WALL STREET PROPERTIES LIMITED
BEDLINGTON FWD CONSTRUCTION LIMITED

Hellopages » Northumberland » Northumberland » NE22 6BH
Company number 05662241
Status Active
Incorporation Date 23 December 2005
Company Type Private Limited Company
Address 14 SOUTH FARM, NEDDERTON VILLAGE, BEDLINGTON, NORTHUMBERLAND, NE22 6BH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-07 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WALL STREET PROPERTIES LIMITED are www.wallstreetproperties.co.uk, and www.wall-street-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Cramlington Rail Station is 3.2 miles; to Pegswood Rail Station is 3.3 miles; to Newcastle Airport Metro is 7.3 miles; to Widdrington Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wall Street Properties Limited is a Private Limited Company. The company registration number is 05662241. Wall Street Properties Limited has been working since 23 December 2005. The present status of the company is Active. The registered address of Wall Street Properties Limited is 14 South Farm Nedderton Village Bedlington Northumberland Ne22 6bh. . WALIA, Sukhbir Singh is a Director of the company. Nominee Secretary KELLY, Sean Stephen has been resigned. Secretary WALIA, Sukhbir Singh has been resigned. Nominee Director CORPORATE LEGAL LTD has been resigned. Director FAHY, Gavin David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WALIA, Sukhbir Singh
Appointed Date: 23 December 2005
57 years old

Resigned Directors

Nominee Secretary
KELLY, Sean Stephen
Resigned: 23 December 2005
Appointed Date: 23 December 2005

Secretary
WALIA, Sukhbir Singh
Resigned: 10 December 2008
Appointed Date: 23 December 2005

Nominee Director
CORPORATE LEGAL LTD
Resigned: 23 December 2005
Appointed Date: 23 December 2005

Director
FAHY, Gavin David
Resigned: 10 December 2008
Appointed Date: 23 December 2005
56 years old

WALL STREET PROPERTIES LIMITED Events

29 Jan 2017
Micro company accounts made up to 30 April 2016
07 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-07
  • GBP 100

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
26 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100

31 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 33 more events
16 Jan 2006
New secretary appointed;new director appointed
16 Jan 2006
New director appointed
09 Jan 2006
Secretary resigned
09 Jan 2006
Director resigned
23 Dec 2005
Incorporation

WALL STREET PROPERTIES LIMITED Charges

8 September 2006
Mortgage
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: Mortgage Express (The Lender)
Description: Property means 22 embleton terrace longframlington morpeth…
19 July 2006
Mortgage
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 16 hood street morpeth northumberland t/n ND110872 fixed…