Wallis Laboratory Limited(the) WREXHAM


Wallis Laboratory (the) started in year 1951 as Private Limited Company with registration number 00498833. The Wallis Laboratory (the) company has been functioning successfully for seventy three years now and its status is active. The firm's office is based in Wrexham at Ash Road North. Postal code: LL13 9UF.

At the moment there are 2 directors in the the firm, namely Ravindra L. and Neil W.. In addition one secretary - James H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wallis Laboratory Limited(the) Address / Contact

Office Address Ash Road North
Office Address2 Wrexham Industrial Estate
Town Wrexham
Post code LL13 9UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00498833
Date of Incorporation Sat, 25th Aug 1951
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st March
Company age 73 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Ravindra L.

Position: Director

Appointed: 26 February 2019

Neil W.

Position: Director

Appointed: 31 March 2014

James H.

Position: Secretary

Appointed: 14 February 2007

Christopher B.

Position: Secretary

Resigned: 05 July 1994

Sanjeev G.

Position: Director

Appointed: 01 August 2012

Resigned: 31 March 2014

Murtaza K.

Position: Director

Appointed: 31 March 2010

Resigned: 01 August 2012

Ashish K.

Position: Secretary

Appointed: 12 October 2004

Resigned: 14 February 2007

Sirjiwan S.

Position: Director

Appointed: 28 November 2003

Resigned: 26 February 2019

Vaidyanathan R.

Position: Director

Appointed: 01 March 1999

Resigned: 31 December 2003

Rashid D.

Position: Secretary

Appointed: 01 March 1999

Resigned: 12 October 2004

Rudi J.

Position: Director

Appointed: 17 September 1997

Resigned: 28 February 1999

Habil K.

Position: Director

Appointed: 24 February 1997

Resigned: 01 August 2012

Rajiv G.

Position: Director

Appointed: 24 February 1997

Resigned: 31 March 2010

George M.

Position: Director

Appointed: 19 December 1994

Resigned: 31 December 1998

Colin H.

Position: Director

Appointed: 19 December 1994

Resigned: 08 November 1996

Denis C.

Position: Director

Appointed: 19 December 1994

Resigned: 06 November 1995

George M.

Position: Secretary

Appointed: 19 December 1994

Resigned: 31 December 1998

John J.

Position: Director

Appointed: 05 July 1994

Resigned: 26 February 1997

Timothy W.

Position: Secretary

Appointed: 04 July 1994

Resigned: 19 December 1994

Jonathan W.

Position: Director

Appointed: 04 July 1994

Resigned: 27 November 1995

Christopher B.

Position: Director

Appointed: 31 May 1992

Resigned: 04 July 1994

Denis C.

Position: Director

Appointed: 31 May 1992

Resigned: 04 July 1994

Andrew S.

Position: Director

Appointed: 31 May 1992

Resigned: 05 July 1994

John L.

Position: Director

Appointed: 31 May 1992

Resigned: 05 July 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 23rd, December 2023
Free Download (16 pages)

Company search

Advertisements