WALLMANOR LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5JA

Company number 03963620
Status Active - Proposal to Strike off
Incorporation Date 4 April 2000
Company Type Private Limited Company
Address 5TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of WALLMANOR LIMITED are www.wallmanor.co.uk, and www.wallmanor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Wallmanor Limited is a Private Limited Company. The company registration number is 03963620. Wallmanor Limited has been working since 04 April 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Wallmanor Limited is 5th Floor Leconfield House Curzon Street London W1j 5ja. . TCHENGUIZ, Robert is a Director of the company. TCHENGUIZ, Vincent Aziz is a Director of the company. Secretary INGHAM, Michael Harry Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director THORPE, Julian David has been resigned. The company operates in "Dormant Company".


Current Directors

Director
TCHENGUIZ, Robert
Appointed Date: 03 May 2000
65 years old

Director
TCHENGUIZ, Vincent Aziz
Appointed Date: 25 April 2000
68 years old

Resigned Directors

Secretary
INGHAM, Michael Harry Peter
Resigned: 30 April 2012
Appointed Date: 25 April 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 April 2000
Appointed Date: 04 April 2000

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 April 2000
Appointed Date: 04 April 2000

Director
THORPE, Julian David
Resigned: 26 April 2007
Appointed Date: 16 February 2007
64 years old

WALLMANOR LIMITED Events

10 Mar 2017
Voluntary strike-off action has been suspended
07 Feb 2017
First Gazette notice for voluntary strike-off
25 Jan 2017
Application to strike the company off the register
06 Jul 2016
Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016
19 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1

...
... and 54 more events
18 May 2000
Secretary resigned
18 May 2000
New director appointed
18 May 2000
New director appointed
18 May 2000
New secretary appointed
04 Apr 2000
Incorporation

WALLMANOR LIMITED Charges

22 February 2007
Debenture
Delivered: 1 March 2007
Status: Satisfied on 21 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland Acting as Agent and Trustee for Itself and Onbehalf of Each of the Beneficiaries (Security Agent)
Description: For details of properties charged please refer to form 395…
14 May 2004
Debenture
Delivered: 20 May 2004
Status: Satisfied on 11 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland (Acting as Agent and Trustee for Itself and Onbehalf of Each of the Beneficiaries) (the Security Agent)
Description: 15 ebenezer street 25 provost street (formerly k/a block h)…
8 August 2002
Debenture
Delivered: 14 August 2002
Status: Satisfied on 21 May 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: 15 ebeneezer street and 25 provost street london N1 t/n…
31 May 2002
Debenture
Delivered: 20 June 2002
Status: Satisfied on 21 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Including f/hold property known as 15 ebenezer street and…