WALLENIUS (UK) LIMITED

Hellopages » Greater London » Westminster » W1J 5NE

Company number 01971125
Status Active
Incorporation Date 13 December 1985
Company Type Private Limited Company
Address 4 HILL STREET, LONDON, W1J 5NE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 100,000 . The most likely internet sites of WALLENIUS (UK) LIMITED are www.walleniusuk.co.uk, and www.wallenius-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Wallenius Uk Limited is a Private Limited Company. The company registration number is 01971125. Wallenius Uk Limited has been working since 13 December 1985. The present status of the company is Active. The registered address of Wallenius Uk Limited is 4 Hill Street London W1j 5ne. . BENNETT, Michael William is a Secretary of the company. ESKILS, Mikael Anders is a Director of the company. HAGEL, Lennart Nils Fredrik is a Director of the company. WALLENIUS KLEBERG, Margareta is a Director of the company. WALLIN, Lars Ake is a Director of the company. Secretary BENNETT, Michael William has been resigned. Secretary KLEBERG, Anders Gillis has been resigned. Secretary ROCHFORD, Keith William has been resigned. Secretary WALLIN, Lars Ake has been resigned. Director FISCHER, Ferdinand Erich has been resigned. Director KALBORG, Ted Gunnar Christer has been resigned. Director KLEBERG, Klas Gustav Gillis has been resigned. Director LINDE BLAD, Goran Bertil Valdemar has been resigned. Director MARKLUND, Ulf Yngve Ingemar has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BENNETT, Michael William
Appointed Date: 08 September 2006

Director
ESKILS, Mikael Anders
Appointed Date: 13 September 2005
66 years old

Director
HAGEL, Lennart Nils Fredrik
Appointed Date: 09 September 1993
75 years old

Director
WALLENIUS KLEBERG, Margareta
Appointed Date: 09 September 1993
88 years old

Director
WALLIN, Lars Ake
Appointed Date: 08 September 2006
81 years old

Resigned Directors

Secretary
BENNETT, Michael William
Resigned: 27 September 1993
Appointed Date: 21 July 1992

Secretary
KLEBERG, Anders Gillis
Resigned: 11 January 1999
Appointed Date: 27 September 1993

Secretary
ROCHFORD, Keith William
Resigned: 21 July 1992

Secretary
WALLIN, Lars Ake
Resigned: 08 September 2006
Appointed Date: 11 January 1999

Director
FISCHER, Ferdinand Erich
Resigned: 09 September 1993
78 years old

Director
KALBORG, Ted Gunnar Christer
Resigned: 09 September 1993
74 years old

Director
KLEBERG, Klas Gustav Gillis
Resigned: 13 September 2005
Appointed Date: 09 September 1993
89 years old

Director
LINDE BLAD, Goran Bertil Valdemar
Resigned: 09 September 1993
91 years old

Director
MARKLUND, Ulf Yngve Ingemar
Resigned: 15 January 2001
Appointed Date: 09 September 1993
82 years old

Persons With Significant Control

Wallfast Ab
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WALLENIUS (UK) LIMITED Events

23 Feb 2017
Confirmation statement made on 11 January 2017 with updates
08 Aug 2016
Full accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,000

01 Jul 2015
Full accounts made up to 31 December 2014
20 Jan 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100,000

...
... and 75 more events
21 Sep 1987
Director resigned;new director appointed

14 Aug 1987
Full group accounts made up to 31 December 1986

04 Aug 1987
Return made up to 22/06/87; full list of members

23 Apr 1986
Memorandum and Articles of Association
13 Dec 1985
Certificate of incorporation

WALLENIUS (UK) LIMITED Charges

10 August 1990
Rent security deposit deed
Delivered: 14 August 1990
Status: Outstanding
Persons entitled: Ropemaker Properties Limited.
Description: The deposit of £214,116.00 with all interest earned &…