WALK IN WEBSHOP LIMITED
BEDFORDSHIRE TECH INTERNET LIMITED LUNA INTERNET LIMITED WORLDHQ LIMITED

Hellopages » Bedfordshire » Bedford » MK42 0AH

Company number 03344399
Status Active
Incorporation Date 3 April 1997
Company Type Private Limited Company
Address UNIT 7 ST JOHNS STREET, BEDFORD, BEDFORDSHIRE, MK42 0AH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 . The most likely internet sites of WALK IN WEBSHOP LIMITED are www.walkinwebshop.co.uk, and www.walk-in-webshop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Bedford Rail Station is 0.6 miles; to Kempston Hardwick Rail Station is 3.2 miles; to Lidlington Rail Station is 7.4 miles; to Flitwick Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walk in Webshop Limited is a Private Limited Company. The company registration number is 03344399. Walk in Webshop Limited has been working since 03 April 1997. The present status of the company is Active. The registered address of Walk in Webshop Limited is Unit 7 St Johns Street Bedford Bedfordshire Mk42 0ah. . MONKS, Monique is a Secretary of the company. MONKS, Glen is a Director of the company. MONKS, Monique is a Director of the company. Secretary CAREW, Michael Joseph, Dr has been resigned. Secretary GOODWIN, Jacqueline Estella has been resigned. Secretary MONKS, Glen has been resigned. Secretary WILSON, Pauline has been resigned. Secretary WILSON, Pauline has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAREW, Michael Joseph, Dr has been resigned. Director ECCLESTON, Spencer James has been resigned. Director GOODWIN, Robert Paul has been resigned. Director HODSON, Kenneth John has been resigned. Director SCRACE, Mark William has been resigned. Director WILSON, Pauline has been resigned. Director WRIGHT, Dennis Edwin has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
MONKS, Monique
Appointed Date: 06 October 2006

Director
MONKS, Glen
Appointed Date: 01 May 2004
57 years old

Director
MONKS, Monique
Appointed Date: 14 March 2007
60 years old

Resigned Directors

Secretary
CAREW, Michael Joseph, Dr
Resigned: 09 February 1998
Appointed Date: 03 April 1997

Secretary
GOODWIN, Jacqueline Estella
Resigned: 03 February 2000
Appointed Date: 01 September 1999

Secretary
MONKS, Glen
Resigned: 05 October 2006
Appointed Date: 01 May 2004

Secretary
WILSON, Pauline
Resigned: 30 April 2004
Appointed Date: 03 February 2000

Secretary
WILSON, Pauline
Resigned: 01 September 1999
Appointed Date: 09 February 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 April 1997
Appointed Date: 03 April 1997

Director
CAREW, Michael Joseph, Dr
Resigned: 09 February 1998
Appointed Date: 03 April 1997
62 years old

Director
ECCLESTON, Spencer James
Resigned: 27 June 2006
Appointed Date: 02 September 2003
53 years old

Director
GOODWIN, Robert Paul
Resigned: 03 February 2000
Appointed Date: 01 September 1999
75 years old

Director
HODSON, Kenneth John
Resigned: 19 May 2006
Appointed Date: 03 April 1997
75 years old

Director
SCRACE, Mark William
Resigned: 03 March 2006
Appointed Date: 02 September 2003
48 years old

Director
WILSON, Pauline
Resigned: 01 September 1999
Appointed Date: 09 February 1998
73 years old

Director
WRIGHT, Dennis Edwin
Resigned: 01 January 2000
Appointed Date: 01 September 1999
70 years old

Persons With Significant Control

Techies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WALK IN WEBSHOP LIMITED Events

04 Apr 2017
Confirmation statement made on 1 April 2017 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

08 Sep 2015
Total exemption small company accounts made up to 31 March 2015
04 Sep 2015
Company name changed tech internet LIMITED\certificate issued on 04/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-05

...
... and 76 more events
22 Sep 1998
First Gazette notice for compulsory strike-off
13 Feb 1998
Secretary resigned;director resigned
14 Jul 1997
Ad 03/04/97--------- £ si 98@1=98 £ ic 2/100
10 Apr 1997
Secretary resigned
03 Apr 1997
Incorporation

WALK IN WEBSHOP LIMITED Charges

23 May 2001
Mortgage debenture
Delivered: 30 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…