WALLIS SURGE PROTECTION LIMITED
BULWELL

Hellopages » Nottinghamshire » Nottingham » NG6 8NJ
Company number 02829808
Status Active
Incorporation Date 23 June 1993
Company Type Private Limited Company
Address C/O AN WALLIS LIMITED, GREASLEY STREET, BULWELL, NOTTINGHAM, NG6 8NJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 250 ; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-07-02 GBP 250 . The most likely internet sites of WALLIS SURGE PROTECTION LIMITED are www.wallissurgeprotection.co.uk, and www.wallis-surge-protection.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Wallis Surge Protection Limited is a Private Limited Company. The company registration number is 02829808. Wallis Surge Protection Limited has been working since 23 June 1993. The present status of the company is Active. The registered address of Wallis Surge Protection Limited is C O An Wallis Limited Greasley Street Bulwell Nottingham Ng6 8nj. . HEALY, Steven James is a Secretary of the company. NESBITT, Derek is a Director of the company. Secretary HEALY, Patrick Joseph has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FORSEY, Michael has been resigned. Director HEALY, Patrick Joseph has been resigned. Director WALLIS, Arthur Norman Spurgeon has been resigned. Director WALLIS, David Richard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HEALY, Steven James
Appointed Date: 28 February 2002

Director
NESBITT, Derek
Appointed Date: 31 December 2001
69 years old

Resigned Directors

Secretary
HEALY, Patrick Joseph
Resigned: 28 February 2002
Appointed Date: 23 June 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 June 1993
Appointed Date: 23 June 1993

Director
FORSEY, Michael
Resigned: 30 August 2001
Appointed Date: 15 July 1993
77 years old

Director
HEALY, Patrick Joseph
Resigned: 01 December 2001
Appointed Date: 23 June 1993
82 years old

Director
WALLIS, Arthur Norman Spurgeon
Resigned: 17 April 2000
Appointed Date: 31 May 1995
115 years old

Director
WALLIS, David Richard
Resigned: 14 May 1999
Appointed Date: 23 June 1993
76 years old

WALLIS SURGE PROTECTION LIMITED Events

29 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 250

25 Jun 2016
Accounts for a dormant company made up to 31 December 2015
02 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 250

02 Jun 2015
Accounts for a dormant company made up to 31 December 2014
14 Jul 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 54 more events
27 Aug 1993
Accounting reference date notified as 31/12

27 Aug 1993
Ad 15/07/93--------- £ si 98@1=98 £ ic 2/100

27 Aug 1993
New director appointed

28 Jun 1993
Secretary resigned

23 Jun 1993
Incorporation