WALKER FIRE (UK) LIMITED
RIBBLETON ERIC WALKER (CHESTER) LIMITED

Hellopages » Lancashire » Preston » PR2 5BB

Company number 01554539
Status Active
Incorporation Date 2 April 1981
Company Type Private Limited Company
Address UNIT 2 ROMAN COURT, ROMAN WAY, RIBBLETON, PRESTON, PR2 5BB
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Satisfaction of charge 5 in full; Confirmation statement made on 31 December 2016 with updates; Appointment of Mrs Julie Elizabeth Cosgrove as a director on 11 October 2016. The most likely internet sites of WALKER FIRE (UK) LIMITED are www.walkerfireuk.co.uk, and www.walker-fire-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. Walker Fire Uk Limited is a Private Limited Company. The company registration number is 01554539. Walker Fire Uk Limited has been working since 02 April 1981. The present status of the company is Active. The registered address of Walker Fire Uk Limited is Unit 2 Roman Court Roman Way Ribbleton Preston Pr2 5bb. . COSGROVE, David Patrick is a Secretary of the company. COSGROVE, Andrew John is a Director of the company. COSGROVE, David Patrick is a Director of the company. COSGROVE, Julie Elizabeth is a Director of the company. Secretary COSGROVE, Anne Teresa has been resigned. Director COSGROVE, Anne Teresa has been resigned. Director COSGROVE, Patrick Brendan has been resigned. Director WALKER, Paul Michael has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
COSGROVE, David Patrick
Appointed Date: 20 April 2004

Director
COSGROVE, Andrew John
Appointed Date: 20 April 2004
47 years old

Director
COSGROVE, David Patrick
Appointed Date: 20 April 2004
50 years old

Director
COSGROVE, Julie Elizabeth
Appointed Date: 11 October 2016
49 years old

Resigned Directors

Secretary
COSGROVE, Anne Teresa
Resigned: 06 May 2004

Director
COSGROVE, Anne Teresa
Resigned: 06 May 2004
78 years old

Director
COSGROVE, Patrick Brendan
Resigned: 06 May 2004
78 years old

Director
WALKER, Paul Michael
Resigned: 27 May 1992
68 years old

Persons With Significant Control

Mr David Patrick Cosgrove
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mr Andrew John Cosgrove
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Printbetter Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

WALKER FIRE (UK) LIMITED Events

10 Feb 2017
Satisfaction of charge 5 in full
18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Oct 2016
Appointment of Mrs Julie Elizabeth Cosgrove as a director on 11 October 2016
12 Sep 2016
Full accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,000,000

...
... and 89 more events
12 May 1987
Accounts for a small company made up to 30 April 1986

07 Feb 1987
Return made up to 31/12/86; full list of members

20 Oct 1986
New director appointed

04 Aug 1986
Accounts for a small company made up to 30 April 1985

02 Apr 1981
Incorporation

WALKER FIRE (UK) LIMITED Charges

24 January 2007
Legal charge
Delivered: 6 February 2007
Status: Satisfied on 10 February 2017
Persons entitled: National Westminster Bank PLC
Description: Unit 10 the quad mercury court chester. By way of fixed…
5 May 2004
Debenture
Delivered: 8 May 2004
Status: Satisfied on 25 November 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1997
Legal mortgage
Delivered: 5 February 1997
Status: Satisfied on 25 November 2008
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a unit 10 the quap chester west…
20 March 1995
Mortgage debenture
Delivered: 3 April 1995
Status: Satisfied on 25 November 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 January 1992
Debenture
Delivered: 29 January 1992
Status: Satisfied on 18 July 1996
Persons entitled: Barclays Bank PLC
Description: (Please see doc form M395 reference M412C for full…