WALKER PARK MANAGEMENT LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO1 1HE

Company number 03152764
Status Active
Incorporation Date 30 January 1996
Company Type Private Limited Company
Address WHITTLES, THE OLD EXCHANGE, 64 WEST STOCKWELL STREET, COLCHESTER, ENGLAND, CO1 1HE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Registered office address changed from Whittles, 64 West Stockwell Street, Whittles, the Old Exchange 64 West Stockwell Street, Colchester CO1 1HE England to Whittles, the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on 6 February 2017; Total exemption full accounts made up to 1 July 2016. The most likely internet sites of WALKER PARK MANAGEMENT LIMITED are www.walkerparkmanagement.co.uk, and www.walker-park-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Walker Park Management Limited is a Private Limited Company. The company registration number is 03152764. Walker Park Management Limited has been working since 30 January 1996. The present status of the company is Active. The registered address of Walker Park Management Limited is Whittles The Old Exchange 64 West Stockwell Street Colchester England Co1 1he. . SKELLS, Rachel Marion is a Secretary of the company. CHANDLER, Peter Anthony is a Director of the company. CUMMINGS, Gillian Patricia is a Director of the company. ERMISCH, John Francis, Professor is a Director of the company. FERNANDO, Sandra is a Director of the company. O'TOOLE, Eliza Jane is a Director of the company. POPOV, Alexander is a Director of the company. SKELLS, Rachel Marion is a Director of the company. STARLING, William Henry is a Director of the company. Nominee Secretary BLACK, David has been resigned. Secretary BOULTARD, Michael Charles has been resigned. Secretary DUNCAN, Stuart Mitchell has been resigned. Secretary ERMISCH, John Francis, Professor has been resigned. Secretary FRANK, Jonathan has been resigned. Secretary TREBBLE, Richard John has been resigned. Secretary TREBBLE, Richard John has been resigned. Nominee Director BLACK, David has been resigned. Nominee Director BLACK, Dennis has been resigned. Director BOULTARD, Michael Charles has been resigned. Director CHAPMAN, Deirdre Marguerite has been resigned. Director CREED, Deborah Louise has been resigned. Director DUNCAN, Stuart Mitchell has been resigned. Director DUTTON, Antony John has been resigned. Director GORRINGE, Jonathan Peter has been resigned. Director GROVE-WHITE, Patrick Alexander has been resigned. Director GROVE-WHITE, Sheila Joan has been resigned. Director LEVINE, Lesley has been resigned. Director LUARD, Guy Shalto has been resigned. Director MCKECHNIE, Mavis Patience has been resigned. Director PITT, Richard Stanley has been resigned. Director TREBBLE, Richard John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SKELLS, Rachel Marion
Appointed Date: 14 September 2011

Director
CHANDLER, Peter Anthony
Appointed Date: 01 August 2008
74 years old

Director
CUMMINGS, Gillian Patricia
Appointed Date: 13 September 2016
77 years old

Director
ERMISCH, John Francis, Professor
Appointed Date: 29 May 1997
78 years old

Director
FERNANDO, Sandra
Appointed Date: 01 August 2008
56 years old

Director
O'TOOLE, Eliza Jane
Appointed Date: 29 September 2015
57 years old

Director
POPOV, Alexander
Appointed Date: 09 December 2015
48 years old

Director
SKELLS, Rachel Marion
Appointed Date: 14 September 2011
54 years old

Director
STARLING, William Henry
Appointed Date: 09 February 1998
80 years old

Resigned Directors

Nominee Secretary
BLACK, David
Resigned: 12 February 1996
Appointed Date: 30 January 1996

Secretary
BOULTARD, Michael Charles
Resigned: 31 July 2008
Appointed Date: 01 February 2006

Secretary
DUNCAN, Stuart Mitchell
Resigned: 01 November 2004
Appointed Date: 16 July 2002

Secretary
ERMISCH, John Francis, Professor
Resigned: 02 September 2011
Appointed Date: 01 August 2008

Secretary
FRANK, Jonathan
Resigned: 29 May 1997
Appointed Date: 12 February 1996

Secretary
TREBBLE, Richard John
Resigned: 01 February 2006
Appointed Date: 01 November 2004

Secretary
TREBBLE, Richard John
Resigned: 06 July 2002
Appointed Date: 29 May 1997

Nominee Director
BLACK, David
Resigned: 12 February 1996
Appointed Date: 30 January 1996
68 years old

Nominee Director
BLACK, Dennis
Resigned: 12 February 1996
Appointed Date: 30 January 1996
96 years old

Director
BOULTARD, Michael Charles
Resigned: 31 July 2008
Appointed Date: 13 January 2004
91 years old

Director
CHAPMAN, Deirdre Marguerite
Resigned: 30 October 2007
Appointed Date: 08 February 2005
87 years old

Director
CREED, Deborah Louise
Resigned: 09 September 2016
Appointed Date: 14 January 2003
60 years old

Director
DUNCAN, Stuart Mitchell
Resigned: 01 November 2004
Appointed Date: 19 May 1998
89 years old

Director
DUTTON, Antony John
Resigned: 04 January 2015
Appointed Date: 08 February 2005
60 years old

Director
GORRINGE, Jonathan Peter
Resigned: 01 May 1998
Appointed Date: 29 May 1997
73 years old

Director
GROVE-WHITE, Patrick Alexander
Resigned: 19 February 2013
Appointed Date: 29 May 1997
104 years old

Director
GROVE-WHITE, Sheila Joan
Resigned: 09 December 2015
Appointed Date: 19 February 2013
100 years old

Director
LEVINE, Lesley
Resigned: 29 May 1997
Appointed Date: 12 February 1996
61 years old

Director
LUARD, Guy Shalto
Resigned: 09 September 2002
Appointed Date: 29 May 1997
72 years old

Director
MCKECHNIE, Mavis Patience
Resigned: 08 February 2005
Appointed Date: 29 May 1997
103 years old

Director
PITT, Richard Stanley
Resigned: 04 October 2003
Appointed Date: 29 May 1997
93 years old

Director
TREBBLE, Richard John
Resigned: 19 July 2011
Appointed Date: 29 May 1997
64 years old

WALKER PARK MANAGEMENT LIMITED Events

07 Feb 2017
Confirmation statement made on 30 January 2017 with updates
06 Feb 2017
Registered office address changed from Whittles, 64 West Stockwell Street, Whittles, the Old Exchange 64 West Stockwell Street, Colchester CO1 1HE England to Whittles, the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on 6 February 2017
14 Oct 2016
Total exemption full accounts made up to 1 July 2016
13 Sep 2016
Appointment of Mrs Gillian Patricia Cummings as a director on 13 September 2016
13 Sep 2016
Termination of appointment of Deborah Louise Creed as a director on 9 September 2016
...
... and 109 more events
23 May 1996
Secretary resigned;director resigned
27 Feb 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 Feb 1996
Secretary resigned;director resigned
20 Feb 1996
Director resigned
30 Jan 1996
Incorporation