WALLIS SHIPPING SERVICES LIMITED
SEVERALLS PARK,COLCHESTER

Hellopages » Essex » Colchester » CO4 9FG

Company number 02074902
Status Active
Incorporation Date 18 November 1986
Company Type Private Limited Company
Address 4 BRUNEL COURT, BRUNEL WAY, SEVERALLS PARK,COLCHESTER, ESSEX, CO4 9FG
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 60,000 . The most likely internet sites of WALLIS SHIPPING SERVICES LIMITED are www.wallisshippingservices.co.uk, and www.wallis-shipping-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Wallis Shipping Services Limited is a Private Limited Company. The company registration number is 02074902. Wallis Shipping Services Limited has been working since 18 November 1986. The present status of the company is Active. The registered address of Wallis Shipping Services Limited is 4 Brunel Court Brunel Way Severalls Park Colchester Essex Co4 9fg. . LASKY, Paul John is a Secretary of the company. GREGORY, Stuart John is a Director of the company. GREGORY, Susan Blanche is a Director of the company. LASKY, Paul John is a Director of the company. Secretary CHAPMAN, Christopher Eric has been resigned. Director BARBER, Charles has been resigned. Director CHAPMAN, Christopher Eric has been resigned. Director RYAN, Patrick Joseph has been resigned. Director TUCKER, Trevor Paul has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
LASKY, Paul John
Appointed Date: 10 November 2009

Director
GREGORY, Stuart John

67 years old

Director
GREGORY, Susan Blanche
Appointed Date: 20 November 1991
67 years old

Director
LASKY, Paul John
Appointed Date: 01 May 1996
57 years old

Resigned Directors

Secretary
CHAPMAN, Christopher Eric
Resigned: 10 November 2009

Director
BARBER, Charles
Resigned: 06 November 1998
Appointed Date: 20 November 1991
63 years old

Director
CHAPMAN, Christopher Eric
Resigned: 30 December 2004
83 years old

Director
RYAN, Patrick Joseph
Resigned: 29 January 2001
69 years old

Director
TUCKER, Trevor Paul
Resigned: 01 March 2001
Appointed Date: 04 September 1992
67 years old

Persons With Significant Control

Wss Holdings Limited
Notified on: 30 June 2016
Nature of control: Right to appoint and remove directors

WALLIS SHIPPING SERVICES LIMITED Events

28 Oct 2016
Confirmation statement made on 24 October 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 60,000

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
30 Oct 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 60,000

...
... and 82 more events
29 Apr 1987
Gazettable document

27 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Apr 1987
Registered office changed on 27/04/87 from: epworth house 25/35 city road london EC1Y 1AA

22 Apr 1987
Company name changed nativepower LIMITED\certificate issued on 22/04/87
18 Nov 1986
Certificate of Incorporation

WALLIS SHIPPING SERVICES LIMITED Charges

9 September 2010
Debenture
Delivered: 11 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 1994
Debenture
Delivered: 11 January 1995
Status: Outstanding
Persons entitled: Wss Holdings Limited
Description: Floating charge on all assets of the company including any…
22 June 1987
Debenture
Delivered: 1 July 1987
Status: Satisfied on 27 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…