WALNUT CONTRACTS LIMITED
GANTS HILL ILFORD

Hellopages » Greater London » Redbridge » IG2 6UF

Company number 03674490
Status Active
Incorporation Date 26 November 1998
Company Type Private Limited Company
Address BANK CHAMBERS, 1/3 WOODFORD AVENUE, GANTS HILL ILFORD, ESSEX, IG2 6UF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 4 . The most likely internet sites of WALNUT CONTRACTS LIMITED are www.walnutcontracts.co.uk, and www.walnut-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Walnut Contracts Limited is a Private Limited Company. The company registration number is 03674490. Walnut Contracts Limited has been working since 26 November 1998. The present status of the company is Active. The registered address of Walnut Contracts Limited is Bank Chambers 1 3 Woodford Avenue Gants Hill Ilford Essex Ig2 6uf. . ANDERSON, Abigail Celeste Louise is a Secretary of the company. ANDERSON, Abigail Celeste Louise is a Director of the company. ANDERSON, Robert Michael is a Director of the company. Secretary ANDERSON, Caroline Stephanie has been resigned. Nominee Secretary KINGSLEY SECRETARIES LIMITED has been resigned. Nominee Director KINGSLEY BUSINESS SERVICES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
ANDERSON, Abigail Celeste Louise
Appointed Date: 06 April 2002

Director
ANDERSON, Abigail Celeste Louise
Appointed Date: 06 April 2002
50 years old

Director
ANDERSON, Robert Michael
Appointed Date: 25 January 1999
52 years old

Resigned Directors

Secretary
ANDERSON, Caroline Stephanie
Resigned: 06 April 2002
Appointed Date: 25 January 1999

Nominee Secretary
KINGSLEY SECRETARIES LIMITED
Resigned: 25 January 1999
Appointed Date: 26 November 1998

Nominee Director
KINGSLEY BUSINESS SERVICES LIMITED
Resigned: 25 January 1999
Appointed Date: 26 November 1998

Persons With Significant Control

Mr Robert Michael Anderson
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

WALNUT CONTRACTS LIMITED Events

28 Nov 2016
Confirmation statement made on 26 November 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 5 April 2016
27 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 4

08 Jul 2015
Total exemption small company accounts made up to 5 April 2015
28 Nov 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 4

...
... and 40 more events
21 Feb 1999
New secretary appointed
21 Feb 1999
Secretary resigned
12 Feb 1999
Director resigned
12 Feb 1999
New director appointed
26 Nov 1998
Incorporation