WALKER PRITCHARD LIMITED
TEWKESBURY

Hellopages » Gloucestershire » Tewkesbury » GL20 8GD

Company number 03521559
Status Active
Incorporation Date 4 March 1998
Company Type Private Limited Company
Address THE COURTYARD THE COURTYARD, TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, ENGLAND, GL20 8GD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Cancellation of shares. Statement of capital on 29 July 2016 GBP 55 . The most likely internet sites of WALKER PRITCHARD LIMITED are www.walkerpritchard.co.uk, and www.walker-pritchard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Cheltenham Spa Rail Station is 7.6 miles; to Pershore Rail Station is 8.9 miles; to Gloucester Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walker Pritchard Limited is a Private Limited Company. The company registration number is 03521559. Walker Pritchard Limited has been working since 04 March 1998. The present status of the company is Active. The registered address of Walker Pritchard Limited is The Courtyard The Courtyard Tewkesbury Business Park Tewkesbury Gloucestershire England Gl20 8gd. . BALLARD, Mark Andrew is a Director of the company. HADDOW, Nigel Paul is a Director of the company. PRITCHARD, Ian Wynne is a Director of the company. Secretary WALKER, Graham has been resigned. Secretary WALKER, Yvonne has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director WALKER, Graham has been resigned. Director WALKER, James Robert has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BALLARD, Mark Andrew
Appointed Date: 12 February 2016
35 years old

Director
HADDOW, Nigel Paul
Appointed Date: 12 February 2016
62 years old

Director
PRITCHARD, Ian Wynne
Appointed Date: 04 March 1998
56 years old

Resigned Directors

Secretary
WALKER, Graham
Resigned: 06 August 2015
Appointed Date: 04 March 1998

Secretary
WALKER, Yvonne
Resigned: 12 February 2016
Appointed Date: 06 August 2015

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 04 March 1998
Appointed Date: 04 March 1998

Director
WALKER, Graham
Resigned: 12 February 2016
Appointed Date: 04 March 1998
75 years old

Director
WALKER, James Robert
Resigned: 01 January 2016
Appointed Date: 15 March 2007
49 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 04 March 1998
Appointed Date: 04 March 1998

Persons With Significant Control

Mr Ian Wynne Pritchard
Notified on: 1 August 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WALKER PRITCHARD LIMITED Events

20 Mar 2017
Confirmation statement made on 7 March 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 July 2016
06 Oct 2016
Cancellation of shares. Statement of capital on 29 July 2016
  • GBP 55

27 Sep 2016
Purchase of own shares.
08 Aug 2016
Registered office address changed from Orchard House Kemerton Tewkesbury Gloucestershire GL20 7JE England to The Courtyard the Courtyard Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8GD on 8 August 2016
...
... and 76 more events
19 May 1998
Ad 10/03/98--------- £ si 98@1=98 £ ic 2/100
18 May 1998
Secretary resigned
18 May 1998
Director resigned
18 May 1998
New director appointed
04 Mar 1998
Incorporation

WALKER PRITCHARD LIMITED Charges

3 July 2015
Charge code 0352 1559 0007
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab(Publ)
Description: Contains fixed charge…
15 August 2008
Legal charge
Delivered: 27 August 2008
Status: Satisfied on 10 September 2015
Persons entitled: Royal Bank of Scotland PLC
Description: The long barn the courtyard tewkesbury business park…
18 April 2007
Legal charge
Delivered: 20 April 2007
Status: Satisfied on 10 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 alexandra street cheltenham. By way of fixed charge the…
10 April 2007
Debenture
Delivered: 12 April 2007
Status: Satisfied on 10 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 2005
Legal mortgage
Delivered: 11 March 2005
Status: Satisfied on 12 May 2007
Persons entitled: Hsbc Bank PLC
Description: 22 alexandra street tivoli cheltenham t/no gr 272540. with…
17 February 2005
Debenture
Delivered: 22 February 2005
Status: Satisfied on 12 May 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 1998
Mortgage debenture
Delivered: 20 October 1998
Status: Satisfied on 12 May 2007
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…