WALKER GREENBANK PLC.
DENHAM

Hellopages » Buckinghamshire » South Bucks » UB9 4DX

Company number 00061880
Status Active
Incorporation Date 3 May 1899
Company Type Public Limited Company
Address CHALFONT HOUSE, OXFORD ROAD, DENHAM, UB9 4DX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of David Harold Smallridge as a director on 31 January 2017; Statement of capital following an allotment of shares on 28 October 2016 GBP 695,516.78 ; Appointment of Mrs Fiona Mary Holmes as a director on 31 October 2016. The most likely internet sites of WALKER GREENBANK PLC. are www.walkergreenbank.co.uk, and www.walker-greenbank.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-six years and five months. Walker Greenbank Plc is a Public Limited Company. The company registration number is 00061880. Walker Greenbank Plc has been working since 03 May 1899. The present status of the company is Active. The registered address of Walker Greenbank Plc is Chalfont House Oxford Road Denham Ub9 4dx. . GEARY, Caroline is a Secretary of the company. GANT, Michael David is a Director of the company. GOLDSMITH, Fiona is a Director of the company. HOLMES, Fiona Mary is a Director of the company. SACH, John Duncan is a Director of the company. STANNARD, Terry George is a Director of the company. Secretary CONEY, Kenneth Harvey John has been resigned. Secretary DIX, Alan Nigel 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 BILLINGTON, Phillip has been resigned. Director CADLE, Philip Leslie has been resigned. Director CONNOLLY, Aidan Joseph has been resigned. Director DIX, Alan Nigel has been resigned. Director FIELD, Malcolm David, Sir has been resigned. Director GRAY, Charles has been resigned. Director GYLLENHAMMAR, Peter Jan Patrik Valentin has been resigned. Director HARKNESS, Peter Martin has been resigned. Director HYNES, Martin Christopher has been resigned. Director KIRKHAM, Ian has been resigned. Director MEDCALF, David has been resigned. Director MEYER, Michael Siegfried has been resigned. Director MOSTYN, Peter Frederick has been resigned. Director RICHARDS, David Gordon has been resigned. Director SMALLRIDGE, David Harold has been resigned. Director SMURTHWAITE, Roger Charles has been resigned. Director THURSO, John Archibald, The Right Honourable Viscount has been resigned. Director WIGHTMAN, Antony Charles has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GEARY, Caroline
Appointed Date: 04 April 2012

Director
GANT, Michael David
Appointed Date: 03 March 2014
56 years old

Director
GOLDSMITH, Fiona
Appointed Date: 17 December 2008
58 years old

Director
HOLMES, Fiona Mary
Appointed Date: 31 October 2016
62 years old

Director
SACH, John Duncan
Appointed Date: 07 September 1999
69 years old

Director
STANNARD, Terry George
Appointed Date: 19 September 2007
75 years old

Resigned Directors

Secretary
CONEY, Kenneth Harvey John
Resigned: 28 August 1992

Secretary
DIX, Alan Nigel
Resigned: 04 April 2012
Appointed Date: 31 January 2012

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

Secretary
THOMAS, Anne Elizabeth
Resigned: 14 January 2000
Appointed Date: 04 September 1992

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

Director
BILLINGTON, Phillip
Resigned: 28 March 2001
Appointed Date: 23 September 1998
76 years old

Director
CADLE, Philip Leslie
Resigned: 28 March 2001
Appointed Date: 23 September 1998
65 years old

Director
CONNOLLY, Aidan Joseph
Resigned: 27 March 2001
Appointed Date: 01 May 1997
68 years old

Director
DIX, Alan Nigel
Resigned: 30 April 2014
Appointed Date: 21 July 2005
66 years old

Director
FIELD, Malcolm David, Sir
Resigned: 19 June 2002
Appointed Date: 25 June 1997
88 years old

Director
GRAY, Charles
Resigned: 12 February 2008
Appointed Date: 01 December 2004
82 years old

Director
GYLLENHAMMAR, Peter Jan Patrik Valentin
Resigned: 09 November 2004
Appointed Date: 09 March 2004
72 years old

Director
HARKNESS, Peter Martin
Resigned: 19 July 2005
Appointed Date: 28 March 2001
76 years old

Director
HYNES, Martin Christopher
Resigned: 31 August 1996
68 years old

Director
KIRKHAM, Ian
Resigned: 31 January 2009
Appointed Date: 15 April 2002
75 years old

Director
MEDCALF, David
Resigned: 26 November 2003
Appointed Date: 28 March 2001
76 years old

Director
MEYER, Michael Siegfried
Resigned: 22 September 1997
75 years old

Director
MOSTYN, Peter Frederick
Resigned: 17 July 1998
Appointed Date: 28 February 1996
80 years old

Director
RICHARDS, David Gordon
Resigned: 26 May 1999
97 years old

Director
SMALLRIDGE, David Harold
Resigned: 31 January 2017
Appointed Date: 01 December 2004
70 years old

Director
SMURTHWAITE, Roger Charles
Resigned: 13 July 1998
79 years old

Director
THURSO, John Archibald, The Right Honourable Viscount
Resigned: 15 April 2002
Appointed Date: 24 September 1997
72 years old

Director
WIGHTMAN, Antony Charles
Resigned: 17 July 1998
74 years old

WALKER GREENBANK PLC. Events

09 Feb 2017
Termination of appointment of David Harold Smallridge as a director on 31 January 2017
11 Jan 2017
Statement of capital following an allotment of shares on 28 October 2016
  • GBP 695,516.78

05 Jan 2017
Appointment of Mrs Fiona Mary Holmes as a director on 31 October 2016
17 Nov 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

05 Aug 2016
Confirmation statement made on 4 July 2016 with updates
...
... and 240 more events
13 Apr 1995
Ad 05/04/95--------- £ si [email protected]=23085 £ ic 17757363/17780448
22 Feb 1995
Ad 18/01/95--------- £ si [email protected]=2898020 £ ic 14859343/17757363

31 Jan 1995
Ad 23/01/95--------- £ si [email protected]=3000 £ ic 14856343/14859343

31 Jan 1995
Ad 23/01/95--------- £ si [email protected]=600 £ ic 14855743/14856343

05 Jan 1995
Listing of particulars

WALKER GREENBANK PLC. Charges

17 July 2007
Guarantee & debenture
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 2007
Legal charge
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a ladybird house, beeches road, loughborough…
17 July 2007
Legal charge
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings lying to the west of…
12 April 2005
Supplemental debenture
Delivered: 21 April 2005
Status: Satisfied on 19 July 2007
Persons entitled: Burdale Financial Limited
Description: The company charges to burdale all of its right, title and…
23 July 2004
Share pledge agreement
Delivered: 7 August 2004
Status: Satisfied on 19 July 2007
Persons entitled: Burdale Financial Limited
Description: All of the pledgor's title to and interest in the shares…
23 July 2004
Debenture
Delivered: 30 July 2004
Status: Satisfied on 19 July 2007
Persons entitled: Burdale Financial Limited
Description: Fixed and floating charges over the undertaking and all…
29 August 2003
Legal mortgage
Delivered: 2 September 2003
Status: Satisfied on 11 August 2004
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a brook mill, branch road, lower darwen…
17 June 2002
Legal mortgage
Delivered: 19 June 2002
Status: Satisfied on 11 June 2003
Persons entitled: Hsbc Bank PLC
Description: Riverside works keighley road silsden west yorkshire t/no…
17 June 2002
Legal mortgage
Delivered: 19 June 2002
Status: Satisfied on 13 March 2004
Persons entitled: Hsbc Bank PLC
Description: Bradbourne drive tilbrook milton keynes t/no BM158206. With…
17 June 2002
Legal mortgage
Delivered: 19 June 2002
Status: Satisfied on 11 August 2004
Persons entitled: Hsbc Bank PLC
Description: Caton road lancaster lancashire t/no LA866019. With the…
6 June 2002
Legal mortgage
Delivered: 7 June 2002
Status: Satisfied on 11 August 2004
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the north side of beeches…
5 June 2002
Debenture
Delivered: 6 June 2002
Status: Satisfied on 11 August 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 1986
Legal charge
Delivered: 11 October 1986
Status: Satisfied on 20 March 1991
Persons entitled: Lloyds Bank PLC
Description: Land & buildings at ellesmere port cheshire in conveyance…
21 January 1982
Debenture
Delivered: 2 February 1982
Status: Satisfied on 28 September 1988
Persons entitled: Lloyds Bank PLC
Description: F/H & l/h properties present & future with fixtures (inc…
7 June 1974
Mortgage
Delivered: 18 June 1974
Status: Satisfied on 17 July 2004
Persons entitled: Lloyds Bank PLC
Description: Factory at bayton road, exhall, coventry, warks comprised…