WALKER SMITH WAY LIMITED
LONDON

Hellopages » City of London » City of London » WC2A 1HL

Company number 07016439
Status Active
Incorporation Date 11 September 2009
Company Type Private Limited Company
Address 50 - 52 CHANCERY LANE, LONDON, WC2A 1HL
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 11 September 2016 with updates. The most likely internet sites of WALKER SMITH WAY LIMITED are www.walkersmithway.co.uk, and www.walker-smith-way.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walker Smith Way Limited is a Private Limited Company. The company registration number is 07016439. Walker Smith Way Limited has been working since 11 September 2009. The present status of the company is Active. The registered address of Walker Smith Way Limited is 50 52 Chancery Lane London Wc2a 1hl. . FOWLIE, Kenneth John is a Director of the company. TURNBULL, Neil Harper is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Secretary HUMPREYS, Huw Gareth has been resigned. Secretary MORRISON, Kirsten has been resigned. Secretary SHETTY, Meghna has been resigned. Secretary TURNBULL, Neil Harper has been resigned. Director BRITLIN, Anthony Peter has been resigned. Director CLARK, Andrew Jonathan has been resigned. Director DAVIES, Huw Ellis has been resigned. Director DAWSON, Brian Michael has been resigned. Director DRAKE, Geoff Robert has been resigned. Director HUMPREYS, Huw Gareth has been resigned. Director LLOYD, Samuel George Alan has been resigned. Director PRESTT, Gray Michael Dawbarn has been resigned. Director RUDD, David Cecil has been resigned. Director SHARPLES, Jonathon has been resigned. Director WOODS, Angela has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Director
FOWLIE, Kenneth John
Appointed Date: 30 April 2015
57 years old

Director
TURNBULL, Neil Harper
Appointed Date: 02 February 2010
57 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 11 September 2009
Appointed Date: 11 September 2009

Secretary
HUMPREYS, Huw Gareth
Resigned: 09 November 2012
Appointed Date: 11 September 2009

Secretary
MORRISON, Kirsten
Resigned: 03 February 2017
Appointed Date: 18 June 2015

Secretary
SHETTY, Meghna
Resigned: 22 May 2015
Appointed Date: 30 April 2015

Secretary
TURNBULL, Neil Harper
Resigned: 30 April 2015
Appointed Date: 09 November 2012

Director
BRITLIN, Anthony Peter
Resigned: 30 April 2015
Appointed Date: 02 February 2010
63 years old

Director
CLARK, Andrew Jonathan
Resigned: 30 April 2015
Appointed Date: 02 February 2010
61 years old

Director
DAVIES, Huw Ellis
Resigned: 30 April 2015
Appointed Date: 02 February 2010
69 years old

Director
DAWSON, Brian Michael
Resigned: 30 April 2015
Appointed Date: 11 September 2009
73 years old

Director
DRAKE, Geoff Robert
Resigned: 18 December 2015
Appointed Date: 30 April 2015
57 years old

Director
HUMPREYS, Huw Gareth
Resigned: 30 January 2013
Appointed Date: 11 September 2009
59 years old

Director
LLOYD, Samuel George Alan
Resigned: 11 September 2009
Appointed Date: 11 September 2009
65 years old

Director
PRESTT, Gray Michael Dawbarn
Resigned: 31 March 2013
Appointed Date: 02 February 2010
75 years old

Director
RUDD, David Cecil
Resigned: 30 April 2015
Appointed Date: 02 February 2010
73 years old

Director
SHARPLES, Jonathon
Resigned: 30 April 2015
Appointed Date: 02 February 2010
56 years old

Director
WOODS, Angela
Resigned: 30 April 2015
Appointed Date: 02 February 2010
63 years old

Persons With Significant Control

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

WALKER SMITH WAY LIMITED Events

06 Feb 2017
Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Sep 2016
Confirmation statement made on 11 September 2016 with updates
07 Jun 2016
Registration of charge 070164390012, created on 27 May 2016
01 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 84 more events
29 Jan 2010
Appointment of Brian Michael Dawson as a director
29 Jan 2010
Appointment of Huw Gareth Humpreys as a director
29 Jan 2010
Appointment of Huw Gareth Humpreys as a secretary
27 Jan 2010
Registered office address changed from 14-18 City Road Cardiff CF24 3DL on 27 January 2010
11 Sep 2009
Incorporation

WALKER SMITH WAY LIMITED Charges

27 May 2016
Charge code 0701 6439 0012
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: Westpac Banking Corporation as Security Trustee
Description: None…
7 April 2010
Debenture
Delivered: 9 April 2010
Status: Satisfied on 5 May 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 April 2010
Debenture
Delivered: 6 April 2010
Status: Satisfied on 5 May 2015
Persons entitled: Anthony Peter Britlin
Description: Flaoting charge all the goodwill assets property (excluding…
6 April 2010
Debenture
Delivered: 16 April 2010
Status: Satisfied on 5 May 2015
Persons entitled: Andrew Jonathan Clark
Description: Flaoting charge all the goodwill assets property (excluding…
6 April 2010
Debenture
Delivered: 16 April 2010
Status: Satisfied on 5 May 2015
Persons entitled: Huw Ellis Davies
Description: Flaoting charge all the goodwill assets property (excluding…
6 April 2010
Debenture
Delivered: 16 April 2010
Status: Satisfied on 5 May 2015
Persons entitled: Brian Michael Dawson
Description: Flaoting charge all the goodwill assets property (excluding…
6 April 2010
Debenture
Delivered: 16 April 2010
Status: Satisfied on 26 February 2015
Persons entitled: Huw Gareth Humphreys
Description: Flaoting charge all the goodwill assets property (excluding…
6 April 2010
Debenture
Delivered: 16 April 2010
Status: Satisfied on 5 May 2015
Persons entitled: Gray Michael Dawbarn Prestt
Description: Flaoting charge all the goodwill assets property (excluding…
6 April 2010
Debenture
Delivered: 16 April 2010
Status: Satisfied on 5 May 2015
Persons entitled: David Cecil Rudd
Description: Flaoting charge all the goodwill assets property (excluding…
6 April 2010
Debenture
Delivered: 16 April 2010
Status: Satisfied on 5 May 2015
Persons entitled: Jonathan Sharples
Description: Flaoting charge all the goodwill assets property (excluding…
6 April 2010
Debenture
Delivered: 16 April 2010
Status: Satisfied on 5 May 2015
Persons entitled: Neil Harper Turnbull
Description: Flaoting charge all the goodwill assets property (excluding…
6 April 2010
Debenture
Delivered: 16 April 2010
Status: Satisfied on 5 May 2015
Persons entitled: Angela Woods
Description: Floating charge all the goodwill assets property (excluding…