WALKERN DEVELOPMENTS LIMITED
ROYSTON IRN COMPUTER SERVICES LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG8 7BX

Company number 06949472
Status Active
Incorporation Date 1 July 2009
Company Type Private Limited Company
Address C/O BLANCHE & CO THE LANTERNS, 16 MELBOURN STREET, ROYSTON, HERTS, SG8 7BX
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 6 January 2017 with updates; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of WALKERN DEVELOPMENTS LIMITED are www.walkerndevelopments.co.uk, and www.walkern-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Walkern Developments Limited is a Private Limited Company. The company registration number is 06949472. Walkern Developments Limited has been working since 01 July 2009. The present status of the company is Active. The registered address of Walkern Developments Limited is C O Blanche Co The Lanterns 16 Melbourn Street Royston Herts Sg8 7bx. . STAFFORD, Linda is a Secretary of the company. STAFFORD, Ronnie Raymond is a Director of the company. Secretary BENNETT, Nigel John has been resigned. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BENNETT, Nigel John has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. Director MCFARLANE, Gillian has been resigned. Director MCFARLANE, Ian has been resigned. Director RANSOM, Josephine Louise has been resigned. Director STAFFORD, James Ronnie has been resigned. Director STAFFORD, Linda has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
STAFFORD, Linda
Appointed Date: 16 December 2011

Director
STAFFORD, Ronnie Raymond
Appointed Date: 01 July 2009
71 years old

Resigned Directors

Secretary
BENNETT, Nigel John
Resigned: 16 December 2011
Appointed Date: 01 July 2009

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 July 2009
Appointed Date: 01 July 2009

Director
BENNETT, Nigel John
Resigned: 16 December 2011
Appointed Date: 01 July 2009
59 years old

Director
DAVIES, Dunstana Adeshola
Resigned: 01 July 2009
Appointed Date: 01 July 2009
70 years old

Director
MCFARLANE, Gillian
Resigned: 16 December 2011
Appointed Date: 01 July 2010
61 years old

Director
MCFARLANE, Ian
Resigned: 16 December 2011
Appointed Date: 01 July 2010
60 years old

Director
RANSOM, Josephine Louise
Resigned: 16 December 2011
Appointed Date: 01 July 2010
72 years old

Director
STAFFORD, James Ronnie
Resigned: 31 July 2013
Appointed Date: 16 December 2011
43 years old

Director
STAFFORD, Linda
Resigned: 16 December 2011
Appointed Date: 01 July 2010
73 years old

Persons With Significant Control

Mr Ronnie Raymond Stafford
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

WALKERN DEVELOPMENTS LIMITED Events

24 Mar 2017
Total exemption full accounts made up to 31 July 2016
09 Jan 2017
Confirmation statement made on 6 January 2017 with updates
04 May 2016
Total exemption full accounts made up to 31 July 2015
06 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1

26 Apr 2015
Total exemption full accounts made up to 31 July 2014
...
... and 25 more events
16 Jul 2009
Director and secretary appointed nigel john bennett
16 Jul 2009
Director appointed ronnie raymond stafford
04 Jul 2009
Appointment terminated secretary waterlow secretaries LIMITED
04 Jul 2009
Appointment terminated director dunstana davies
01 Jul 2009
Incorporation