PAUL WALLIS FASHIONS LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE23 8PN

Company number 04307408
Status Active
Incorporation Date 19 October 2001
Company Type Private Limited Company
Address WALDOR HOUSE PEAR TREE STREET, CORNER OF PORTLAND STREET, DERBY, DERBYSHIRE, DE23 8PN
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c., 14120 - Manufacture of workwear, 14132 - Manufacture of other women's outerwear
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 1 . The most likely internet sites of PAUL WALLIS FASHIONS LIMITED are www.paulwallisfashions.co.uk, and www.paul-wallis-fashions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Derby Rail Station is 1 miles; to Willington Rail Station is 5 miles; to Duffield Rail Station is 5.9 miles; to Langley Mill Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paul Wallis Fashions Limited is a Private Limited Company. The company registration number is 04307408. Paul Wallis Fashions Limited has been working since 19 October 2001. The present status of the company is Active. The registered address of Paul Wallis Fashions Limited is Waldor House Pear Tree Street Corner of Portland Street Derby Derbyshire De23 8pn. . WALLIS, Paul is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary WALLIS, George has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Director
WALLIS, Paul
Appointed Date: 25 October 2001
65 years old

Resigned Directors

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 25 October 2001
Appointed Date: 19 October 2001

Secretary
WALLIS, George
Resigned: 13 August 2011
Appointed Date: 25 October 2001

Nominee Director
CREDITREFORM LIMITED
Resigned: 25 October 2001
Appointed Date: 19 October 2001

Persons With Significant Control

Mr Paul Wallis
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

PAUL WALLIS FASHIONS LIMITED Events

28 Oct 2016
Confirmation statement made on 19 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
09 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1

09 Nov 2015
Registered office address changed from Waldor House Portland Street Derby Derbyshire DE23 8PH to Waldor House Pear Tree Street Corner of Portland Street Derby Derbyshire DE23 8PN on 9 November 2015
28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 29 more events
30 Oct 2001
Director resigned
30 Oct 2001
New director appointed
30 Oct 2001
New secretary appointed
30 Oct 2001
Registered office changed on 30/10/01 from: windsor house temple row birmingham west midlands B2 5JX
19 Oct 2001
Incorporation