WOOLLEY & WALLIS SALISBURY SALEROOMS LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » SP1 3SU

Company number 02998482
Status Active
Incorporation Date 6 December 1994
Company Type Private Limited Company
Address 51-61 CASTLE STREET, SALISBURY, WILTSHIRE, SP1 3SU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 3,675 . The most likely internet sites of WOOLLEY & WALLIS SALISBURY SALEROOMS LIMITED are www.woolleywallissalisburysalerooms.co.uk, and www.woolley-wallis-salisbury-salerooms.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty years and ten months. Woolley Wallis Salisbury Salerooms Limited is a Private Limited Company. The company registration number is 02998482. Woolley Wallis Salisbury Salerooms Limited has been working since 06 December 1994. The present status of the company is Active. The registered address of Woolley Wallis Salisbury Salerooms Limited is 51 61 Castle Street Salisbury Wiltshire Sp1 3su. The company`s financial liabilities are £1174.17k. It is £112.34k against last year. The cash in hand is £1704.06k. It is £828.17k against last year. And the total assets are £2069.28k, which is £42.28k against last year. MACARTHUR, James Douglas is a Secretary of the company. AXFORD, John Eliot is a Director of the company. STEWART-LOCKHART, Clive is a Director of the company. VINEY, Paul Spencer Laurence is a Director of the company. Director BUTCHER, Alexis John has been resigned. Director MACDONALD, Luke Somerled has been resigned. Director SHARLAND, Richard Edward has been resigned. Director TWENTYMAN, John has been resigned. Director VERDON-SMITH, William George has been resigned. Director WOOLLEY, John Timothy has been resigned. The company operates in "Other business support service activities n.e.c.".


woolley & wallis salisbury salerooms Key Finiance

LIABILITIES £1174.17k
+10%
CASH £1704.06k
+94%
TOTAL ASSETS £2069.28k
+2%
All Financial Figures

Current Directors

Secretary
MACARTHUR, James Douglas
Appointed Date: 06 December 1994

Director
AXFORD, John Eliot
Appointed Date: 26 January 2001
57 years old

Director
STEWART-LOCKHART, Clive
Appointed Date: 21 May 2012
70 years old

Director
VINEY, Paul Spencer Laurence
Appointed Date: 01 February 1995
76 years old

Resigned Directors

Director
BUTCHER, Alexis John
Resigned: 06 May 2009
Appointed Date: 01 October 2003
60 years old

Director
MACDONALD, Luke Somerled
Resigned: 20 August 2004
Appointed Date: 01 October 2003
61 years old

Director
SHARLAND, Richard Edward
Resigned: 31 August 2009
Appointed Date: 15 February 2006
71 years old

Director
TWENTYMAN, John
Resigned: 15 February 2006
Appointed Date: 06 December 1994
81 years old

Director
VERDON-SMITH, William George
Resigned: 30 June 2013
Appointed Date: 01 September 2009
77 years old

Director
WOOLLEY, John Timothy
Resigned: 26 January 2001
Appointed Date: 06 December 1994
90 years old

Persons With Significant Control

Mr Paul Spencer Laurence Viney
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr John Eliot Axford
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Clive Stewart-Lockhart
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

WOOLLEY & WALLIS SALISBURY SALEROOMS LIMITED Events

08 Dec 2016
Confirmation statement made on 6 December 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
10 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 3,675

30 May 2015
Total exemption small company accounts made up to 31 August 2014
09 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3,675

...
... and 67 more events
19 Apr 1995
Ad 12/04/95--------- £ si 4998@1=4998 £ ic 2/5000
13 Apr 1995
Accounting reference date notified as 31/08
13 Apr 1995
New director appointed
09 Mar 1995
Company name changed woolley and wallis salisbury sal e rooms LIMITED\certificate issued on 10/03/95

06 Dec 1994
Incorporation