WALLBANGER LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE6 7SW

Company number 03312507
Status Active
Incorporation Date 4 February 1997
Company Type Private Limited Company
Address TURVES BARN WHITE POST ROAD SOUTH, EYE, PETERBOROUGH, CAMBRIDGESHIRE, PE6 7SW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 10 . The most likely internet sites of WALLBANGER LIMITED are www.wallbanger.co.uk, and www.wallbanger.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Wallbanger Limited is a Private Limited Company. The company registration number is 03312507. Wallbanger Limited has been working since 04 February 1997. The present status of the company is Active. The registered address of Wallbanger Limited is Turves Barn White Post Road South Eye Peterborough Cambridgeshire Pe6 7sw. . BENFIELD, Christopher John is a Director of the company. Secretary BENFIELD, Tina Dawn has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HERTS SECRETARIAT LIMITED has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HERTS NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
BENFIELD, Christopher John
Appointed Date: 12 February 1997
60 years old

Resigned Directors

Secretary
BENFIELD, Tina Dawn
Resigned: 15 November 2010
Appointed Date: 12 February 1997

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 05 February 1997
Appointed Date: 04 February 1997

Secretary
HERTS SECRETARIAT LIMITED
Resigned: 12 February 1997
Appointed Date: 05 February 1997

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 05 February 1997
Appointed Date: 04 February 1997

Director
HERTS NOMINEES LIMITED
Resigned: 12 February 1997
Appointed Date: 05 February 1997

Persons With Significant Control

Mr Christopher John Benfield
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – 75% or more

WALLBANGER LIMITED Events

17 Feb 2017
Confirmation statement made on 4 February 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10

...
... and 46 more events
10 Feb 1997
Director resigned
10 Feb 1997
New director appointed
10 Feb 1997
New secretary appointed
10 Feb 1997
Registered office changed on 10/02/97 from: crown house 64 whitchurch road cardiff CF4 3LX
04 Feb 1997
Incorporation