WALKER COTTER LIMITED
BIRMINGHAM WALKER COTTER PROJECTS LIMITED

Hellopages » West Midlands » Birmingham » B15 1PL

Company number 02587081
Status Active
Incorporation Date 1 March 1991
Company Type Private Limited Company
Address 42 GEORGE ROAD, EDGBASTON, BIRMINGHAM, WEST MIDS, B15 1PL
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Appointment of Mr Richard James Hammond as a director on 1 January 2017; Accounts for a small company made up to 30 April 2016. The most likely internet sites of WALKER COTTER LIMITED are www.walkercotter.co.uk, and www.walker-cotter.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Walker Cotter Limited is a Private Limited Company. The company registration number is 02587081. Walker Cotter Limited has been working since 01 March 1991. The present status of the company is Active. The registered address of Walker Cotter Limited is 42 George Road Edgbaston Birmingham West Mids B15 1pl. . LEARY, Alan John is a Secretary of the company. HAMMOND, Richard James is a Director of the company. LEARY, Alan John is a Director of the company. MORRISH, Nicholas James is a Director of the company. MYERS, Paul Richard is a Director of the company. WALKER, Simon Andrew is a Director of the company. Secretary WALKER, John Howard has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director COTTER, Martin John has been resigned. Director HUDYBA, Robert Stephen has been resigned. Director SMITH, Andrew Michael has been resigned. Director WALKER, John Howard has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
LEARY, Alan John
Appointed Date: 06 July 2007

Director
HAMMOND, Richard James
Appointed Date: 01 January 2017
54 years old

Director
LEARY, Alan John
Appointed Date: 01 May 2002
74 years old

Director
MORRISH, Nicholas James
Appointed Date: 06 July 2007
56 years old

Director
MYERS, Paul Richard
Appointed Date: 06 July 2007
51 years old

Director
WALKER, Simon Andrew
Appointed Date: 01 May 2005
57 years old

Resigned Directors

Secretary
WALKER, John Howard
Resigned: 06 July 2007
Appointed Date: 01 March 1991

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 01 March 1991
Appointed Date: 01 March 1991

Director
COTTER, Martin John
Resigned: 06 July 2007
Appointed Date: 01 March 1991
79 years old

Director
HUDYBA, Robert Stephen
Resigned: 06 July 2007
Appointed Date: 01 March 1991
76 years old

Director
SMITH, Andrew Michael
Resigned: 06 July 2007
Appointed Date: 01 May 2005
63 years old

Director
WALKER, John Howard
Resigned: 06 July 2007
Appointed Date: 01 March 1991
81 years old

Persons With Significant Control

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

WALKER COTTER LIMITED Events

06 Mar 2017
Confirmation statement made on 1 March 2017 with updates
03 Jan 2017
Appointment of Mr Richard James Hammond as a director on 1 January 2017
01 Oct 2016
Accounts for a small company made up to 30 April 2016
02 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 120

06 Jan 2016
Accounts for a small company made up to 30 April 2015
...
... and 85 more events
14 Jul 1992
Return made up to 01/03/92; full list of members
  • 363(288) ‐ Director resigned

30 Apr 1991
Ad 15/03/91--------- £ si 98@1=98 £ ic 2/100

30 Apr 1991
Accounting reference date notified as 30/04

15 Mar 1991
Secretary resigned

01 Mar 1991
Incorporation

WALKER COTTER LIMITED Charges

6 July 2007
Debenture
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 July 2007
Debenture
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: Martin John Cotter
Description: Fixed and floating charges over the undertaking and all…
6 July 2007
Debenture
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: Roberty Stephen Hudyba
Description: Fixed and floating charges over the undertaking and all…
6 July 2007
Debenture
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: John Howard Walker
Description: Fixed and floating charges over the undertaking and all…