A N WALLIS & COMPANY LIMITED
NOTTINGHAMSHIRE CASTLEGATE 143 LIMITED

Hellopages » Nottinghamshire » Nottingham » NG6 8NG

Company number 03972865
Status Active
Incorporation Date 14 April 2000
Company Type Private Limited Company
Address GREASLEY STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG6 8NG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of Robin James Smythe as a director on 10 November 2016; Full accounts made up to 31 December 2015; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100,000 . The most likely internet sites of A N WALLIS & COMPANY LIMITED are www.anwalliscompany.co.uk, and www.a-n-wallis-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. A N Wallis Company Limited is a Private Limited Company. The company registration number is 03972865. A N Wallis Company Limited has been working since 14 April 2000. The present status of the company is Active. The registered address of A N Wallis Company Limited is Greasley Street Nottingham Nottinghamshire Ng6 8ng. . HEALY, Steven James is a Secretary of the company. FERRARI-STANFORD, Adrian John is a Director of the company. HEALY, Steven James is a Director of the company. NESBITT, Derek is a Director of the company. NOOR, Ishaque is a Director of the company. RIMMINGTON, Mark Vincent is a Director of the company. Secretary TILLY, David William has been resigned. Director BLATHERWICK, Iain Peter has been resigned. Director LUDLOW, Paul has been resigned. Director SMYTHE, Robin James has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HEALY, Steven James
Appointed Date: 14 July 2000

Director
FERRARI-STANFORD, Adrian John
Appointed Date: 09 September 2013
66 years old

Director
HEALY, Steven James
Appointed Date: 10 January 2002
57 years old

Director
NESBITT, Derek
Appointed Date: 14 July 2000
68 years old

Director
NOOR, Ishaque
Appointed Date: 09 September 2013
70 years old

Director
RIMMINGTON, Mark Vincent
Appointed Date: 01 March 2004
60 years old

Resigned Directors

Secretary
TILLY, David William
Resigned: 14 July 2000
Appointed Date: 14 April 2000

Director
BLATHERWICK, Iain Peter
Resigned: 14 July 2000
Appointed Date: 14 April 2000
58 years old

Director
LUDLOW, Paul
Resigned: 09 September 2013
Appointed Date: 31 December 2001
73 years old

Director
SMYTHE, Robin James
Resigned: 10 November 2016
Appointed Date: 09 September 2013
62 years old

A N WALLIS & COMPANY LIMITED Events

10 Nov 2016
Termination of appointment of Robin James Smythe as a director on 10 November 2016
24 Jun 2016
Full accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100,000

02 Jun 2015
Full accounts made up to 31 December 2014
14 May 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100,000

...
... and 77 more events
25 Jul 2000
Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Jul 2000
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Jul 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Jul 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

14 Apr 2000
Incorporation

A N WALLIS & COMPANY LIMITED Charges

30 August 2011
Legal charge
Delivered: 1 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings to the north west and north side of…
30 August 2011
Legal charge
Delivered: 1 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit a, greasley street, bulwell, nottingham t/n…
23 June 2011
Debenture
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 March 2009
Legal charge
Delivered: 13 March 2009
Status: Satisfied on 7 September 2011
Persons entitled: National Westminster Bank PLC
Description: Unit a, greasley street bulwell nottingham t/no NT408092 by…
21 October 2002
Legal charge
Delivered: 30 October 2002
Status: Satisfied on 7 September 2011
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of greasley street…
21 October 2002
Debenture
Delivered: 30 October 2002
Status: Satisfied on 7 September 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2002
Mortgage deed
Delivered: 5 February 2002
Status: Satisfied on 7 September 2011
Persons entitled: Patrick Joseph Healy
Description: The policy of life assurance dated 26/4/1990 with allied…