WALLRAD LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP10 0BT

Company number 02380763
Status Active
Incorporation Date 8 May 1989
Company Type Private Limited Company
Address 14 RUSH BURN, WOOBURN GREEN, HIGH WYCOMBE, BUCKS, HP10 0BT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Micro company accounts made up to 31 March 2017; Micro company accounts made up to 31 March 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-06-11 GBP 3 . The most likely internet sites of WALLRAD LIMITED are www.wallrad.co.uk, and www.wallrad.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Taplow Rail Station is 4.8 miles; to Burnham (Berks) Rail Station is 5 miles; to Maidenhead Rail Station is 5.4 miles; to Slough Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wallrad Limited is a Private Limited Company. The company registration number is 02380763. Wallrad Limited has been working since 08 May 1989. The present status of the company is Active. The registered address of Wallrad Limited is 14 Rush Burn Wooburn Green High Wycombe Bucks Hp10 0bt. The company`s financial liabilities are £5.28k. It is £1.41k against last year. And the total assets are £5.71k, which is £1.58k against last year. ROY, Stephen is a Secretary of the company. MAGNOUAT, Philippe Pierre is a Director of the company. Secretary FORD, Barry Peter has been resigned. Secretary MAGNOUAT, Philippe Pierre has been resigned. Secretary WILSON, Harold Reginald has been resigned. Director BLANCH, Howard has been resigned. Director CHAPMAN, Christine Helen has been resigned. Director CLARKE, Karen Louise has been resigned. Director COUTTS, Julianne Cheryl Jane has been resigned. Director FALCON, Robert William has been resigned. Director FORD, Barry Peter has been resigned. Director MURDOCH, Ian Alexander, Professor has been resigned. Director WILSON, Harold Reginald has been resigned. The company operates in "Residents property management".


wallrad Key Finiance

LIABILITIES £5.28k
+36%
CASH n/a
TOTAL ASSETS £5.71k
+38%
All Financial Figures

Current Directors

Secretary
ROY, Stephen
Appointed Date: 01 July 2002

Director

Resigned Directors

Secretary
FORD, Barry Peter
Resigned: 31 August 1995
Appointed Date: 01 October 1992

Secretary
MAGNOUAT, Philippe Pierre
Resigned: 30 June 2002
Appointed Date: 31 August 1995

Secretary
WILSON, Harold Reginald
Resigned: 01 October 1992

Director
BLANCH, Howard
Resigned: 08 May 2006
Appointed Date: 27 August 1997
84 years old

Director
CHAPMAN, Christine Helen
Resigned: 25 February 1998
Appointed Date: 31 August 1995
61 years old

Director
CLARKE, Karen Louise
Resigned: 23 September 2011
Appointed Date: 18 July 2006
64 years old

Director
COUTTS, Julianne Cheryl Jane
Resigned: 01 January 2013
Appointed Date: 08 May 2006
66 years old

Director
FALCON, Robert William
Resigned: 04 December 2007
Appointed Date: 11 March 1998
66 years old

Director
FORD, Barry Peter
Resigned: 31 August 1995
97 years old

Director
MURDOCH, Ian Alexander, Professor
Resigned: 01 January 2013
Appointed Date: 20 November 2012
68 years old

Director
WILSON, Harold Reginald
Resigned: 22 August 1997
80 years old

WALLRAD LIMITED Events

03 Apr 2017
Micro company accounts made up to 31 March 2017
11 Jun 2016
Micro company accounts made up to 31 March 2016
11 Jun 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-11
  • GBP 3

19 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 3

11 May 2015
Micro company accounts made up to 31 March 2015
...
... and 72 more events
04 Jul 1991
Return made up to 21/07/90; full list of members

21 Jun 1989
Director resigned;new director appointed

21 Jun 1989
Secretary resigned;new secretary appointed;new director appointed

21 Jun 1989
Registered office changed on 21/06/89 from: 2 baches street london N1 6UB

08 May 1989
Incorporation