WALKER GREENBANK DISTRIBUTION LIMITED
DENHAM TILBROOK DISTRIBUTION LIMITED

Hellopages » Buckinghamshire » South Bucks » UB9 4DX

Company number 03095071
Status Active
Incorporation Date 24 August 1995
Company Type Private Limited Company
Address CHALFONT HOUSE, OXFORD ROAD, DENHAM, UB9 4DX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Confirmation statement made on 6 August 2016 with updates; Accounts for a dormant company made up to 31 January 2015. The most likely internet sites of WALKER GREENBANK DISTRIBUTION LIMITED are www.walkergreenbankdistribution.co.uk, and www.walker-greenbank-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Walker Greenbank Distribution Limited is a Private Limited Company. The company registration number is 03095071. Walker Greenbank Distribution Limited has been working since 24 August 1995. The present status of the company is Active. The registered address of Walker Greenbank Distribution Limited is Chalfont House Oxford Road Denham Ub9 4dx. . GANT, Michael David is a Director of the company. SACH, John Duncan is a Director of the company. Secretary HACKETT, Elaine has been resigned. Secretary SACH, John Duncan has been resigned. Secretary THOMAS, Anne Elizabeth has been resigned. Secretary WILSON, Julian Bernard has been resigned. Director CONNOLLY, Aidan Joseph has been resigned. Director DEACON, Christopher John has been resigned. Director DIX, Alan Nigel has been resigned. Director FISHER, Jacqueline has been resigned. Director HACKETT, Elaine has been resigned. Director HYAMS, Mitchell Spencer has been resigned. Director HYNES, Martin Christopher has been resigned. Director MEDCALF, David has been resigned. Director MOSTYN, Peter Frederick has been resigned. Director WIGHTMAN, Antony Charles has been resigned. Director WILSON, Julian Bernard has been resigned. The company operates in "Dormant Company".


Current Directors

Director
GANT, Michael David
Appointed Date: 20 March 2014
56 years old

Director
SACH, John Duncan
Appointed Date: 17 July 1998
69 years old

Resigned Directors

Secretary
HACKETT, Elaine
Resigned: 12 September 1995
Appointed Date: 24 August 1995

Secretary
SACH, John Duncan
Resigned: 02 October 2000
Appointed Date: 15 January 2000

Secretary
THOMAS, Anne Elizabeth
Resigned: 14 January 2000
Appointed Date: 12 September 1995

Secretary
WILSON, Julian Bernard
Resigned: 31 January 2012
Appointed Date: 02 October 2000

Director
CONNOLLY, Aidan Joseph
Resigned: 27 March 2001
Appointed Date: 17 July 1998
68 years old

Director
DEACON, Christopher John
Resigned: 07 November 2000
Appointed Date: 12 September 1995
71 years old

Director
DIX, Alan Nigel
Resigned: 30 April 2014
Appointed Date: 31 January 2012
66 years old

Director
FISHER, Jacqueline
Resigned: 12 September 1995
Appointed Date: 24 August 1995
73 years old

Director
HACKETT, Elaine
Resigned: 12 September 1995
Appointed Date: 24 August 1995
62 years old

Director
HYAMS, Mitchell Spencer
Resigned: 02 February 1998
Appointed Date: 12 September 1995
69 years old

Director
HYNES, Martin Christopher
Resigned: 31 August 1996
Appointed Date: 12 September 1995
68 years old

Director
MEDCALF, David
Resigned: 26 November 2003
Appointed Date: 29 March 2001
76 years old

Director
MOSTYN, Peter Frederick
Resigned: 17 July 1998
Appointed Date: 12 September 1995
80 years old

Director
WIGHTMAN, Antony Charles
Resigned: 17 July 1998
Appointed Date: 12 September 1995
74 years old

Director
WILSON, Julian Bernard
Resigned: 31 January 2012
Appointed Date: 26 November 2003
76 years old

Persons With Significant Control

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

WALKER GREENBANK DISTRIBUTION LIMITED Events

01 Nov 2016
Accounts for a dormant company made up to 31 January 2016
15 Aug 2016
Confirmation statement made on 6 August 2016 with updates
23 Oct 2015
Accounts for a dormant company made up to 31 January 2015
24 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2

16 Aug 2014
Accounts for a dormant company made up to 31 January 2014
...
... and 80 more events
25 Oct 1995
Registered office changed on 25/10/95 from: ground floor 10 newhall street birmingham B3 3LX
25 Oct 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Sep 1995
Company name changed foray 831 LIMITED\certificate issued on 26/09/95
20 Sep 1995
Accounting reference date notified as 31/01
24 Aug 1995
Incorporation