E - WALOR LIMITED
LONDON WHAT A LOAD OF RUBBISH LTD A1 WASTE CLEARANCE LTD

Hellopages » Greater London » Hammersmith and Fulham » NW10 6RF
Company number 03338100
Status Active
Incorporation Date 21 March 1997
Company Type Private Limited Company
Address SUITE 102, CUMBERLAND HOUSE,, 80 SCRUBS LANE, LONDON, UNITED KINGDOM, NW10 6RF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from Unit 97 235 Earls Court Road London SW5 9FE to Suite 102, Cumberland House, 80 Scrubs Lane London NW10 6RF on 27 January 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100 . The most likely internet sites of E - WALOR LIMITED are www.ewalor.co.uk, and www.e-walor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Barnes Bridge Rail Station is 4 miles; to Brentford Rail Station is 4.2 miles; to Battersea Park Rail Station is 5.2 miles; to Barbican Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E Walor Limited is a Private Limited Company. The company registration number is 03338100. E Walor Limited has been working since 21 March 1997. The present status of the company is Active. The registered address of E Walor Limited is Suite 102 Cumberland House 80 Scrubs Lane London United Kingdom Nw10 6rf. . ANDERSON, Robert William is a Secretary of the company. DRAPKIN, Walter Edward Saul is a Director of the company. Secretary DRAPIN, Saul has been resigned. Secretary MORANT, Deborah has been resigned. Secretary MORANT, Paul Raj has been resigned. Secretary MORANT, Paul Raj has been resigned. Secretary PAUL, Hannah Gail has been resigned. Secretary WOODHOUSE, Georgina Lucy has been resigned. Director MORANT, Deborah has been resigned. Director MORANT, Paul Raj has been resigned. Director MORANT, Paul Raj has been resigned. Director PAUL, Stephen Christopher has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ANDERSON, Robert William
Appointed Date: 23 October 2006

Director
DRAPKIN, Walter Edward Saul
Appointed Date: 23 October 2006
62 years old

Resigned Directors

Secretary
DRAPIN, Saul
Resigned: 23 October 2006
Appointed Date: 04 October 2002

Secretary
MORANT, Deborah
Resigned: 03 September 1997
Appointed Date: 21 March 1997

Secretary
MORANT, Paul Raj
Resigned: 12 February 2002
Appointed Date: 31 March 1998

Secretary
MORANT, Paul Raj
Resigned: 03 September 1997
Appointed Date: 03 September 1997

Secretary
PAUL, Hannah Gail
Resigned: 04 October 2002
Appointed Date: 15 November 2001

Secretary
WOODHOUSE, Georgina Lucy
Resigned: 12 February 2002
Appointed Date: 21 March 2000

Director
MORANT, Deborah
Resigned: 01 January 2000
Appointed Date: 03 September 1997
65 years old

Director
MORANT, Paul Raj
Resigned: 02 October 2001
Appointed Date: 31 March 1998
62 years old

Director
MORANT, Paul Raj
Resigned: 03 September 1997
Appointed Date: 21 March 1997
62 years old

Director
PAUL, Stephen Christopher
Resigned: 23 October 2006
Appointed Date: 02 October 2001
53 years old

E - WALOR LIMITED Events

27 Jan 2017
Registered office address changed from Unit 97 235 Earls Court Road London SW5 9FE to Suite 102, Cumberland House, 80 Scrubs Lane London NW10 6RF on 27 January 2017
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

28 Jul 2015
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100

...
... and 62 more events
08 Sep 1997
New director appointed
08 Sep 1997
Secretary resigned
08 Sep 1997
New secretary appointed
08 Jul 1997
Company name changed A1 waste clearance LTD\certificate issued on 09/07/97
21 Mar 1997
Incorporation