P. WALLER LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6EE

Company number 01447007
Status Liquidation
Incorporation Date 5 September 1979
Company Type Private Limited Company
Address CUMBERLAND HOUSE 35, PARK ROW, NOTTINGHAM, NG1 6EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Resignation of a liquidator; Liquidators statement of receipts and payments to 24 October 2015; Satisfaction of charge 2 in full. The most likely internet sites of P. WALLER LIMITED are www.pwaller.co.uk, and www.p-waller.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. P Waller Limited is a Private Limited Company. The company registration number is 01447007. P Waller Limited has been working since 05 September 1979. The present status of the company is Liquidation. The registered address of P Waller Limited is Cumberland House 35 Park Row Nottingham Ng1 6ee. . WALLER, Hilary Jane is a Secretary of the company. HIGHWOOD, Jonathan Charles is a Director of the company. PASSMORE, Phillip Robert is a Director of the company. WALLER, Hilary Jane is a Director of the company. WALLER, Philip is a Director of the company. Secretary DENNY, Susan has been resigned. Secretary WALLER, Aubrey Lionel Derek William has been resigned. Director BODDY, Michael has been resigned. Director COMER, Robert Mark has been resigned. Director DENNY, Susan has been resigned. Director WADE, Glynn Russel has been resigned. Director WALLER, Aubrey Lionel Derek William has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WALLER, Hilary Jane
Appointed Date: 01 October 1993

Director
HIGHWOOD, Jonathan Charles
Appointed Date: 01 October 2006
65 years old

Director
PASSMORE, Phillip Robert
Appointed Date: 01 October 1993
76 years old

Director
WALLER, Hilary Jane
Appointed Date: 01 October 1993
67 years old

Director
WALLER, Philip

77 years old

Resigned Directors

Secretary
DENNY, Susan
Resigned: 01 October 1993
Appointed Date: 24 July 1992

Secretary
WALLER, Aubrey Lionel Derek William
Resigned: 24 July 1992

Director
BODDY, Michael
Resigned: 30 September 2007
Appointed Date: 01 October 2006
76 years old

Director
COMER, Robert Mark
Resigned: 12 November 2008
Appointed Date: 01 October 2006
53 years old

Director
DENNY, Susan
Resigned: 01 October 1993
Appointed Date: 24 July 1992
72 years old

Director
WADE, Glynn Russel
Resigned: 19 October 2009
Appointed Date: 01 October 2006
60 years old

Director
WALLER, Aubrey Lionel Derek William
Resigned: 21 February 1995
105 years old

P. WALLER LIMITED Events

17 Mar 2016
Resignation of a liquidator
31 Dec 2015
Liquidators statement of receipts and payments to 24 October 2015
16 Dec 2015
Satisfaction of charge 2 in full
22 Dec 2014
Liquidators statement of receipts and payments to 24 October 2014
08 Nov 2013
Registered office address changed from Unit 5 Greasley Street Bulwell Nottingham NG6 8ND on 8 November 2013
...
... and 81 more events
26 Sep 1988
Return made up to 31/08/88; full list of members

24 Jul 1987
Accounts for a small company made up to 30 September 1986

24 Jul 1987
Return made up to 29/05/87; full list of members

23 Jul 1986
Accounts for a small company made up to 30 September 1985

23 Jul 1986
Return made up to 30/04/86; full list of members

P. WALLER LIMITED Charges

20 March 2013
Charge of deposit
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
28 October 1988
Mortgage debenture
Delivered: 8 November 1988
Status: Satisfied on 16 December 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 March 1986
Legal mortgage
Delivered: 25 May 1986
Status: Satisfied on 18 March 2010
Persons entitled: National Westminster Bank PLC
Description: Brough house vernon road basford nottingham nottinghamshire…