DAVID WALKER ACCOUNTANTS LIMITED
SHIPLEY HOUSEMARTIN CONTRACTORS LIMITED

Hellopages » West Yorkshire » Bradford » BD18 3LQ

Company number 03110125
Status Active
Incorporation Date 4 October 1995
Company Type Private Limited Company
Address 17A VICTORIA ROAD, SALTAIRE, SHIPLEY, WEST YORKSHIRE, BD18 3LQ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Micro company accounts made up to 31 October 2016; Confirmation statement made on 31 October 2016 with updates; Micro company accounts made up to 31 October 2015. The most likely internet sites of DAVID WALKER ACCOUNTANTS LIMITED are www.davidwalkeraccountants.co.uk, and www.david-walker-accountants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Crossflatts Rail Station is 2.7 miles; to Bradford Forster Square Rail Station is 3.2 miles; to Bradford Interchange Rail Station is 3.6 miles; to Burley-in-Wharfedale Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Walker Accountants Limited is a Private Limited Company. The company registration number is 03110125. David Walker Accountants Limited has been working since 04 October 1995. The present status of the company is Active. The registered address of David Walker Accountants Limited is 17a Victoria Road Saltaire Shipley West Yorkshire Bd18 3lq. . WALKER, David Allan is a Secretary of the company. WALKER, David Allan is a Director of the company. Secretary ALLAN, David has been resigned. Secretary HARFORD, Karen Jane has been resigned. Secretary MARTIN, Jane Lesley has been resigned. Secretary STEWART, Nichola Jane has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CRAIG, Giles has been resigned. Director HARFORD, Karen Jane has been resigned. Director HARFORD, Karen Jane has been resigned. Director MARTIN, Jason Stewart has been resigned. Director STEWART, Nicola Jane has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
WALKER, David Allan
Appointed Date: 11 December 2007

Director
WALKER, David Allan
Appointed Date: 31 October 2013
80 years old

Resigned Directors

Secretary
ALLAN, David
Resigned: 04 October 2001
Appointed Date: 24 November 1999

Secretary
HARFORD, Karen Jane
Resigned: 11 December 2007
Appointed Date: 24 October 2003

Secretary
MARTIN, Jane Lesley
Resigned: 24 November 1999
Appointed Date: 04 October 1995

Secretary
STEWART, Nichola Jane
Resigned: 24 October 2003
Appointed Date: 04 October 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 04 October 1995
Appointed Date: 04 October 1995

Director
CRAIG, Giles
Resigned: 04 October 2001
Appointed Date: 24 November 1999
80 years old

Director
HARFORD, Karen Jane
Resigned: 31 October 2013
Appointed Date: 24 April 2008
63 years old

Director
HARFORD, Karen Jane
Resigned: 24 October 2003
Appointed Date: 04 October 2001
63 years old

Director
MARTIN, Jason Stewart
Resigned: 24 November 1999
Appointed Date: 04 October 1995
61 years old

Director
STEWART, Nicola Jane
Resigned: 31 October 2013
Appointed Date: 24 October 2003
58 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 04 October 1995
Appointed Date: 04 October 1995

Persons With Significant Control

Mr David Allan Walker
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

DAVID WALKER ACCOUNTANTS LIMITED Events

27 Jan 2017
Micro company accounts made up to 31 October 2016
02 Nov 2016
Confirmation statement made on 31 October 2016 with updates
08 Dec 2015
Micro company accounts made up to 31 October 2015
12 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 50

20 Jan 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 66 more events
16 Oct 1996
Return made up to 04/10/96; full list of members
16 Oct 1995
New director appointed
16 Oct 1995
Secretary resigned;new secretary appointed;director resigned
16 Oct 1995
Registered office changed on 16/10/95 from: 31 corsham street london N1 6DR
04 Oct 1995
Incorporation