WALKER BROTHERS SERVICES LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 7ET

Company number 04031554
Status Active
Incorporation Date 11 July 2000
Company Type Private Limited Company
Address UNIT 3 PIMHOLE BUSINESS PARK, PIMHOLE ROAD, BURY, LANCASHIRE, BL9 7ET
Home Country United Kingdom
Nature of Business 99000 - Activities of extraterritorial organizations and bodies
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registration of charge 040315540002, created on 14 March 2017; Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of WALKER BROTHERS SERVICES LIMITED are www.walkerbrothersservices.co.uk, and www.walker-brothers-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Walker Brothers Services Limited is a Private Limited Company. The company registration number is 04031554. Walker Brothers Services Limited has been working since 11 July 2000. The present status of the company is Active. The registered address of Walker Brothers Services Limited is Unit 3 Pimhole Business Park Pimhole Road Bury Lancashire Bl9 7et. . WALKER, Anita Katherine is a Director of the company. WALKER, Mark Colin is a Director of the company. Secretary WALKER, John David has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WALKER, John David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of extraterritorial organizations and bodies".


Current Directors

Director
WALKER, Anita Katherine
Appointed Date: 30 April 2012
59 years old

Director
WALKER, Mark Colin
Appointed Date: 11 July 2000
62 years old

Resigned Directors

Secretary
WALKER, John David
Resigned: 25 May 2011
Appointed Date: 11 July 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 July 2000
Appointed Date: 11 July 2000

Director
WALKER, John David
Resigned: 25 May 2011
Appointed Date: 11 July 2000
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 July 2000
Appointed Date: 11 July 2000

Persons With Significant Control

Walker Brothers Servcies (Holdings) Limited
Notified on: 11 July 2016
Nature of control: Ownership of shares – 75% or more

WALKER BROTHERS SERVICES LIMITED Events

15 Mar 2017
Registration of charge 040315540002, created on 14 March 2017
06 Sep 2016
Total exemption small company accounts made up to 31 May 2016
22 Jul 2016
Confirmation statement made on 11 July 2016 with updates
28 Sep 2015
Total exemption small company accounts made up to 31 May 2015
24 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100

...
... and 41 more events
24 Jul 2000
Secretary resigned
24 Jul 2000
Director resigned
24 Jul 2000
New secretary appointed;new director appointed
24 Jul 2000
New director appointed
11 Jul 2000
Incorporation

WALKER BROTHERS SERVICES LIMITED Charges

14 March 2017
Charge code 0403 1554 0002
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
25 May 2011
Legal charge
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 3 pimhole business park bury being land and buildings…