WALL HOLDINGS LIMITED

Level 3 19-20 Grosvenor Street, London, W1K 4QH
StatusDISSOLVED
Company No.04863156
CategoryPrivate Limited Company
Incorporated12 Aug 2003
Age20 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution03 Aug 2010
Years13 years, 11 months, 2 days

SUMMARY

WALL HOLDINGS LIMITED is an dissolved private limited company with number 04863156. It was incorporated 20 years, 10 months, 24 days ago, on 12 August 2003 and it was dissolved 13 years, 11 months, 2 days ago, on 03 August 2010. The company address is Level 3 19-20 Grosvenor Street, London, W1K 4QH.



People

GIBSON, William Gerald

Secretary

Investment

ACTIVE

Assigned on 23 Apr 2008

Current time on role 16 years, 2 months, 12 days

FLAY, Mark Peter

Director

None

ACTIVE

Assigned on 31 Mar 2008

Current time on role 16 years, 3 months, 5 days

GIBSON, William Gerald

Director

Accountant

ACTIVE

Assigned on 06 Nov 2006

Current time on role 17 years, 7 months, 29 days

CLARK, Robert James

Secretary

Chartered Accountant

RESIGNED

Assigned on 13 May 2005

Resigned on 01 Mar 2006

Time on role 9 months, 19 days

HALKETT, Peter Thomas

Secretary

Director

RESIGNED

Assigned on 18 Sep 2003

Resigned on 13 May 2005

Time on role 1 year, 7 months, 25 days

HOLBROOK, Jane Susan

Secretary

Finance Director

RESIGNED

Assigned on 14 Jul 2006

Resigned on 23 Apr 2008

Time on role 1 year, 9 months, 9 days

JACKSON, Sarah

Secretary

Director

RESIGNED

Assigned on 05 Sep 2003

Resigned on 18 Sep 2003

Time on role 13 days

ZAHEER, Kim Sohail

Secretary

Finance Director

RESIGNED

Assigned on 01 Mar 2006

Resigned on 14 Jul 2006

Time on role 4 months, 13 days

THE COMPANY REGISTRATION AGENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Aug 2003

Resigned on 05 Sep 2003

Time on role 24 days

ELLIOTT, Paul Valentine Mark

Director

Cfo

RESIGNED

Assigned on 06 Nov 2006

Resigned on 31 Mar 2008

Time on role 1 year, 4 months, 25 days

FOX, Ian John

Director

Director

RESIGNED

Assigned on 05 Sep 2003

Resigned on 18 Sep 2003

Time on role 13 days

GOLDFINCH, Martin Gerard

Director

Manager

RESIGNED

Assigned on 22 Dec 2003

Resigned on 12 May 2004

Time on role 4 months, 21 days

GORDON, Bruce Patrick

Director

Ceo

RESIGNED

Assigned on 03 Aug 2005

Resigned on 23 Apr 2008

Time on role 2 years, 8 months, 20 days

HALKETT, Peter Thomas

Director

Director

RESIGNED

Assigned on 18 Sep 2003

Resigned on 13 May 2005

Time on role 1 year, 7 months, 25 days

JACKSON, Sarah

Director

Director

RESIGNED

Assigned on 05 Sep 2003

Resigned on 18 Sep 2003

Time on role 13 days

NEWLAND, Philip Samuel

Director

Director

RESIGNED

Assigned on 18 Sep 2003

Resigned on 22 Dec 2003

Time on role 3 months, 4 days

SMITH, Stephen John

Director

Director

RESIGNED

Assigned on 17 Jun 2004

Resigned on 03 Aug 2005

Time on role 1 year, 1 month, 16 days

LUCIENE JAMES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Aug 2003

Resigned on 05 Sep 2003

Time on role 24 days


Some Companies

CW CONSTRUCTION (INVESTMENTS) NORTH WEST LIMITED

UNIT 22 TONGE BRIDGE WAY INDUSTRIAL ESTATE,BOLTON,BL2 6RT

Number:08908857
Status:ACTIVE
Category:Private Limited Company

GLOSSY GOTH LIMITED

FLAT 2, MONSAL COURT,LONDON,E5 0JJ

Number:11451637
Status:ACTIVE
Category:Private Limited Company

J DEE SERVICES LTD

9 GILTBROOK AVENUE,MANCHESTER,M40 8DS

Number:11425982
Status:ACTIVE
Category:Private Limited Company

MONOTONIC INTERNATIONAL LTD

11 CANFIELD ROAD,RAINHAM,RM13 7UU

Number:11292827
Status:ACTIVE
Category:Private Limited Company

REYA K LIMITED

159 SHRIVENHAM ROAD,SWINDON,SN1 2PY

Number:11794501
Status:ACTIVE
Category:Private Limited Company

SOLTRON LIMITED

BEDFORD HOUSE,BELFAST,BT2 7DT

Number:NI040216
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source