WALLACE COURT LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE9 1AH

Company number 02371015
Status Active
Incorporation Date 11 April 1989
Company Type Private Limited Company
Address 49C GLENESK ROAD, ELTHAM, LONDON, SE9 1AH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2,600 . The most likely internet sites of WALLACE COURT LIMITED are www.wallacecourt.co.uk, and www.wallace-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Wallace Court Limited is a Private Limited Company. The company registration number is 02371015. Wallace Court Limited has been working since 11 April 1989. The present status of the company is Active. The registered address of Wallace Court Limited is 49c Glenesk Road Eltham London Se9 1ah. The cash in hand is £2.6k. It is £0k against last year. . ELLIOTT, Valerie is a Secretary of the company. ELLIOTT, Valerie is a Director of the company. REID, Joyce Lilian is a Director of the company. SMITH, Michael James is a Director of the company. SWINBURNE, Henry is a Director of the company. SWINBURNE, Olive Edith is a Director of the company. Secretary BINDON, Andrew Charles has been resigned. Secretary FAULKNER, Kate has been resigned. Secretary GIBBS, Kerry Louise has been resigned. Secretary WILLY, Joanna has been resigned. Director BINDON, Andrew Charles has been resigned. Director FAULKNER, Kate has been resigned. Director HINDS, Jacqueline Terese has been resigned. Director WILLY, Joanna has been resigned. The company operates in "Non-trading company".


wallace court Key Finiance

LIABILITIES n/a
CASH £2.6k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ELLIOTT, Valerie
Appointed Date: 08 September 2006

Director
ELLIOTT, Valerie
Appointed Date: 08 September 2006
83 years old

Director
REID, Joyce Lilian

99 years old

Director
SMITH, Michael James

68 years old

Director
SWINBURNE, Henry
Appointed Date: 11 December 2006
100 years old

Director
SWINBURNE, Olive Edith
Appointed Date: 11 December 2006
96 years old

Resigned Directors

Secretary
BINDON, Andrew Charles
Resigned: 11 May 1993

Secretary
FAULKNER, Kate
Resigned: 26 October 1995
Appointed Date: 11 May 1993

Secretary
GIBBS, Kerry Louise
Resigned: 20 February 2003
Appointed Date: 26 October 1995

Secretary
WILLY, Joanna
Resigned: 08 September 2006
Appointed Date: 20 February 2003

Director
BINDON, Andrew Charles
Resigned: 11 May 1993
64 years old

Director
FAULKNER, Kate
Resigned: 26 October 1995

Director
HINDS, Jacqueline Terese
Resigned: 11 December 2006
63 years old

Director
WILLY, Joanna
Resigned: 08 September 2006
Appointed Date: 20 February 2003
57 years old

WALLACE COURT LIMITED Events

01 Apr 2017
Confirmation statement made on 31 March 2017 with updates
13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2,600

11 Dec 2015
Accounts for a dormant company made up to 31 March 2015
13 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2,600

...
... and 65 more events
19 Apr 1991
Accounts for a dormant company made up to 31 March 1991

19 Apr 1991
Accounts for a dormant company made up to 31 March 1990

19 Apr 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

18 Jan 1991
Return made up to 02/11/90; full list of members

11 Apr 1989
Incorporation