian
Resigned: 29 June 2004
Appointed Date: 19 September 1997
68 years old

Director
GRANT, Howard Robert
Resigned: 29 November 1996
Appointed Date: 14 July 1995
84 years old

Director
HARRIS, Robert Raymond
Resigned: 01 February 2011
Appointed Date: 24 March 2006
78 years old

Director
HOUSTON, Frank Edward
Resigned: 23 March 2010
Appointed Date: 23 March 2010
74 years old

Director
HUNT, Jonathan Paul
Resigned: 27 May 2016
Appointed Date: 21 October 2009
50 years old

Director
JACKSON, Nicholas Keith
Resigned: 20 February 2009
Appointed Date: 19 December 2005
62 years old

Director
LOVERIDGE, James Douglas
Resigned: 19 September 1997
Appointed Date: 30 July 1992
86 years old

Director
LUCK, James Arthur Goodwin
Resigned: 01 April 1992
88 years old

Director
POPE, John Michael
Resigned: 13 December 2005
Appointed Date: 02 October 2003
71 years old

Director
SHAW, James
Resigned: 30 July 1992
Appointed Date: 01 June 1992
81 years old

Director
SISMEY, Richard George
Resigned: 24 March 2006
Appointed Date: 03 October 2005
59 years old

Director
STEVENS, Andrew John
Resigned: 24 March 2006
Appointed Date: 10 November 2003
69 years old

Director
TAYLOR, John Bennett
Resigned: 29 February 2012
Appointed Date: 19 December 2005
63 years old

Director
THOMAS, Alan Roger
Resigned: 30 July 1992
Appointed Date: 01 June 1992
72 years old

Director
WALMSLEY, Martin Anthony
Resigned: 30 July 1992
82 years old

WALLOP INDUSTRIES LIMITED Events

07 Jul 2016
Accounts for a dormant company made up to 2 October 2015
07 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 108,550

17 Jun 2016
Termination of appointment of Jonathan Paul Hunt as a director on 27 May 2016
09 Sep 2015
Current accounting period shortened from 31 October 2015 to 30 September 2015
10 Aug 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 162 more events
10 Oct 1986
Annual return made up to 01/08/86

31 Dec 1985
Accounts made up to 31 March 1985

15 Jan 1985
Accounts made up to 31 March 1984

13 Jul 1984
Accounts made up to 31 March 1983

26 Nov 1982
Accounts made up to 28 February 1982

WALLOP INDUSTRIES LIMITED Charges

7 August 1992
Guarantee and debenture
Delivered: 17 August 1992
Status: Satisfied on 7 April 1995
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…
12 June 1986
Legal charge
Delivered: 20 June 1986
Status: Satisfied on 1 February 1988
Persons entitled: Barclays Bank PLC
Description: 0.34 acres land at over wallop & hampshire as comprised in…
27 May 1986
Legal charge
Delivered: 4 June 1986
Status: Satisfied on 1 February 1988
Persons entitled: Barclays Bank PLC
Description: Land at middle wallop hampshire.
27 May 1986
Legal charge
Delivered: 4 June 1986
Status: Satisfied on 1 February 1988
Persons entitled: Barclays Bank PLC
Description: Land at middle wallop hampshire.
27 May 1986
Legal charge
Delivered: 4 June 1986
Status: Satisfied on 1 February 1988
Persons entitled: Barclays Bank PLC
Description: 0.13 acres of land at middle wallop hampshire.
8 October 1985
Further guarantee & debenture
Delivered: 18 October 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
25 October 1984
Further guarantee & debenture
Delivered: 1 November 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
16 October 1984
Further guarantee & debenture
Delivered: 25 October 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
21 November 1983
Further guarantee & debenture
Delivered: 28 November 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
29 September 1982
Further guarantee & debenture
Delivered: 7 October 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
14 July 1982
Guarantee debenture
Delivered: 26 July 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 1982
Legal charge
Delivered: 8 June 1982
Status: Satisfied on 1 February 1988
Persons entitled: Barclays Bank PLC
Description: Freehold land being 9.06 acres and craydon lane over…
19 May 1982
Further guarantee & debenture
Delivered: 9 June 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Charged by the principal deed & further deed. Undertaking…
1 March 1982
Guarantee and debenture
Delivered: 22 March 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…