WALLACE HOLDINGS LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » St Albans » AL1 4JS

Company number 03565411
Status Active
Incorporation Date 18 May 1998
Company Type Private Limited Company
Address 117 HATFIELD ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 4JS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registration of charge 035654110007, created on 1 March 2017; Registration of charge 035654110006, created on 1 March 2017; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of WALLACE HOLDINGS LIMITED are www.wallaceholdings.co.uk, and www.wallace-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Wallace Holdings Limited is a Private Limited Company. The company registration number is 03565411. Wallace Holdings Limited has been working since 18 May 1998. The present status of the company is Active. The registered address of Wallace Holdings Limited is 117 Hatfield Road St Albans Hertfordshire Al1 4js. . WALLACE, Lionel Colin is a Director of the company. WALLACE, Mildred Lillian is a Director of the company. WALLACE, Robert Samuel is a Director of the company. Secretary WALLACE, Valerie Naomi has been resigned. Director WALLACE, Dawn Elisabeth has been resigned. Director WALLACE, Lionel Colin has been resigned. Director WALLACE, Mildred Lillian has been resigned. Director WALLACE, Robert Samuel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WALLACE, Lionel Colin
Appointed Date: 21 January 2012
62 years old

Director
WALLACE, Mildred Lillian
Appointed Date: 21 November 2008
97 years old

Director
WALLACE, Robert Samuel
Appointed Date: 21 November 2008
100 years old

Resigned Directors

Secretary
WALLACE, Valerie Naomi
Resigned: 06 July 2010
Appointed Date: 18 May 1998

Director
WALLACE, Dawn Elisabeth
Resigned: 10 April 2015
Appointed Date: 21 November 2008
56 years old

Director
WALLACE, Lionel Colin
Resigned: 21 November 2008
Appointed Date: 18 May 1998
62 years old

Director
WALLACE, Mildred Lillian
Resigned: 01 November 2005
Appointed Date: 18 May 1998
97 years old

Director
WALLACE, Robert Samuel
Resigned: 01 November 2005
Appointed Date: 18 May 1998
100 years old

WALLACE HOLDINGS LIMITED Events

21 Mar 2017
Registration of charge 035654110007, created on 1 March 2017
17 Mar 2017
Registration of charge 035654110006, created on 1 March 2017
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Jun 2016
Notice of ceasing to act as receiver or manager
22 Jun 2016
Notice of ceasing to act as receiver or manager
...
... and 58 more events
15 Mar 2000
Accounts for a small company made up to 31 May 1999
06 Jul 1999
Return made up to 18/05/99; full list of members
12 Jun 1999
Particulars of mortgage/charge
24 Jun 1998
Ad 03/06/98--------- £ si 998@1=998 £ ic 2/1000
18 May 1998
Incorporation

WALLACE HOLDINGS LIMITED Charges

1 March 2017
Charge code 0356 5411 0007
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Msp Capital Limited
Description: 117 hatfield road, st albans, AL1 4JS to the extent that…
1 March 2017
Charge code 0356 5411 0006
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Msp Capital Limited
Description: 117 hatfield road st albans AL1 4JS to the extent that such…
23 February 2016
Charge code 0356 5411 0005
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: Amicus Finance PLC
Description: All that freehold property known as 117 hatfield road, st…
3 September 2007
Debenture
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H l/h property k/a 117 hatfield road st albans t/no…
3 September 2007
Legal charge
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H/l/h property k/a 117 hatfield road st albans by way of…
28 January 2004
Charge
Delivered: 17 February 2004
Status: Satisfied on 21 January 2016
Persons entitled: Commercial First Securities Limited
Description: The f/h property k/a 117 hatfield road st albans…
27 May 1999
Rent deposit deed
Delivered: 12 June 1999
Status: Satisfied on 21 January 2016
Persons entitled: Adrian Calcraft and Sheridan Williams
Description: The deposit of £8,500 together with such further sums.