WALKBOOST LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL6 4SA

Company number 04450328
Status Active
Incorporation Date 29 May 2002
Company Type Private Limited Company
Address LYNSTOCK HOUSE LYNSTOCK WAY, LOSTOCK, BOLTON, BL6 4SA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Group of companies' accounts made up to 31 March 2016; Appointment of Mr Jayanti Chimanbhai Patel as a director on 7 September 2016. The most likely internet sites of WALKBOOST LIMITED are www.walkboost.co.uk, and www.walkboost.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Walkboost Limited is a Private Limited Company. The company registration number is 04450328. Walkboost Limited has been working since 29 May 2002. The present status of the company is Active. The registered address of Walkboost Limited is Lynstock House Lynstock Way Lostock Bolton Bl6 4sa. . FISHWICK, Craig Bernard is a Secretary of the company. PATEL, Anwer Ibrahim is a Director of the company. PATEL, Jayantibhai Chimanbhai is a Director of the company. PATEL, Yakub Ibrahim is a Director of the company. PATEL JUNIOR, Jayanti Chimanbhai is a Director of the company. Secretary DODGSON, John Antony Paul has been resigned. Secretary FISHWICK, Craig Bernard has been resigned. Secretary DWF SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PATEL, Kirit Chimanbhai has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FISHWICK, Craig Bernard
Appointed Date: 10 June 2016

Director
PATEL, Anwer Ibrahim
Appointed Date: 21 August 2002
71 years old

Director
PATEL, Jayantibhai Chimanbhai
Appointed Date: 21 August 2002
79 years old

Director
PATEL, Yakub Ibrahim
Appointed Date: 21 August 2002
72 years old

Director
PATEL JUNIOR, Jayanti Chimanbhai
Appointed Date: 07 September 2016
40 years old

Resigned Directors

Secretary
DODGSON, John Antony Paul
Resigned: 10 June 2016
Appointed Date: 08 July 2013

Secretary
FISHWICK, Craig Bernard
Resigned: 08 July 2013
Appointed Date: 13 May 2004

Secretary
DWF SECRETARIAL SERVICES LIMITED
Resigned: 13 May 2004
Appointed Date: 21 August 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 August 2002
Appointed Date: 29 May 2002

Director
PATEL, Kirit Chimanbhai
Resigned: 16 July 2016
Appointed Date: 21 August 2002
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 August 2002
Appointed Date: 29 May 2002

Persons With Significant Control

Ms Naliniben Kiritkumar Patel
Notified on: 16 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Ms Rupa Patel
Notified on: 16 July 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Jayanti Chimanbhai Patel
Notified on: 16 July 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Kirit Chimanbhai Tulsibhai Patel
Notified on: 16 July 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

WALKBOOST LIMITED Events

13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
07 Dec 2016
Group of companies' accounts made up to 31 March 2016
08 Sep 2016
Appointment of Mr Jayanti Chimanbhai Patel as a director on 7 September 2016
08 Sep 2016
Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016
22 Jun 2016
Appointment of Mr Craig Bernard Fishwick as a secretary on 10 June 2016
...
... and 55 more events
03 Sep 2002
Secretary resigned
03 Sep 2002
Director resigned
03 Sep 2002
New director appointed
03 Sep 2002
New director appointed
29 May 2002
Incorporation

WALKBOOST LIMITED Charges

3 August 2004
Debenture
Delivered: 10 August 2004
Status: Satisfied on 3 May 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 2003
Share charge
Delivered: 6 December 2003
Status: Satisfied on 23 August 2004
Persons entitled: Aah Pharmaceuticals Limited
Description: Each and every share in the capital of quadrant…
9 September 2002
Mortgage over securities
Delivered: 26 September 2002
Status: Satisfied on 28 January 2004
Persons entitled: Barings (Guernsey) Limited
Description: The investments,the securities and the derivative assets…