This company is commonly known as Eric Wall Holdings Limited. The company was founded 46 years ago and was given the registration number 01332706. The firm's registered office is in WEST SUSSEX. You can find them at 76 Aldwick Road, Bognor Regis, West Sussex, . This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.
Name | : | ERIC WALL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01332706 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 1977 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 76 Aldwick Road, Bognor Regis, West Sussex, PO21 2PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
La Roseraie, Coin Colin, St Martins, Guernsey, GY4 6AQ | Director | 11 March 2010 | Active |
Creek Cottage, Lower Woodside, Lymington, England, SO41 8AJ | Director | 06 July 2017 | Active |
One Acre, Gore Road, New Milton, BH25 5NQ | Director | 28 January 1992 | Active |
36 Station Road, New Milton, BH25 6JX | Secretary | 28 January 1992 | Active |
Folly Fruit Farm, Denmans Lane, Eastergate, Chichester, PO20 6SD | Secretary | 21 April 1994 | Active |
Langley House Church Lane, Barnham, Bognor Regis, PO22 0DG | Secretary | - | Active |
Southwood Lodge, West Walberton Lane, Walberton, Arundel, England, BN18 0QS | Director | 03 July 2013 | Active |
63, Westbourne Road, Ground Floor Flat, Penarth, Wales, CF64 3HD | Director | 30 June 2016 | Active |
Folly Fruit Farm, Denmans Lane, Eastergate, Chichester, PO20 6SD | Director | - | Active |
High View, Rue Des Frenes, St. Martin, Guernsey, GY4 6HP | Director | 16 August 2012 | Active |
Pipers, Sandy Lane, East Ashling, Chichester, England, PO18 3AT | Director | 30 June 2016 | Active |
Pipers, Sandy Lane, East Ashling, Chichester, PO18 9AT | Director | 04 September 2008 | Active |
Pollards Nurseries Limited | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 76, Aldwick Road, West Sussex, United Kingdom, PO21 2PE |
Nature of control | : |
|
Mr Christopher Murray Wall | ||
Notified on | : | 11 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Address | : | 76 Aldwick Road, West Sussex, PO21 2PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-02 | Resolution | Resolution. | Download |
2020-11-23 | Accounts | Change account reference date company current extended. | Download |
2020-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-04-13 | Officers | Termination director company with name termination date. | Download |
2020-04-13 | Officers | Termination director company with name termination date. | Download |
2020-04-13 | Officers | Termination director company with name termination date. | Download |
2020-04-13 | Officers | Termination secretary company with name termination date. | Download |
2020-04-13 | Officers | Termination director company with name termination date. | Download |
2020-04-13 | Officers | Termination director company with name termination date. | Download |
2020-04-10 | Accounts | Accounts with accounts type group. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Officers | Change person director company with change date. | Download |
2019-08-05 | Officers | Change person director company with change date. | Download |
2019-05-13 | Accounts | Accounts with accounts type group. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.