WALTON & OLIVER LIMITED
DROYLSDEN WOLF FILTRATION LIMITED

Hellopages » Greater Manchester » Tameside » M43 6PW

Company number 02587335
Status Active
Incorporation Date 1 March 1991
Company Type Private Limited Company
Address 272 MANCHESTER ROAD, DROYLSDEN, MANCHESTER, M43 6PW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Current accounting period extended from 30 April 2016 to 31 October 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-06 GBP 100 . The most likely internet sites of WALTON & OLIVER LIMITED are www.waltonoliver.co.uk, and www.walton-oliver.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Walton Oliver Limited is a Private Limited Company. The company registration number is 02587335. Walton Oliver Limited has been working since 01 March 1991. The present status of the company is Active. The registered address of Walton Oliver Limited is 272 Manchester Road Droylsden Manchester M43 6pw. . WALTON, Stephen Paul is a Secretary of the company. OLIVER, David Michael is a Director of the company. WALTON, Stephen Paul is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WALTON, Stephen Paul
Appointed Date: 01 March 1991

Director
OLIVER, David Michael
Appointed Date: 01 March 1991
77 years old

Director
WALTON, Stephen Paul
Appointed Date: 01 March 1991
73 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 01 March 1991
Appointed Date: 01 March 1991

Nominee Director
TESTER, William Andrew Joseph
Resigned: 01 March 1991
Appointed Date: 01 March 1991
63 years old

Persons With Significant Control

Mr David Michael Oliver
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WALTON & OLIVER LIMITED Events

11 Mar 2017
Confirmation statement made on 1 March 2017 with updates
28 Jun 2016
Current accounting period extended from 30 April 2016 to 31 October 2016
06 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100

20 Feb 2016
Company name changed wolf filtration LIMITED\certificate issued on 20/02/16
  • RES15 ‐ Change company name resolution on 2016-02-01

20 Feb 2016
Change of name notice
...
... and 55 more events
08 Apr 1991
Secretary resigned;new secretary appointed;new director appointed

08 Apr 1991
Director resigned;new director appointed

08 Apr 1991
Registered office changed on 08/04/91 from: 16 st john street london EC1M 4AY

08 Apr 1991
Accounting reference date notified as 30/04

01 Mar 1991
Incorporation

WALTON & OLIVER LIMITED Charges

14 October 1999
Legal charge
Delivered: 27 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 79 and 81 burlington street and land and…
14 October 1999
Debenture
Delivered: 21 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…