CLAUDE WALLIS LIMITED
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 0FG

Company number 07299529
Status Active
Incorporation Date 29 June 2010
Company Type Private Limited Company
Address LYNWOOD COURT LYNWOOD VILLAGE, RISE ROAD, ASCOT, SL5 0FG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 6 October 2016 with updates; Appointment of Mr David James Ellis as a secretary on 19 September 2016. The most likely internet sites of CLAUDE WALLIS LIMITED are www.claudewallis.co.uk, and www.claude-wallis.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Claude Wallis Limited is a Private Limited Company. The company registration number is 07299529. Claude Wallis Limited has been working since 29 June 2010. The present status of the company is Active. The registered address of Claude Wallis Limited is Lynwood Court Lynwood Village Rise Road Ascot Sl5 0fg. . ELLIS, David James is a Secretary of the company. BACK, Brian Philip is a Director of the company. POTTS, Graeme John is a Director of the company. ROSS, Zara Elizabeth Margaret, Dr is a Director of the company. Secretary COTTRELL, Brian has been resigned. Secretary FELMER, Beata Maria has been resigned. Director FELMER, Beata Maria has been resigned. Director MAIN, David Edward has been resigned. Director WORTHY, Antony Robert has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ELLIS, David James
Appointed Date: 19 September 2016

Director
BACK, Brian Philip
Appointed Date: 29 June 2010
78 years old

Director
POTTS, Graeme John
Appointed Date: 29 June 2010
68 years old

Director
ROSS, Zara Elizabeth Margaret, Dr
Appointed Date: 04 July 2016
68 years old

Resigned Directors

Secretary
COTTRELL, Brian
Resigned: 23 July 2011
Appointed Date: 29 June 2010

Secretary
FELMER, Beata Maria
Resigned: 31 August 2016
Appointed Date: 02 April 2012

Director
FELMER, Beata Maria
Resigned: 02 April 2012
Appointed Date: 02 April 2012
67 years old

Director
MAIN, David Edward
Resigned: 04 July 2016
Appointed Date: 29 April 2014
74 years old

Director
WORTHY, Antony Robert
Resigned: 21 September 2011
Appointed Date: 29 June 2010
82 years old

Persons With Significant Control

Ben Motor & Allied Trades Benevolent Fund
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLAUDE WALLIS LIMITED Events

20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
20 Dec 2016
Confirmation statement made on 6 October 2016 with updates
27 Sep 2016
Appointment of Mr David James Ellis as a secretary on 19 September 2016
26 Sep 2016
Termination of appointment of Beata Maria Felmer as a secretary on 31 August 2016
19 Sep 2016
Appointment of Dr Zara Elizabeth Margaret Ross as a director on 4 July 2016
...
... and 21 more events
12 Aug 2011
Termination of appointment of Brian Cottrell as a secretary
08 Jul 2010
Director's details changed for Mr Antony Robert Worthy on 7 July 2010
08 Jul 2010
Director's details changed for Mr Anthony Robert Worthy on 7 July 2010
07 Jul 2010
Current accounting period shortened from 30 June 2011 to 31 March 2011
29 Jun 2010
Incorporation