WALLIS PROPERTIES LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF7 4NA

Company number 02842342
Status Active
Incorporation Date 4 August 1993
Company Type Private Limited Company
Address COPPICE HOUSE, HALESFIELD 7, TELFORD, SHROPSHIRE, TF7 4NA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of WALLIS PROPERTIES LIMITED are www.wallisproperties.co.uk, and www.wallis-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Wallis Properties Limited is a Private Limited Company. The company registration number is 02842342. Wallis Properties Limited has been working since 04 August 1993. The present status of the company is Active. The registered address of Wallis Properties Limited is Coppice House Halesfield 7 Telford Shropshire Tf7 4na. . WALLIS, David Norman is a Secretary of the company. WALLIS, David Norman is a Director of the company. WALLIS, Ruth Carol is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WALLIS, David Norman
Appointed Date: 04 August 1993

Director
WALLIS, David Norman
Appointed Date: 01 September 2000
72 years old

Director
WALLIS, Ruth Carol
Appointed Date: 04 August 1993
64 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 August 1993
Appointed Date: 04 August 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 August 1993
Appointed Date: 04 August 1993
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 August 1993
Appointed Date: 04 August 1993

Persons With Significant Control

Mr David Norman Wallis
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ruth Carol Wallis
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WALLIS PROPERTIES LIMITED Events

24 Feb 2017
Total exemption full accounts made up to 31 August 2016
27 Jul 2016
Confirmation statement made on 20 July 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 31 August 2015
05 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2

28 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 59 more events
29 Jun 1994
Particulars of mortgage/charge

05 Aug 1993
Director resigned;new director appointed

05 Aug 1993
Secretary resigned;new secretary appointed;director resigned

05 Aug 1993
Registered office changed on 05/08/93 from: 33 crwys road cardiff CF2 4YF

04 Aug 1993
Incorporation

WALLIS PROPERTIES LIMITED Charges

21 January 2011
Mortgage
Delivered: 25 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 95 renton road rakegate wolverhampton…
21 January 2011
Mortgage
Delivered: 22 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 17 chalfont avenue cannock staffordshire…
2 March 2010
Debenture
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 April 2007
Mortgage
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 215 walsall road stonecross west bromwich t/no wm…
2 April 2007
Mortgage
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H part of property 5A walsall road industrial estate…
2 February 2006
Mortgage
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a units E4 & E5 hilton main small business…
17 December 2003
Mortgage
Delivered: 18 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as or being units E3,F4 and F5…
3 July 2000
Mortgage deed
Delivered: 11 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 6A high street albrighton wolverhampton…
29 May 1997
Mortgage
Delivered: 6 June 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 2 and 3 cannock road the scotlands…
29 May 1997
Mortgage
Delivered: 6 June 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 46 victoria street west bromwich west…
24 June 1994
Legal charge
Delivered: 29 June 1994
Status: Satisfied on 19 April 1997
Persons entitled: Moon Wah Lo Kam Wing Law
Description: F/H property unit 3, 140 cannock road, the scotlands…