Wallis Retail Properties Limited
Non-trading company
Contacts of Wallis Retail Properties Limited: address, phone, fax, email, website, working hours
Address: Colegrave House 70 Berners Street W1T 3NL London
Phone: +44-1547 7740661 +44-1547 7740661
Fax: +44-1547 7740661 +44-1547 7740661
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Wallis Retail Properties Limited"? - Send email to us!
Registration data Wallis Retail Properties Limited
Get full report from global database of The UK for Wallis Retail Properties Limited
Addition activities kind of Wallis Retail Properties Limited
22110406. Pile fabrics, cotton
28990101. Anise oil
36510204. Video triggers (remote control tv devices)
50519908. Sheets, galvanized or other coated
70320000. Sporting and recreational camps
79339901. Candle pin center
91999901. Civil rights commission, government
Owner, director, manager of Wallis Retail Properties Limited
Secretary - Rebecca Rose Flaherty. Address: 70 Berners Street, London, W1T 3NL, United Kingdom. DoB:
Director - Michelle Jane Gammon. Address: 70 Berners Street, London, W1T 3NL, United Kingdom. DoB: April 1977, British
Director - Stephen Boyce. Address: 2 Acton Court, Acton, Worcestershire, DY13 9TF, United Kingdom. DoB: January 1964, British
Director - Richard Dedombal. Address: Blackmoor Lane, Bardsey, Leeds, LS17 9DY, United Kingdom. DoB: February 1965, British
Director - Sally Marion Wightman. Address: Crowlees Road, Mirfield, West Yorkshire, WF14 9PR, United Kingdom. DoB: November 1968, British
Director - Christopher Bryan Harris. Address: 70 Berners Street, London, W1T 3NL, England. DoB: May 1968, British
Director - Richard Leeroy Burchill. Address: 70 Berners Street, London, W1T 3NL, England. DoB: December 1971, British
Director - Gillian Hague. Address: 70 Berners Street, London, W1T 3NL, England. DoB: February 1965, British
Secretary - Anthony Gordon Farndon. Address: n\a. DoB:
Secretary - Gurpal Premi. Address: Colegrave House, 70 Berners Street, London, W1T 3NL, England. DoB:
Secretary - Aisha Leah Waldron. Address: Bookerhill Road, High Wycombe, Buckinghamshire, HP12 4HA, United Kingdom. DoB:
Secretary - Kimberly Donna Rodie. Address: Falcon Grove, Clapham, London, SW11 2ST, United Kingdom. DoB:
Secretary - Jayabaduri Bergamin. Address: 12 Newry Road, Twickenham, Middlesex, TW1 1PL. DoB: n\a, British
Director - Mary Julia Margaret Geraghty. Address: 70 Berners Street, London, W1T 3NL, England. DoB: July 1973, Irish
Director - Julie Sook Hein Crossland. Address: 9 Rowallan Road, London, SW6 6AF. DoB: June 1971, British
Director - Mark Anthony Healey. Address: 70 Berners Street, London, W1T 3NL, England. DoB: February 1962, British
Secretary - Michelle Hazel Cox. Address: 154 Eastwood Road North, Leigh On Sea, Essex, SS9 4LZ. DoB:
Secretary - Beverley Hicks. Address: 7 Westminster Court, King & Queen Wharf Rotherhithe, London, SE16 5SY. DoB:
Director - Colin Peter Duckels. Address: 14 Woodlands Park, Scarcroft, Leeds, West Yorkshire, LS14 3JU. DoB: October 1953, British
Secretary - Rebecca Jayne Stevenson. Address: 49 Rivulet Road, Tottenham, London, N17 7JT. DoB:
Secretary - Ian Peter Jackman. Address: Flat 11 Macready House, 75 Crawford Street, London, W1H 5LR. DoB: August 1946, British
Director - Adam Alexander Goldman. Address: 4 Jenner Way, Clarendon Park, Epsom, Surrey, KT19 7LJ. DoB: March 1966, British
Director - Nicholas Leigh Smith. Address: 34 Castle Hill Avenue, Berkhamsted, Hertfordshire, HP4 1HJ. DoB: December 1954, British
Director - David Nigel Brown. Address: 116 Clarence Road, St Albans, Hertfordshire, AL1 4NW. DoB: July 1961, British
Director - Ian Peter Jackman. Address: Flat 11 Macready House, 75 Crawford Street, London, W1H 5LR. DoB: August 1946, British
Director - Paul Coackley. Address: 1 Garrick Road, London, NW9 6AU. DoB: December 1960, British
Corporate-director - Sears Corporate Director Limited. Address: 3rd Floor 20 St James Street, London, SW1A 1ES. DoB:
Director - Richard Spencer Glanville. Address: One Garrick Road, London, NW9 6AU. DoB: August 1955, British
Director - David Garth. Address: One Garrick Road, Hendon, London, NW9 6AU. DoB: December 1947, British
Director - Derek John Lovelock. Address: Oldfields Farm, Amersham Road, Beaconsfield, Buckinghamshire, HP9 2UG. DoB: January 1950, British
Director - Liam Gerald Strong. Address: 19 Harbet Road, London, W2 1JL. DoB: January 1945, British
Director - Patricia Ann Burnett. Address: The Conifers, Seabrook Road, Kings Langley, Hertfordshire, WD4 8NU. DoB: February 1953, British
Director - Terence Patrick Kirton. Address: 25 Whitehill Avenue, Luton, Bedfordshire, LU1 3SP. DoB: September 1950, British
Director - Geoffrey Maitland Smith. Address: 26 Chester Close North, London, NW1 4JE. DoB: February 1933, British
Director - Sir John Michael Pickard. Address: Meadow House Meadow Walk, Walton-On-The-Hill, Tadworth, Surrey, KT20 7UF. DoB: July 1932, British
Director - Terence John Ansell. Address: 37 Sycamore Road, Chalfont St Giles, Buckinghamshire, HP8 4LE. DoB: November 1948, British
Secretary - Daphne Valerie Cash. Address: 20 Chichester Mews, London, SE27 0NS. DoB: n\a, British
Director - Lesley Anne Thompson. Address: Garden Flat 22 Stanhope Gardens, London, N6 5TS. DoB: September 1948, British
Director - Duncan Paul Gray. Address: Oaklea Manor Road, Ripley, Woking, Surrey, GU23 6JW. DoB: June 1958, British
Director - Charles Barton Whittam. Address: Ashleigh Lodge Drive, Loudwater, Rickmansworth, Herts, WD3 4PT. DoB: July 1952, British
Director - John Macauley Lambie Clark. Address: One Garrick Road, London, NW9 6AU. DoB: August 1946, British
Jobs in Wallis Retail Properties Limited, vacancies. Career and training on Wallis Retail Properties Limited, practic
Now Wallis Retail Properties Limited have no open offers. Look for open vacancies in other companies
-
Creative Artworker (Bristol)
Region: Bristol
Company: University of Bristol
Department: Print Services
Salary: £25,728 to £28,936 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT,PR, Marketing, Sales and Communication
-
Newton-Kavli Junior Fellow (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Kavli Institute for Cosmology, Institute of Astronomy
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Marie Sklodowska-Curie Early Stage Research Fellow: Design & Implementation of Low-Cost PMU Platforms (36681) (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Department of Electronic and Electrical Engineering
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
A75677A - Lecturer/Senior Lecturer in Forensic Psychology (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: School of Psychology
Salary: £39,324 to £61,513
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Research Director (Maternity Cover) (London)
Region: London
Company: NatCen Social Research
Department: N\A
Salary: £40,000 to £50,000 per annum (depending on skills & experience)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Fundraising and Alumni,Senior Management
-
KTP Associate (Research Software Developer) - D81721R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Computing
Salary: £21,600 to £27,000 plus substantial training package
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering
-
Catering Assistant - SCR (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Commerical Services
Salary: £17,236 to £17,892 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Senior Administrator (Education) (Colchester)
Region: Colchester
Company: University of Essex
Department: School of Law
Salary: £21,585 to £24,983 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Lecturer (Assistant Professor) / Senior Lecturer (Associate Professor) (Bath)
Region: Bath
Company: University of Bath
Department: Pharmacy & Pharmacology
Salary: £39,324 to £55,998 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy
-
Group Tax Manager (Harwell)
Region: Harwell
Company: Jisc
Department: N\A
Salary: £50,000 per annum, plus generous benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,Senior Management
-
PhD studentship (Home/EU Fees only) in Improving Disability Access with Capital Hospitals Ltd & Skanska Facilities Services Ltd based at St Barts & the Royal London Hospital London. (London)
Region: London
Company: University College London
Department: The Bartlett Faculty of the Built Environment
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Business and Management Studies,Real Estate Management,Business Studies,Other Business and Management Studies
-
Assistant Professor of Global Studies (Singapore)
Region: Singapore
Company: National University of Singapore
Department: Department of Political Science
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government
Responds for Wallis Retail Properties Limited on Facebook, comments in social nerworks
Read more comments for Wallis Retail Properties Limited. Leave a comment for Wallis Retail Properties Limited. Profiles of Wallis Retail Properties Limited on Facebook and Google+, LinkedIn, MySpaceLocation Wallis Retail Properties Limited on Google maps
Other similar companies of The United Kingdom as Wallis Retail Properties Limited: Pls Accounting Limited | The Contemporary Chocolate Company Ltd | C K Planning Ltd | Revflection Limited | Mte Consulting Limited
Wallis Retail Properties Limited is located at London at Colegrave House. Anyone can search for this business by referencing its postal code - W1T 3NL. Wallis Retail Properties's launching dates back to year 1935. This business is registered under the number 00306819 and its official state is active. Founded as Wallis Fashion Group, this company used the name until 2003, the year it was replaced by Wallis Retail Properties Limited. This business principal business activity number is 74990 meaning Non-trading company. Wallis Retail Properties Ltd filed its account information for the period up to 29th August 2015. The most recent annual return was filed on 1st June 2016.
1 transaction have been registered in 2013 with a sum total of £22,932. Cooperation with the Brighton & Hove City council covered the following areas: Level Not Required.
Regarding to this specific company, the majority of director's assignments have been met by Michelle Jane Gammon, Stephen Boyce, Richard Dedombal and 4 other members of the Management Board who might be found within the Company Staff section of this page. Out of these seven managers, Gillian Hague has been with the company for the longest period of time, having been a vital addition to Board of Directors in September 2005. What is more, the managing director's duties are regularly backed by a secretary - Rebecca Rose Flaherty, from who was selected by the following company two years ago.
Wallis Retail Properties Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in Colegrave House 70 Berners Street W1T 3NL London. Wallis Retail Properties Limited was registered on 1935-11-07. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 817,000 GBP, sales per year - less 369,000 GBP. Wallis Retail Properties Limited is Private Limited Company.
The main activity of Wallis Retail Properties Limited is Professional, scientific and technical activities, including 7 other directions. Secretary of Wallis Retail Properties Limited is Rebecca Rose Flaherty, which was registered at 70 Berners Street, London, W1T 3NL, United Kingdom. Products made in Wallis Retail Properties Limited were not found. This corporation was registered on 1935-11-07 and was issued with the Register number 00306819 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Wallis Retail Properties Limited, open vacancies, location of Wallis Retail Properties Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024