WALKER & GIBSON PUBLISHING LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 3HH

Company number 03840437
Status Active
Incorporation Date 8 September 1999
Company Type Private Limited Company
Address BLACKBURN HOUSE, 32 CROUCH STREET, COLCHESTER, ESSEX, CO3 3HH
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-10-03 GBP 100 . The most likely internet sites of WALKER & GIBSON PUBLISHING LIMITED are www.walkergibsonpublishing.co.uk, and www.walker-gibson-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Walker Gibson Publishing Limited is a Private Limited Company. The company registration number is 03840437. Walker Gibson Publishing Limited has been working since 08 September 1999. The present status of the company is Active. The registered address of Walker Gibson Publishing Limited is Blackburn House 32 Crouch Street Colchester Essex Co3 3hh. . WALKER, John Campbell Tiley is a Director of the company. Nominee Secretary ABC COMPANY SECRETARIES LIMITED has been resigned. Secretary WALKER, John Campbell Tiley has been resigned. Secretary WALKER, Patricia Ann has been resigned. Director GIBSON, Nicholas William has been resigned. Nominee Director PROFESSIONAL FORMATIONS LIMITED has been resigned. Director WALKER, Patricia Ann has been resigned. The company operates in "Other publishing activities".


Current Directors

Director
WALKER, John Campbell Tiley
Appointed Date: 01 October 1999
51 years old

Resigned Directors

Nominee Secretary
ABC COMPANY SECRETARIES LIMITED
Resigned: 01 October 1999
Appointed Date: 08 September 1999

Secretary
WALKER, John Campbell Tiley
Resigned: 02 November 1999
Appointed Date: 01 October 1999

Secretary
WALKER, Patricia Ann
Resigned: 19 March 2012
Appointed Date: 02 November 1999

Director
GIBSON, Nicholas William
Resigned: 31 October 1999
Appointed Date: 01 October 1999
52 years old

Nominee Director
PROFESSIONAL FORMATIONS LIMITED
Resigned: 01 October 1999
Appointed Date: 08 September 1999

Director
WALKER, Patricia Ann
Resigned: 19 March 2012
Appointed Date: 02 November 1999
82 years old

Persons With Significant Control

Mrs Patricia Ann Walker
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WALKER & GIBSON PUBLISHING LIMITED Events

13 Sep 2016
Confirmation statement made on 8 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-03
  • GBP 100

21 Jun 2015
Total exemption small company accounts made up to 30 September 2014
13 Oct 2014
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100

...
... and 44 more events
06 Oct 1999
New director appointed
06 Oct 1999
New secretary appointed;new director appointed
06 Oct 1999
Director resigned
06 Oct 1999
Secretary resigned
08 Sep 1999
Incorporation