WALKI LIMITED
GLASGOW WALKI WISA LIMITED

Hellopages » Glasgow City » Glasgow City » G2 7HF

Company number SC014320
Status Active
Incorporation Date 30 September 1926
Company Type Private Limited Company
Address C/O ALEXANDER SLOAN CA, 38 CADOGAN STREET, GLASGOW, G2 7HF
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Director's details changed for Mr Wolfgang Thissen on 31 March 2017; Secretary's details changed for Mr Dominic Trevor Piearce on 31 March 2017. The most likely internet sites of WALKI LIMITED are www.walki.co.uk, and www.walki.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and twelve months. The distance to to Bellgrove Rail Station is 1.5 miles; to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walki Limited is a Private Limited Company. The company registration number is SC014320. Walki Limited has been working since 30 September 1926. The present status of the company is Active. The registered address of Walki Limited is C O Alexander Sloan Ca 38 Cadogan Street Glasgow G2 7hf. . PIEARCE, Dominic Trevor is a Secretary of the company. BECKER, Jean-Marie Henri is a Director of the company. HOGBEN, Graham Richard is a Director of the company. THISSEN, Wolfgang is a Director of the company. Secretary CAPSTICK, Paivikki Maria has been resigned. Secretary GRUNDY, Jeremy Simon has been resigned. Secretary HOGBEN, Graham Richard has been resigned. Director BACK, Harry Mikael has been resigned. Director GROSSMANN, Frank has been resigned. Director INGHAM, David Frank has been resigned. Director KARHUKETO, Hannu has been resigned. Director LUMME, Ilkka Tapani has been resigned. Director PIHLAJA, Tapani has been resigned. Director RINKINEN, Ari Juhani has been resigned. Director VIRTANEN, Seppo Olavi has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


Current Directors

Secretary
PIEARCE, Dominic Trevor
Appointed Date: 01 December 2016

Director
BECKER, Jean-Marie Henri
Appointed Date: 28 July 2014
68 years old

Director
HOGBEN, Graham Richard
Appointed Date: 01 July 2006
58 years old

Director
THISSEN, Wolfgang
Appointed Date: 01 July 2005
60 years old

Resigned Directors

Secretary
CAPSTICK, Paivikki Maria
Resigned: 01 December 2016
Appointed Date: 01 August 2014

Secretary
GRUNDY, Jeremy Simon
Resigned: 09 December 2010

Secretary
HOGBEN, Graham Richard
Resigned: 01 August 2014
Appointed Date: 01 January 2011

Director
BACK, Harry Mikael
Resigned: 30 June 2005
81 years old

Director
GROSSMANN, Frank
Resigned: 18 July 2014
Appointed Date: 26 June 2012
60 years old

Director
INGHAM, David Frank
Resigned: 01 September 2012
Appointed Date: 01 July 2002
69 years old

Director
KARHUKETO, Hannu
Resigned: 30 June 2005
Appointed Date: 01 July 2002
75 years old

Director
LUMME, Ilkka Tapani
Resigned: 01 October 2004
82 years old

Director
PIHLAJA, Tapani
Resigned: 25 May 1992
86 years old

Director
RINKINEN, Ari Juhani
Resigned: 30 June 2005
Appointed Date: 01 October 2004
74 years old

Director
VIRTANEN, Seppo Olavi
Resigned: 30 June 2002
Appointed Date: 25 May 1992
83 years old

WALKI LIMITED Events

31 Mar 2017
Confirmation statement made on 21 March 2017 with updates
31 Mar 2017
Director's details changed for Mr Wolfgang Thissen on 31 March 2017
31 Mar 2017
Secretary's details changed for Mr Dominic Trevor Piearce on 31 March 2017
31 Mar 2017
Director's details changed for Mr Graham Richard Hogben on 31 March 2017
02 Dec 2016
Appointment of Mr Dominic Trevor Piearce as a secretary on 1 December 2016
...
... and 111 more events
01 Jun 1977
Company name changed\certificate issued on 01/06/77
26 Feb 1977
Annual return made up to 31/12/76
14 Mar 1941
Memorandum of association
30 Sep 1926
Certificate of incorporation
30 Sep 1926
Incorporation

WALKI LIMITED Charges

16 June 2016
Charge code SC01 4320 0005
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Danske Bank a/S
Description: Contains floating charge…
26 January 2010
Floating charge
Delivered: 12 February 2010
Status: Satisfied on 25 June 2016
Persons entitled: Pohjola Bank PLC
Description: Undertaking & all property & assets present & future…
29 July 1975
Legal charge
Delivered: 31 July 1975
Status: Satisfied on 23 February 2007
Persons entitled: Accuray (U.K.) LTD
Description: Equipment described in an agreement made between clyde…
29 August 1969
Bond & disposition in security
Delivered: 1 September 1969
Status: Satisfied on 22 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Clyde paper works, eastfield, rutherglen and torboll house…