WALTER COX (FINANCE) LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 3BX

Company number 01282890
Status Active
Incorporation Date 21 October 1976
Company Type Private Limited Company
Address 562 WELBECK ROAD, WALKER, NEWCASTLE UPON TYNE, NE6 3BX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WALTER COX (FINANCE) LIMITED are www.waltercoxfinance.co.uk, and www.walter-cox-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. Walter Cox Finance Limited is a Private Limited Company. The company registration number is 01282890. Walter Cox Finance Limited has been working since 21 October 1976. The present status of the company is Active. The registered address of Walter Cox Finance Limited is 562 Welbeck Road Walker Newcastle Upon Tyne Ne6 3bx. . COX, Kathleen is a Secretary of the company. COX, David Malcolm is a Director of the company. COX, Kathleen is a Director of the company. DAVIDSON, Samantha Jayne is a Director of the company. Secretary COX, Douglas has been resigned. Director COX, Douglas has been resigned. Director COX, Ellen has been resigned. Director COX, Irene May has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COX, Kathleen
Appointed Date: 02 October 2000

Director
COX, David Malcolm

79 years old

Director
COX, Kathleen

78 years old

Director
DAVIDSON, Samantha Jayne
Appointed Date: 08 June 2000
48 years old

Resigned Directors

Secretary
COX, Douglas
Resigned: 02 October 2000

Director
COX, Douglas
Resigned: 17 April 2003
106 years old

Director
COX, Ellen
Resigned: 01 November 2005
110 years old

Director
COX, Irene May
Resigned: 30 September 2004
101 years old

Persons With Significant Control

David Malcolm Cox
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Kathleen Cox
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Samantha Jayne Davidson
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

WALTER COX (FINANCE) LIMITED Events

01 Mar 2017
Confirmation statement made on 1 October 2016 with updates
10 Jan 2017
Compulsory strike-off action has been discontinued
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
First Gazette notice for compulsory strike-off
20 Jan 2016
Statement of capital on 20 January 2016
  • GBP 1

...
... and 74 more events
21 Nov 1988
Return made up to 23/10/88; full list of members

13 Oct 1987
Accounts for a small company made up to 31 March 1987

13 Oct 1987
Return made up to 21/08/87; full list of members

04 Sep 1986
Accounts for a small company made up to 31 March 1986

12 Aug 1986
Return made up to 08/08/86; full list of members

WALTER COX (FINANCE) LIMITED Charges

5 February 1986
Guarantee & debenture
Delivered: 14 February 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…