Company number 00899077
Status Active
Incorporation Date 24 February 1967
Company Type Private Limited Company
Address 590 GREEN LANES, PALMERS GREEN, LONDON, N13 5RY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Accounts for a dormant company made up to 31 October 2016; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of WALTER PAGE(SAFEWAY'S)LIMITED are www.walter.co.uk, and www.walter.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and twelve months. Walter Page Safeway S Limited is a Private Limited Company.
The company registration number is 00899077. Walter Page Safeway S Limited has been working since 24 February 1967.
The present status of the company is Active. The registered address of Walter Page Safeway S Limited is 590 Green Lanes Palmers Green London N13 5ry. . WISHART, Bruce William is a Director of the company. Secretary MITCHELL, David William has been resigned. Secretary PAGE, Brenda Eileen has been resigned. Secretary WRAY, Paul Thomas has been resigned. Director MACKAY, Iain Scott has been resigned. Director PAGE, Brenda Eileen has been resigned. Director PAGE, Clifford Victor has been resigned. Director PAGE, Iris Violet has been resigned. Director WRAY, Paul Thomas has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
WRAY, Paul Thomas
Resigned: 01 November 2014
Appointed Date: 01 May 2003
65 years old
Persons With Significant Control
Mr Bruce William Wishart
Notified on: 11 November 2016
71 years old
Nature of control: Has significant influence or control as a member of a firm
WALTER PAGE(SAFEWAY'S)LIMITED Events
24 Mar 2017
Confirmation statement made on 21 March 2017 with updates
06 Feb 2017
Accounts for a dormant company made up to 31 October 2016
23 Aug 2016
Accounts for a dormant company made up to 31 October 2015
15 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
09 Sep 2015
Termination of appointment of David William Mitchell as a secretary on 1 November 2014
...
... and 75 more events
06 Sep 1987
Registered office changed on 06/09/87 from: 46 lower shelton road marston moretain bedford MK43 0LW
06 Sep 1987
Full accounts made up to 31 December 1986
06 Sep 1987
Return made up to 22/06/87; full list of members
10 Sep 1986
Full accounts made up to 31 December 1985
10 Sep 1986
Return made up to 14/07/86; full list of members
12 December 1991
Mortgage
Delivered: 19 December 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H-unit 5 kempston court manor road kempston hardwick…
2 November 1989
Mortgage
Delivered: 16 November 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit numbr 68 bempston court, manor road, kempston…
29 July 1983
Single debenture
Delivered: 5 August 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…