WALLIS (LONDON) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 3NL

Company number 00375906
Status Active
Incorporation Date 3 September 1942
Company Type Private Limited Company
Address COLEGRAVE HOUSE, 70 BERNERS STREET, LONDON, W1T 3NL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Director's details changed for Mrs Sally Marion Wightman on 19 August 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 50,000 ; Accounts for a dormant company made up to 29 August 2015. The most likely internet sites of WALLIS (LONDON) LIMITED are www.wallislondon.co.uk, and www.wallis-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and one months. Wallis London Limited is a Private Limited Company. The company registration number is 00375906. Wallis London Limited has been working since 03 September 1942. The present status of the company is Active. The registered address of Wallis London Limited is Colegrave House 70 Berners Street London W1t 3nl. . FLAHERTY, Rebecca Rose is a Secretary of the company. BURCHILL, Richard Leeroy is a Director of the company. DEDOMBAL, Richard is a Director of the company. HAGUE, Gillian is a Director of the company. WIGHTMAN, Sally Marion is a Director of the company. Secretary BERGAMIN, Jayabaduri has been resigned. Secretary CASH, Daphne Valerie has been resigned. Secretary COX, Michelle Hazel has been resigned. Secretary FARNDON, Anthony Gordon has been resigned. Secretary HICKS, Beverley has been resigned. Secretary JACKMAN, Ian Peter has been resigned. Secretary PREMI, Gurpal has been resigned. Secretary RODIE, Kimberly Donna has been resigned. Secretary STEVENSON, Rebecca Jayne has been resigned. Secretary WALDRON, Aisha Leah has been resigned. Director BROWN, David Nigel has been resigned. Director CLARK, John Macaulay Lambie has been resigned. Director COACKLEY, Paul has been resigned. Director CROSSLAND, Julie Sook Hein has been resigned. Director DUCKELS, Colin Peter has been resigned. Director GARTH, David has been resigned. Director GLANVILLE, Richard Spencer has been resigned. Director GOLDMAN, Adam Alexander has been resigned. Director HEALEY, Mark Anthony has been resigned. Director JACKMAN, Ian Peter has been resigned. Director KIRTON, Terence Patrick has been resigned. Director LOVELOCK, Derek John has been resigned. Director SMITH, Nicholas Leigh has been resigned. Director SEARS CORPORATE DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FLAHERTY, Rebecca Rose
Appointed Date: 19 December 2014

Director
BURCHILL, Richard Leeroy
Appointed Date: 16 August 2006
53 years old

Director
DEDOMBAL, Richard
Appointed Date: 01 May 2012
60 years old

Director
HAGUE, Gillian
Appointed Date: 14 September 2005
60 years old

Director
WIGHTMAN, Sally Marion
Appointed Date: 02 March 2011
56 years old

Resigned Directors

Secretary
BERGAMIN, Jayabaduri
Resigned: 13 November 2008
Appointed Date: 04 April 2008

Secretary
CASH, Daphne Valerie
Resigned: 18 August 2000

Secretary
COX, Michelle Hazel
Resigned: 20 April 2009
Appointed Date: 31 March 2005

Secretary
FARNDON, Anthony Gordon
Resigned: 19 December 2014
Appointed Date: 03 October 2014

Secretary
HICKS, Beverley
Resigned: 31 March 2005
Appointed Date: 05 September 2003

Secretary
JACKMAN, Ian Peter
Resigned: 05 September 2000
Appointed Date: 18 August 2000

Secretary
PREMI, Gurpal
Resigned: 03 October 2014
Appointed Date: 18 July 2013

Secretary
RODIE, Kimberly Donna
Resigned: 27 June 2011
Appointed Date: 13 November 2008

Secretary
STEVENSON, Rebecca Jayne
Resigned: 05 September 2003
Appointed Date: 05 September 2000

Secretary
WALDRON, Aisha Leah
Resigned: 28 June 2013
Appointed Date: 27 June 2011

Director
BROWN, David Nigel
Resigned: 16 August 2006
Appointed Date: 29 July 1999
64 years old

Director
CLARK, John Macaulay Lambie
Resigned: 31 July 1998
79 years old

Director
COACKLEY, Paul
Resigned: 29 July 1999
Appointed Date: 16 March 1999
64 years old

Director
CROSSLAND, Julie Sook Hein
Resigned: 29 May 2007
Appointed Date: 17 February 2006
54 years old

Director
DUCKELS, Colin Peter
Resigned: 25 February 2011
Appointed Date: 03 October 2000
71 years old

Director
GARTH, David
Resigned: 22 February 1999
Appointed Date: 31 July 1998
77 years old

Director
GLANVILLE, Richard Spencer
Resigned: 29 July 1999
Appointed Date: 22 February 1999
70 years old

Director
GOLDMAN, Adam Alexander
Resigned: 17 February 2006
Appointed Date: 29 July 1999
59 years old

Director
HEALEY, Mark Anthony
Resigned: 10 February 2012
Appointed Date: 14 September 2005
63 years old

Director
JACKMAN, Ian Peter
Resigned: 14 September 2005
Appointed Date: 29 July 1999
79 years old

Director
KIRTON, Terence Patrick
Resigned: 30 January 1993
75 years old

Director
LOVELOCK, Derek John
Resigned: 02 July 1999
Appointed Date: 30 January 1993
75 years old

Director
SMITH, Nicholas Leigh
Resigned: 11 October 1999
Appointed Date: 29 July 1999
70 years old

Director
SEARS CORPORATE DIRECTOR LIMITED
Resigned: 29 July 1999
Appointed Date: 16 March 1999

WALLIS (LONDON) LIMITED Events

19 Aug 2016
Director's details changed for Mrs Sally Marion Wightman on 19 August 2016
22 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 50,000

08 Jun 2016
Accounts for a dormant company made up to 29 August 2015
10 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50,000

09 Jun 2015
Accounts for a dormant company made up to 30 August 2014
...
... and 145 more events
25 Nov 1983
Accounts made up to 31 January 1983
11 Aug 1982
Accounts made up to 31 January 1982
07 May 1982
Accounts made up to 31 January 1981
08 Apr 1974
Company name changed\certificate issued on 08/04/74
03 Sep 1942
Incorporation