WALKER CRIPS TRUSTEES LIMITED
LONDON MONKGATE NOMINEES LIMITED

Hellopages » Greater London » Islington » EC1Y 8LZ

Company number 02418068
Status Active
Incorporation Date 30 August 1989
Company Type Private Limited Company
Address FINSBURY TOWER, BUNHILL ROW, LONDON, EC1Y 8LZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 13 September 2016 with updates; Confirmation statement made on 30 August 2016 with updates. The most likely internet sites of WALKER CRIPS TRUSTEES LIMITED are www.walkercripstrustees.co.uk, and www.walker-crips-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walker Crips Trustees Limited is a Private Limited Company. The company registration number is 02418068. Walker Crips Trustees Limited has been working since 30 August 1989. The present status of the company is Active. The registered address of Walker Crips Trustees Limited is Finsbury Tower Bunhill Row London Ec1y 8lz. . FORMHALS, Don Christopher is a Secretary of the company. BAGGE-HANSEN, Nicolaj is a Director of the company. COOPER, Glenn Anderson is a Director of the company. FITZGERALD, Rodney Arnold is a Director of the company. SIMPER, Stephen Vaughan is a Director of the company. Secretary ELLIOTT, Robert Alan has been resigned. Secretary HANSELL, Deborah has been resigned. Secretary OLIVER, Jeremy has been resigned. Secretary REID, Susan Morrison has been resigned. Director BACKHOUSE, Michael has been resigned. Director CLIFF, Richard John has been resigned. Director DICKSON, David James has been resigned. Director ELLIOTT, Robert Alan has been resigned. Director FOSTER, Colin Alfred has been resigned. Director HETHERTON, David has been resigned. Director KING, Leslie has been resigned. Director KIRMAN, John Ernest has been resigned. Director MARSDEN, Nicholas Charles Peter has been resigned. Director REID, Susan Morrison has been resigned. Director SISSMAN, Gary has been resigned. Director SKELTON, Nigel Peter has been resigned. Director WILKINSON, Nigel has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
FORMHALS, Don Christopher
Appointed Date: 01 February 2003

Director
BAGGE-HANSEN, Nicolaj
Appointed Date: 11 July 2014
52 years old

Director
COOPER, Glenn Anderson
Appointed Date: 01 August 2014
57 years old

Director
FITZGERALD, Rodney Arnold
Appointed Date: 11 July 2014
71 years old

Director
SIMPER, Stephen Vaughan
Appointed Date: 01 August 2014
72 years old

Resigned Directors

Secretary
ELLIOTT, Robert Alan
Resigned: 02 December 1999
Appointed Date: 30 April 1999

Secretary
HANSELL, Deborah
Resigned: 30 April 1999
Appointed Date: 23 September 1998

Secretary
OLIVER, Jeremy
Resigned: 01 February 2003
Appointed Date: 02 December 1999

Secretary
REID, Susan Morrison
Resigned: 23 September 1998

Director
BACKHOUSE, Michael
Resigned: 14 July 2014
68 years old

Director
CLIFF, Richard John
Resigned: 23 September 1998
69 years old

Director
DICKSON, David James
Resigned: 23 September 1998
70 years old

Director
ELLIOTT, Robert Alan
Resigned: 14 July 2014
85 years old

Director
FOSTER, Colin Alfred
Resigned: 23 September 1998
77 years old

Director
HETHERTON, David
Resigned: 14 July 2014
Appointed Date: 23 September 1998
66 years old

Director
KING, Leslie
Resigned: 30 June 1995
88 years old

Director
KIRMAN, John Ernest
Resigned: 23 September 1998
79 years old

Director
MARSDEN, Nicholas Charles Peter
Resigned: 30 June 2014
Appointed Date: 01 May 1996
77 years old

Director
REID, Susan Morrison
Resigned: 23 September 1998
69 years old

Director
SISSMAN, Gary
Resigned: 23 October 1998
Appointed Date: 01 May 1996
67 years old

Director
SKELTON, Nigel Peter
Resigned: 14 July 2014
Appointed Date: 01 January 1995
62 years old

Director
WILKINSON, Nigel
Resigned: 23 September 1998
Appointed Date: 01 July 1996
61 years old

Persons With Significant Control

Walker Crips Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WALKER CRIPS TRUSTEES LIMITED Events

22 Dec 2016
Accounts for a dormant company made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 13 September 2016 with updates
08 Sep 2016
Confirmation statement made on 30 August 2016 with updates
21 Nov 2015
Accounts for a dormant company made up to 31 March 2015
30 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2

...
... and 91 more events
15 Jan 1990
New director appointed

15 Jan 1990
New director appointed

15 Jan 1990
Accounting reference date notified as 31/12

06 Sep 1989
Secretary resigned

30 Aug 1989
Incorporation