WALLACES EXPRESS LIMITED
IRVINE DUNWILCO (1049) LIMITED

Hellopages » North Ayrshire » North Ayrshire » KA11 4HU

Company number SC247082
Status Active
Incorporation Date 2 April 2003
Company Type Private Limited Company
Address CROMPTON WAY, NORTH NEWMOOR INDUSTRIAL ESTATE, IRVINE, STRATHCLYDE, KA11 4HU
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Full accounts made up to 29 February 2016; Appointment of Mr Andrea Pozzi as a director on 5 September 2016. The most likely internet sites of WALLACES EXPRESS LIMITED are www.wallacesexpress.co.uk, and www.wallaces-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Kilmaurs Rail Station is 4.6 miles; to Dalry Rail Station is 6.4 miles; to Stewarton Rail Station is 6.5 miles; to Glengarnock Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wallaces Express Limited is a Private Limited Company. The company registration number is SC247082. Wallaces Express Limited has been working since 02 April 2003. The present status of the company is Active. The registered address of Wallaces Express Limited is Crompton Way North Newmoor Industrial Estate Irvine Strathclyde Ka11 4hu. . C&C MANAGEMENT SERVICES LIMITED is a Secretary of the company. BOULOS, Mark is a Director of the company. GLANCEY, Stephen is a Director of the company. JOHNSTON, David George is a Director of the company. NEISON, Kenneth is a Director of the company. POZZI, Andrea is a Director of the company. ROBERTSON, Ewan James is a Director of the company. Secretary COSH, Christopher has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director BARCLAY, Kenneth Edward has been resigned. Director CALDER, Brian James has been resigned. Director CAMPBELL, Alastair Maclennan has been resigned. Director COSH, Christopher has been resigned. Director COSH, David Stephen has been resigned. Nominee Director D.W. DIRECTOR 2 LIMITED has been resigned. Director DALY, Alan has been resigned. Nominee Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
C&C MANAGEMENT SERVICES LIMITED
Appointed Date: 17 March 2014

Director
BOULOS, Mark
Appointed Date: 05 September 2016
45 years old

Director
GLANCEY, Stephen
Appointed Date: 15 June 2015
64 years old

Director
JOHNSTON, David George
Appointed Date: 15 June 2015
53 years old

Director
NEISON, Kenneth
Appointed Date: 15 June 2015
56 years old

Director
POZZI, Andrea
Appointed Date: 05 September 2016
54 years old

Director
ROBERTSON, Ewan James
Appointed Date: 17 May 2016
43 years old

Resigned Directors

Secretary
COSH, Christopher
Resigned: 17 March 2014
Appointed Date: 03 December 2003

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 03 December 2003
Appointed Date: 02 April 2003

Director
BARCLAY, Kenneth Edward
Resigned: 17 May 2016
Appointed Date: 21 March 2013
47 years old

Director
CALDER, Brian James
Resigned: 15 June 2015
Appointed Date: 03 December 2003
68 years old

Director
CAMPBELL, Alastair Maclennan
Resigned: 02 September 2016
Appointed Date: 15 June 2015
58 years old

Director
COSH, Christopher
Resigned: 11 December 2015
Appointed Date: 03 December 2003
54 years old

Director
COSH, David Stephen
Resigned: 21 March 2013
Appointed Date: 07 November 2011
80 years old

Nominee Director
D.W. DIRECTOR 2 LIMITED
Resigned: 03 December 2003
Appointed Date: 02 April 2003

Director
DALY, Alan
Resigned: 15 June 2015
Appointed Date: 21 March 2013
50 years old

Nominee Director
D.W. DIRECTOR 1 LIMITED
Resigned: 03 December 2003
Appointed Date: 02 April 2003

Persons With Significant Control

C&C Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WALLACES EXPRESS LIMITED Events

03 Apr 2017
Confirmation statement made on 2 April 2017 with updates
03 Mar 2017
Full accounts made up to 29 February 2016
07 Sep 2016
Appointment of Mr Andrea Pozzi as a director on 5 September 2016
07 Sep 2016
Appointment of Mr Mark Boulos as a director on 5 September 2016
05 Sep 2016
Termination of appointment of Alastair Maclennan Campbell as a director on 2 September 2016
...
... and 71 more events
06 Dec 2003
Registered office changed on 06/12/03 from: 10 crompton way irvine KA11 4HU
05 Dec 2003
Registered office changed on 05/12/03 from: 10 crompton way irvine KA11 4WW
05 Nov 2003
Registered office changed on 05/11/03 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN
01 Aug 2003
Company name changed dunwilco (1049) LIMITED\certificate issued on 01/08/03
02 Apr 2003
Incorporation

WALLACES EXPRESS LIMITED Charges

12 May 2006
Bond & floating charge
Delivered: 20 May 2006
Status: Satisfied on 2 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
5 December 2003
Floating charge
Delivered: 15 December 2003
Status: Satisfied on 20 May 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…