WALLIS LICENSING LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL13 9UF

Company number 02924316
Status Active
Incorporation Date 29 April 1994
Company Type Private Limited Company
Address ASH ROAD NORTH, WREXHAM INDUSTRIAL ESTATE, WREXHAM, LL13 9UF
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 1 ; Full accounts made up to 31 March 2015. The most likely internet sites of WALLIS LICENSING LIMITED are www.wallislicensing.co.uk, and www.wallis-licensing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Cefn-y-Bedd Rail Station is 5.5 miles; to Caergwrle Rail Station is 6 miles; to Ruabon Rail Station is 6.4 miles; to Chester Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wallis Licensing Limited is a Private Limited Company. The company registration number is 02924316. Wallis Licensing Limited has been working since 29 April 1994. The present status of the company is Active. The registered address of Wallis Licensing Limited is Ash Road North Wrexham Industrial Estate Wrexham Ll13 9uf. . HIGGINS, James Patrick is a Secretary of the company. SINGH, Sirjiwan is a Director of the company. WYNNE, Neil is a Director of the company. Secretary DHUNNA, Rashid has been resigned. Secretary KAKABALIA, Ashish has been resigned. Secretary MARSHALL, George Borthwick has been resigned. Nominee Secretary SOVSHELFCO (SECRETARIAL) LIMITED has been resigned. Director GANDHI, Rajiv has been resigned. Director GULATI, Sanjeev has been resigned. Director HANNAH, Colin William has been resigned. Director JANSEN, Rudi has been resigned. Director JERMINE, John Grover has been resigned. Director KHORAKIWALA, Habil has been resigned. Director KHORAKIWALA, Murtaza, Dr has been resigned. Director MARSHALL, George Borthwick has been resigned. Director RAJAN, Vaidyanathan has been resigned. Director SLATER, John Edward has been resigned. Director WHELDON, Timothy John has been resigned. Director WILLIAMS, Jonathan Edward has been resigned. Nominee Director SOVSHELFCO (FORMATIONS) LIMITED has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
HIGGINS, James Patrick
Appointed Date: 14 February 2007

Director
SINGH, Sirjiwan
Appointed Date: 28 November 2003
67 years old

Director
WYNNE, Neil
Appointed Date: 31 March 2014
66 years old

Resigned Directors

Secretary
DHUNNA, Rashid
Resigned: 12 October 2004
Appointed Date: 01 March 1999

Secretary
KAKABALIA, Ashish
Resigned: 14 February 2007
Appointed Date: 12 October 2004

Secretary
MARSHALL, George Borthwick
Resigned: 31 December 1998
Appointed Date: 05 July 1994

Nominee Secretary
SOVSHELFCO (SECRETARIAL) LIMITED
Resigned: 03 June 1994
Appointed Date: 29 April 1994

Director
GANDHI, Rajiv
Resigned: 31 March 2010
Appointed Date: 24 February 1997
69 years old

Director
GULATI, Sanjeev
Resigned: 31 March 2014
Appointed Date: 01 August 2012
66 years old

Director
HANNAH, Colin William
Resigned: 08 November 1996
Appointed Date: 20 March 1996
72 years old

Director
JANSEN, Rudi
Resigned: 28 February 1999
Appointed Date: 17 September 1997
75 years old

Director
JERMINE, John Grover
Resigned: 26 February 1997
Appointed Date: 03 June 1994
81 years old

Director
KHORAKIWALA, Habil
Resigned: 01 August 2012
Appointed Date: 24 February 1997
83 years old

Director
KHORAKIWALA, Murtaza, Dr
Resigned: 01 August 2012
Appointed Date: 31 March 2010
53 years old

Director
MARSHALL, George Borthwick
Resigned: 31 December 1998
Appointed Date: 24 February 1997
81 years old

Director
RAJAN, Vaidyanathan
Resigned: 31 December 2003
Appointed Date: 01 March 1999
81 years old

Director
SLATER, John Edward
Resigned: 26 February 1997
Appointed Date: 20 March 1996
84 years old

Director
WHELDON, Timothy John
Resigned: 06 July 1994
Appointed Date: 29 June 1994
66 years old

Director
WILLIAMS, Jonathan Edward
Resigned: 27 November 1995
Appointed Date: 03 June 1994
67 years old

Nominee Director
SOVSHELFCO (FORMATIONS) LIMITED
Resigned: 03 June 1994
Appointed Date: 29 April 1994

WALLIS LICENSING LIMITED Events

07 Dec 2016
Full accounts made up to 31 March 2016
24 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1

06 Jan 2016
Full accounts made up to 31 March 2015
26 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1

20 Aug 2014
Full accounts made up to 31 March 2014
...
... and 112 more events
08 Jun 1994
New director appointed

08 Jun 1994
Memorandum and Articles of Association
08 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Jun 1994
New director appointed

29 Apr 1994
Incorporation

WALLIS LICENSING LIMITED Charges

16 March 2012
Debenture
Delivered: 24 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 August 1996
Chattel mortgage
Delivered: 7 August 1996
Status: Satisfied on 13 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First fixed charge all the plant machinery vehicles…
24 April 1996
Deed of amendment (amending collateral debenture dated 3RD january 1996)
Delivered: 2 May 1996
Status: Satisfied on 13 May 2005
Persons entitled: 3I PLC,as Security Trustee for the Investors
Description: The collateral debenture dated 3/1/96 has been amended to…
3 January 1996
Collateral debenture
Delivered: 9 January 1996
Status: Satisfied on 24 May 1997
Persons entitled: 3I PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 1995
Legal charge
Delivered: 28 November 1995
Status: Satisfied on 13 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H premises k/a units 1, 2 and 3 willowgate trading…
21 August 1995
Legal charge
Delivered: 1 September 1995
Status: Satisfied on 13 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a units 1, 2 and 3 willowgate trading…
29 June 1995
Chattels mortgage
Delivered: 29 June 1995
Status: Satisfied on 13 May 2005
Persons entitled: Forward Trust Limited
Description: One new manesty acceolcata 350 tablet coating machine…
6 January 1995
Legal charge
Delivered: 9 January 1995
Status: Satisfied on 13 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 33 camford way sundon park luton bedfordshire.
6 January 1995
Legal charge
Delivered: 9 January 1995
Status: Satisfied on 13 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 37 camford way sundon park luton bedfordshire.
6 January 1995
Legal charge
Delivered: 9 January 1995
Status: Satisfied on 13 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 35 camford way sundon park luton bedfordshire.
6 January 1995
Legal charge
Delivered: 9 January 1995
Status: Satisfied on 13 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 34 camford way sundon park luton bedfordshire.
5 July 1994
Legal charge
Delivered: 8 July 1994
Status: Satisfied on 27 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a unit 27 camford way, sundon park, luton…
5 July 1994
Legal charge
Delivered: 8 July 1994
Status: Satisfied on 19 October 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a unit 3 willowgate trading estate, luton…
5 July 1994
Legal charge
Delivered: 8 July 1994
Status: Satisfied on 27 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property at unit 29, camford way, sundon park, luton…
5 July 1994
Debenture
Delivered: 8 July 1994
Status: Satisfied on 13 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
5 July 1994
Legal charge
Delivered: 8 July 1994
Status: Satisfied on 13 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a premises at laporte way, luton…