EDDIE WALKER LIMITED
FALKIRK

Hellopages » Falkirk » Falkirk » FK2 9HQ

Company number SC217928
Status Active
Incorporation Date 9 April 2001
Company Type Private Limited Company
Address UNIT 7, FORBES COURT, MIDDLEFIELD INDUSTRIAL ESTATE, FALKIRK, STIRLINGSHIRE, FK2 9HQ
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 30 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EDDIE WALKER LIMITED are www.eddiewalker.co.uk, and www.eddie-walker.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Eddie Walker Limited is a Private Limited Company. The company registration number is SC217928. Eddie Walker Limited has been working since 09 April 2001. The present status of the company is Active. The registered address of Eddie Walker Limited is Unit 7 Forbes Court Middlefield Industrial Estate Falkirk Stirlingshire Fk2 9hq. . HAMILTON, George John is a Director of the company. Secretary HAMILTON, Margaret Alexandra has been resigned. Secretary TONNER, Hugh has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director TONNER, Hugh has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
HAMILTON, George John
Appointed Date: 09 April 2001
80 years old

Resigned Directors

Secretary
HAMILTON, Margaret Alexandra
Resigned: 01 February 2002
Appointed Date: 09 April 2001

Secretary
TONNER, Hugh
Resigned: 31 March 2015
Appointed Date: 01 February 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 09 April 2001
Appointed Date: 09 April 2001

Director
TONNER, Hugh
Resigned: 31 March 2015
Appointed Date: 01 February 2002
69 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 09 April 2001
Appointed Date: 09 April 2001

EDDIE WALKER LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 30

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 May 2015
Termination of appointment of Hugh Tonner as a director on 31 March 2015
12 May 2015
Termination of appointment of Hugh Tonner as a secretary on 31 March 2015
...
... and 38 more events
11 Apr 2001
Secretary resigned
11 Apr 2001
Director resigned
11 Apr 2001
New secretary appointed
11 Apr 2001
New director appointed
09 Apr 2001
Incorporation

EDDIE WALKER LIMITED Charges

21 May 2001
Bond & floating charge
Delivered: 24 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…