D. WALKER BUILDERS LIMITED
HERTFORSHIRE

Hellopages » Hertfordshire » St Albans » AL4 9LH

Company number 03224998
Status Active
Incorporation Date 15 July 1996
Company Type Private Limited Company
Address 69 ST. ALBANS ROAD, SANDRIDGE, ST. ALBANS, HERTFORSHIRE, AL4 9LH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-08-23 GBP 1 . The most likely internet sites of D. WALKER BUILDERS LIMITED are www.dwalkerbuilders.co.uk, and www.d-walker-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. D Walker Builders Limited is a Private Limited Company. The company registration number is 03224998. D Walker Builders Limited has been working since 15 July 1996. The present status of the company is Active. The registered address of D Walker Builders Limited is 69 St Albans Road Sandridge St Albans Hertforshire Al4 9lh. . EMMER, Kathleen Mary is a Secretary of the company. WALKER, Duncan Morton Lawson is a Director of the company. Secretary CLARK, Karen has been resigned. Secretary MARTENS, Margrete Rose Macnair has been resigned. Secretary MJL BUSINESS SERVICES LIMITED has been resigned. Secretary NAYSMITH, Archibald John has been resigned. Secretary WING, Clifford Donald has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
EMMER, Kathleen Mary
Appointed Date: 18 September 2006

Director
WALKER, Duncan Morton Lawson
Appointed Date: 15 July 1996
75 years old

Resigned Directors

Secretary
CLARK, Karen
Resigned: 31 May 1997
Appointed Date: 15 July 1996

Secretary
MARTENS, Margrete Rose Macnair
Resigned: 23 February 2004
Appointed Date: 14 March 1998

Secretary
MJL BUSINESS SERVICES LIMITED
Resigned: 18 September 2006
Appointed Date: 23 February 2004

Secretary
NAYSMITH, Archibald John
Resigned: 10 March 1998
Appointed Date: 01 June 1997

Secretary
WING, Clifford Donald
Resigned: 15 July 1996
Appointed Date: 15 July 1996

Persons With Significant Control

Mr Duncan Walker
Notified on: 15 July 2016
75 years old
Nature of control: Ownership of shares – 75% or more

D. WALKER BUILDERS LIMITED Events

01 Aug 2016
Confirmation statement made on 15 July 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 29 February 2016
23 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-23
  • GBP 1

23 Jun 2015
Total exemption small company accounts made up to 28 February 2015
27 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 46 more events
10 Jul 1997
Particulars of mortgage/charge
06 Dec 1996
Accounting reference date shortened from 31/07/97 to 28/02/97
23 Jul 1996
New secretary appointed
23 Jul 1996
Secretary resigned
15 Jul 1996
Incorporation

D. WALKER BUILDERS LIMITED Charges

20 June 1997
Legal charge
Delivered: 10 July 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 342 watford road, st albans…