WALTON FIRS FOUNDATION
ADDLESTONE

Hellopages » Surrey » Runnymede » KT15 2LE

Company number 05695208
Status Active
Incorporation Date 2 February 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address DIXCART HOUSE ADDLESTONE ROAD, BOURNE BUSINESS PARK, ADDLESTONE, SURREY, KT15 2LE
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Director's details changed for Mr Geoffrey Bernard Card on 19 March 2016; Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017. The most likely internet sites of WALTON FIRS FOUNDATION are www.waltonfirs.co.uk, and www.walton-firs.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Feltham Rail Station is 5.9 miles; to Fulwell Rail Station is 6.9 miles; to Leatherhead Rail Station is 8 miles; to Slough Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walton Firs Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05695208. Walton Firs Foundation has been working since 02 February 2006. The present status of the company is Active. The registered address of Walton Firs Foundation is Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey Kt15 2le. . WIGRAM, Julia Margaret Fyers is a Secretary of the company. CARD, Geoffrey Bernard is a Director of the company. DANE, Rosemary is a Director of the company. GARDNER, David Leslie is a Director of the company. HANNA, Charles Peter is a Director of the company. MIDDLETON, Benita Anne, Dr is a Director of the company. PAIN, Michael Andrew Kirby is a Director of the company. WILMAN, Peter is a Director of the company. WOOLFORD, Robert Percy is a Director of the company. Secretary NICHOLLS-WILSON, Camilla has been resigned. Secretary WILMAN, Peter has been resigned. Director BANSIL, Lee, Dr has been resigned. Director BROWN, John Wayland has been resigned. Director CANTELLO, Sally Elizabeth has been resigned. Director CURWEN, Henry has been resigned. Director DAS, Manishankar has been resigned. Director DAVIES, Oliver Hylton has been resigned. Director LEIGH, Andrew has been resigned. Director PEERMAN, Dennis John has been resigned. Director POLLARD, Derek, Dr has been resigned. Director RITCHIE, Colin John has been resigned. Director SHORTMAN, Richard Anthony has been resigned. Director ZILKA, Michael Robert has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
WIGRAM, Julia Margaret Fyers
Appointed Date: 16 May 2013

Director
CARD, Geoffrey Bernard
Appointed Date: 12 May 2011
70 years old

Director
DANE, Rosemary
Appointed Date: 05 June 2008
88 years old

Director
GARDNER, David Leslie
Appointed Date: 12 May 2007
79 years old

Director
HANNA, Charles Peter
Appointed Date: 08 December 2016
71 years old

Director
MIDDLETON, Benita Anne, Dr
Appointed Date: 18 June 2015
71 years old

Director
PAIN, Michael Andrew Kirby
Appointed Date: 14 August 2015
66 years old

Director
WILMAN, Peter
Appointed Date: 16 February 2009
71 years old

Director
WOOLFORD, Robert Percy
Appointed Date: 02 February 2006
79 years old

Resigned Directors

Secretary
NICHOLLS-WILSON, Camilla
Resigned: 19 September 2007
Appointed Date: 02 February 2006

Secretary
WILMAN, Peter
Resigned: 16 May 2013
Appointed Date: 19 September 2007

Director
BANSIL, Lee, Dr
Resigned: 06 July 2010
Appointed Date: 19 November 2009
58 years old

Director
BROWN, John Wayland
Resigned: 19 May 2006
Appointed Date: 02 February 2006
90 years old

Director
CANTELLO, Sally Elizabeth
Resigned: 17 December 2014
Appointed Date: 01 August 2013
69 years old

Director
CURWEN, Henry
Resigned: 22 February 2010
Appointed Date: 03 February 2007
68 years old

Director
DAS, Manishankar
Resigned: 16 July 2009
Appointed Date: 16 February 2009
43 years old

Director
DAVIES, Oliver Hylton
Resigned: 16 May 2013
Appointed Date: 06 May 2006
82 years old

Director
LEIGH, Andrew
Resigned: 09 September 2008
Appointed Date: 03 February 2007
79 years old

Director
PEERMAN, Dennis John
Resigned: 08 September 2009
Appointed Date: 02 February 2006
84 years old

Director
POLLARD, Derek, Dr
Resigned: 15 May 2014
Appointed Date: 09 September 2008
86 years old

Director
RITCHIE, Colin John
Resigned: 09 January 2007
Appointed Date: 02 February 2006
83 years old

Director
SHORTMAN, Richard Anthony
Resigned: 25 September 2014
Appointed Date: 02 February 2006
71 years old

Director
ZILKA, Michael Robert
Resigned: 09 September 2008
Appointed Date: 03 February 2007
87 years old

WALTON FIRS FOUNDATION Events

16 Feb 2017
Confirmation statement made on 2 February 2017 with updates
14 Feb 2017
Director's details changed for Mr Geoffrey Bernard Card on 19 March 2016
25 Jan 2017
Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017
17 Jan 2017
Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017
05 Jan 2017
Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017
...
... and 58 more events
27 Feb 2007
Director resigned
07 Jun 2006
New director appointed
07 Jun 2006
Director resigned
23 May 2006
Accounting reference date extended from 28/02/07 to 31/03/07
02 Feb 2006
Incorporation