This company is commonly known as Wallside Holdings Limited. The company was founded 45 years ago and was given the registration number 01418843. The firm's registered office is in SHEFFIELD. You can find them at Warranty House, Savile Street East, Sheffield, South Yorkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | WALLSIDE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01418843 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 1979 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Warranty House, Savile Street East, Sheffield, South Yorkshire, S4 7UQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Courtwood House, Silver Street Head, Sheffield, United Kingdom, S1 2DD | Secretary | 01 November 2004 | Active |
Courtwood House, Silver Street Head, Sheffield, United Kingdom, S1 2DD | Director | 01 November 2006 | Active |
Willow Tree Barn, Grange Road, Tenterden, TN30 6EE | Secretary | - | Active |
32 Harvest Bank, Hyde Heath, Amersham, HP6 5RD | Secretary | 21 January 2000 | Active |
Chukwani The Friary, Old Windsor, Windsor, SL4 2NS | Secretary | 21 January 2000 | Active |
Longreach 69 Lower Cookham Road, Maidenhead, SL6 8JY | Secretary | 01 January 1998 | Active |
50 Ampthill Road, Silsoe, Bedford, MK45 4DX | Secretary | 06 February 2001 | Active |
Willow Tree Barn, Grange Road, Tenterden, TN30 6EE | Director | 17 April 1997 | Active |
13 Marlow Mill, Mill Road, Marlow, SL7 1QD | Director | 19 July 1995 | Active |
32 Harvest Bank, Hyde Heath, Amersham, HP6 5RD | Director | 21 January 2000 | Active |
10 Granard Road, Wandsworth Common, London, SW12 8UL | Director | 17 April 1997 | Active |
42 Kinghorn Park, Maidenhead, SL6 7TX | Director | - | Active |
Longreach 69 Lower Cookham Road, Maidenhead, SL6 8JY | Director | 01 January 1998 | Active |
Warranty House, Savile Street East, Sheffield, S4 7UQ | Director | 06 February 2001 | Active |
Warranty House, Savile Street East, Sheffield, S4 7UQ | Director | 06 February 2001 | Active |
50 Ampthill Road, Silsoe, Bedford, MK45 4DX | Director | 06 February 2001 | Active |
Shadi, 12 The Drive, West Wickham, BR4 0EP | Director | - | Active |
I 2 Albany, Piccadilly, London, W1J 0AX | Director | - | Active |
Oak Tree Cottage Hadley Green West, Barnet, EN5 4PP | Director | 21 January 2000 | Active |
Cobblers Cottage, 74 Slack Lane, New Millerdam, WF2 7SW | Director | 12 January 2007 | Active |
Hanworth, Sole Street, Gravesend, DA12 3AY | Director | - | Active |
Mr James David Hassan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar, |
Nature of control | : |
|
Mr Maurice Albert Perera | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar, |
Nature of control | : |
|
Mr David Dennis Cuby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar, |
Nature of control | : |
|
Mr William Damian Cid De La Paz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar, |
Nature of control | : |
|
Mr Adrian Gerard Olivero | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar, |
Nature of control | : |
|
Mr Subash Malkani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | Suites 7b & 8b, 50 Town Range, Gibraltar, Gibraltar, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-28 | Address | Change registered office address company with date old address new address. | Download |
2023-07-27 | Officers | Change person director company with change date. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Gazette | Gazette filings brought up to date. | Download |
2020-12-23 | Accounts | Accounts with accounts type small. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-04-10 | Officers | Termination director company with name termination date. | Download |
2020-04-10 | Officers | Termination director company with name termination date. | Download |
2020-04-10 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-28 | Accounts | Accounts with accounts type small. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Officers | Change person secretary company with change date. | Download |
2019-01-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.