About

Registered Number: 07984263
Date of Incorporation: 09/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: 4 Drury Lane, Solihull, West Midlands, B91 3BD

 

Founded in 2012, Wallace Robinson & Morgan Ltd are based in Solihull, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the company are listed as Ferris, Kathryn Louise, Hughes, Robert Paul, Langford, Timothy Richard, Zakis, Daniel Mark, Mochan, Sarah Victoria, Thompson, Mary Louisa, Warner, Valerie Stella, Warren, Vanessa Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRIS, Kathryn Louise 29 July 2013 - 1
HUGHES, Robert Paul 09 March 2012 - 1
LANGFORD, Timothy Richard 09 March 2012 - 1
ZAKIS, Daniel Mark 01 November 2015 - 1
MOCHAN, Sarah Victoria 01 May 2016 15 August 2020 1
THOMPSON, Mary Louisa 29 July 2013 08 July 2016 1
WARNER, Valerie Stella 29 July 2013 30 April 2016 1
WARREN, Vanessa Jane 01 May 2016 31 August 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 September 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 07 January 2020
MA - Memorandum and Articles 06 September 2019
RESOLUTIONS - N/A 29 July 2019
SH01 - Return of Allotment of shares 29 July 2019
CS01 - N/A 24 March 2019
AA - Annual Accounts 06 November 2018
TM01 - Termination of appointment of director 12 September 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 26 October 2016
TM01 - Termination of appointment of director 27 September 2016
AP01 - Appointment of director 24 May 2016
AP01 - Appointment of director 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 16 November 2015
AP01 - Appointment of director 14 November 2015
AR01 - Annual Return 23 March 2015
SH01 - Return of Allotment of shares 23 March 2015
AA - Annual Accounts 07 November 2014
AUD - Auditor's letter of resignation 17 April 2014
AR01 - Annual Return 25 March 2014
AA01 - Change of accounting reference date 25 October 2013
AA - Annual Accounts 25 October 2013
AA01 - Change of accounting reference date 25 October 2013
AP01 - Appointment of director 01 August 2013
AP01 - Appointment of director 01 August 2013
AP01 - Appointment of director 01 August 2013
AR01 - Annual Return 12 March 2013
AP01 - Appointment of director 17 April 2012
AP01 - Appointment of director 17 April 2012
TM01 - Termination of appointment of director 13 April 2012
NEWINC - New incorporation documents 09 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.