JOHN WALKER (CHELTENHAM) LIMITED
GLOUCESTER,

Hellopages » Gloucestershire » Gloucester » GL1 1BZ

Company number 00477309
Status Active
Incorporation Date 17 January 1950
Company Type Private Limited Company
Address BRUNEL HOUSE, GEORGE STREET,, GLOUCESTER,, GLOUCESTERSHIRE, UNITED KINGDOM, GL1 1BZ
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registered office address changed from 29 Museum Street London WC1A 1LH to Brunel House George Street, Gloucester, Gloucestershire GL1 1BZ on 23 December 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 52 . The most likely internet sites of JOHN WALKER (CHELTENHAM) LIMITED are www.johnwalkercheltenham.co.uk, and www.john-walker-cheltenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and nine months. John Walker Cheltenham Limited is a Private Limited Company. The company registration number is 00477309. John Walker Cheltenham Limited has been working since 17 January 1950. The present status of the company is Active. The registered address of John Walker Cheltenham Limited is Brunel House George Street Gloucester Gloucestershire United Kingdom Gl1 1bz. . WAY, Amanda is a Secretary of the company. WAY, Amanda is a Director of the company. WAY, William Morris is a Director of the company. Secretary WAY, Joan Henrietta has been resigned. Director WAY, Jonathon David has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
WAY, Amanda
Appointed Date: 11 June 2002

Director
WAY, Amanda
Appointed Date: 11 June 2002
64 years old

Director
WAY, William Morris

70 years old

Resigned Directors

Secretary
WAY, Joan Henrietta
Resigned: 11 June 2002

Director
WAY, Jonathon David
Resigned: 11 June 2002
72 years old

JOHN WALKER (CHELTENHAM) LIMITED Events

23 Dec 2016
Registered office address changed from 29 Museum Street London WC1A 1LH to Brunel House George Street, Gloucester, Gloucestershire GL1 1BZ on 23 December 2016
08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 52

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 52

...
... and 66 more events
17 Jun 1988
Return made up to 14/06/88; full list of members

11 Sep 1987
Full accounts made up to 31 December 1986

11 Sep 1987
Return made up to 09/07/87; full list of members

13 Sep 1986
Full accounts made up to 31 December 1985

13 Sep 1986
Return made up to 24/09/86; full list of members

JOHN WALKER (CHELTENHAM) LIMITED Charges

22 February 2001
Debenture
Delivered: 5 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 August 1989
Legal charge
Delivered: 21 August 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 220 bath rd, cheltenham, gloucestershire.
27 October 1982
Legal charge
Delivered: 4 November 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H unit 19 east camp staverton airport gloucestershire as…