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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Wallis Retail Properties Limited"? - Send email to us!

Wallis Retail Properties Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wallis Retail Properties Limited.

Registration data Wallis Retail Properties Limited

Register date: 1935-11-07
Register number: 00306819
Capital: 817,000 GBP
Sales per year: Less 369,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
Type of company: Private Limited Company

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

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, MySpace

Location 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

Detailed data about Wallis Retail Properties Limited from yellow pages of The United Kingdom. Find address Wallis Retail Properties Limited, phone, email, website credits, responds, Wallis Retail Properties Limited job and vacancies, contacts finance sectors Wallis Retail Properties Limited