MCEWAN WALLACE WEALTH MANAGEMENT LIMITED
WIRRAL MCEWAN WALLACE (FINANCIAL SERVICES) LIMITED

Hellopages » Merseyside » Wirral » CH60 0AG

Company number 04680840
Status Active
Incorporation Date 27 February 2003
Company Type Private Limited Company
Address 58 TELEGRAPH ROAD, HESWALL, WIRRAL, MERSEYSIDE, ENGLAND, CH60 0AG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Registration of charge 046808400002, created on 13 May 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MCEWAN WALLACE WEALTH MANAGEMENT LIMITED are www.mcewanwallacewealthmanagement.co.uk, and www.mcewan-wallace-wealth-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Brunswick Rail Station is 6.2 miles; to Edge Hill Rail Station is 8 miles; to Shotton High Level Rail Station is 8.1 miles; to Bank Hall Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcewan Wallace Wealth Management Limited is a Private Limited Company. The company registration number is 04680840. Mcewan Wallace Wealth Management Limited has been working since 27 February 2003. The present status of the company is Active. The registered address of Mcewan Wallace Wealth Management Limited is 58 Telegraph Road Heswall Wirral Merseyside England Ch60 0ag. . BECK, David Charles is a Secretary of the company. BECK, David Charles is a Director of the company. CLEATOR, Adrian is a Director of the company. Secretary COCHRANE, Susan Elizabeth has been resigned. Secretary COCHRANE, Thomas Paul has been resigned. Secretary GOULD, Anne Judith has been resigned. Secretary RICHARDS, Susan Patricia has been resigned. Secretary WILSON, Marie Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRADSHAW, Paul Vincent has been resigned. Director COCHRANE, Thomas Paul has been resigned. Director RICHARDS, Alan David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BECK, David Charles
Appointed Date: 13 May 2016

Director
BECK, David Charles
Appointed Date: 13 May 2016
69 years old

Director
CLEATOR, Adrian
Appointed Date: 13 May 2016
64 years old

Resigned Directors

Secretary
COCHRANE, Susan Elizabeth
Resigned: 13 May 2016
Appointed Date: 01 February 2012

Secretary
COCHRANE, Thomas Paul
Resigned: 13 May 2016
Appointed Date: 27 February 2003

Secretary
GOULD, Anne Judith
Resigned: 13 May 2016
Appointed Date: 01 February 2012

Secretary
RICHARDS, Susan Patricia
Resigned: 13 May 2016
Appointed Date: 01 February 2012

Secretary
WILSON, Marie Anne
Resigned: 13 May 2016
Appointed Date: 01 February 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 February 2003
Appointed Date: 27 February 2003

Director
BRADSHAW, Paul Vincent
Resigned: 13 May 2016
Appointed Date: 27 February 2003
65 years old

Director
COCHRANE, Thomas Paul
Resigned: 13 May 2016
Appointed Date: 27 February 2003
69 years old

Director
RICHARDS, Alan David
Resigned: 13 May 2016
Appointed Date: 01 April 2015
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 February 2003
Appointed Date: 27 February 2003

Persons With Significant Control

Mr David Charles Beck
Notified on: 1 May 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Adrian Cleator
Notified on: 1 May 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Gee & Watson Investment & Pensions Limited
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more

MCEWAN WALLACE WEALTH MANAGEMENT LIMITED Events

13 Oct 2016
Confirmation statement made on 28 September 2016 with updates
19 May 2016
Registration of charge 046808400002, created on 13 May 2016
18 May 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Registration of charge 046808400001, created on 13 May 2016
13 May 2016
Termination of appointment of Thomas Paul Cochrane as a secretary on 13 May 2016
...
... and 53 more events
07 Mar 2003
New director appointed
07 Mar 2003
New secretary appointed;new director appointed
28 Feb 2003
Secretary resigned
28 Feb 2003
Director resigned
27 Feb 2003
Incorporation

MCEWAN WALLACE WEALTH MANAGEMENT LIMITED Charges

13 May 2016
Charge code 0468 0840 0002
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: Suzanne Bradshaw, Susan Cochrane, Susan Richards, Marie Wilson, Anne Gould and Paul Bradshaw
Description: 1. all freehold and leasehold properties (whether…
13 May 2016
Charge code 0468 0840 0001
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All estates and interests in any freehold or leasehold…