This company is commonly known as Eric Wall Limited. The company was founded 32 years ago and was given the registration number 02648918. The firm's registered office is in BOGNOR REGIS. 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 LIMITED |
---|---|---|
Company Number | : | 02648918 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1991 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 76 Aldwick Road, Bognor Regis, West Sussex, United Kingdom, PO21 2PE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pollards Nursery, Lake Lane, Barnham, United Kingdom, PO22 0AD | Director | 29 January 2018 | Active |
One Acre, Gore Road, New Milton, BH25 5NQ | Director | 18 November 1994 | Active |
Summerfield, Lake Lane, Barnham, Bognor Regis, PO22 0AE | Secretary | 29 May 2002 | Active |
Summer Field, Lake Lane, Barnham, PO22 0AE | Secretary | 08 August 1997 | Active |
36 Station Road, New Milton, BH25 6JX | Secretary | 25 September 1991 | Active |
Southwood Lodge, West Walberton Lane, Walberton, Arundel, England, BN18 0QS | Secretary | 02 June 2011 | Active |
The Old Station, Station Road East, Wenvoe, CF5 6AH | Secretary | 07 July 2005 | Active |
Langley House Church Lane, Barnham, Bognor Regis, PO22 0DG | Secretary | 28 January 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 25 September 1991 | Active |
Summerfield, Lake Lane, Barnham, Bognor Regis, PO22 0AE | Director | 25 February 1992 | Active |
76, Aldwick Road, Bognor Regis, United Kingdom, PO21 2PE | Director | 15 March 2018 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 25 September 1991 | Active |
Southwood Lodge, West Walberton Lane, Walberton, Arundel, England, BN18 0QS | Director | 06 October 1994 | Active |
Langley House Church Lane, Barnham, Bognor Regis, PO22 0DG | Director | 25 September 1991 | Active |
Mr Christopher Murray Wall | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 76, Aldwick Road, Bognor Regis, United Kingdom, PO21 2PE |
Nature of control | : |
|
Mr Neil Stevenson | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 76, Aldwick Road, Bognor Regis, United Kingdom, PO21 2PE |
Nature of control | : |
|
The Green House Sussex Holdings Ltd | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 76, Aldwick Road, Bognor Regis, United Kingdom, PO21 2PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-28 | Accounts | Accounts with accounts type full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type full. | Download |
2020-12-02 | Resolution | Resolution. | Download |
2020-11-23 | Accounts | Change account reference date company current extended. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-13 | Officers | Termination secretary company with name termination date. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2020-04-10 | Accounts | Accounts with accounts type full. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-13 | Accounts | Accounts with accounts type full. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-17 | Accounts | Accounts with accounts type full. | Download |
2018-04-05 | Officers | Appoint person director company with name date. | Download |
2018-02-13 | Officers | Appoint person director company with name date. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.