WALKER SIME LIMITED
TRAFFORD PARK

Hellopages » Greater Manchester » Trafford » M17 1DB
Company number 03882360
Status Active
Incorporation Date 24 November 1999
Company Type Private Limited Company
Address THE CORNERHOUSE, FOURTH AVENUE, TRAFFORD PARK, MANCHESTER, M17 1DB
Home Country United Kingdom
Nature of Business 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100.02 . The most likely internet sites of WALKER SIME LIMITED are www.walkersime.co.uk, and www.walker-sime.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Walker Sime Limited is a Private Limited Company. The company registration number is 03882360. Walker Sime Limited has been working since 24 November 1999. The present status of the company is Active. The registered address of Walker Sime Limited is The Cornerhouse Fourth Avenue Trafford Park Manchester M17 1db. . WALKER, Derek Wayne is a Secretary of the company. BENTLEY, Christopher James is a Director of the company. FIRTH, Duncan is a Director of the company. JENNINGS, James Scott is a Director of the company. SIME, Jonathan Frazer is a Director of the company. VALKENBURG, Peter Nicholas is a Director of the company. WALKER, Derek Wayne is a Director of the company. WOOD, Kevin John is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BENNETT, Martin Neil has been resigned. Director GREEN, Katie Amanda has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NEWTON, Matthew James has been resigned. The company operates in "Quantity surveying activities".


Current Directors

Secretary
WALKER, Derek Wayne
Appointed Date: 24 November 1999

Director
BENTLEY, Christopher James
Appointed Date: 01 January 2015
61 years old

Director
FIRTH, Duncan
Appointed Date: 20 April 2015
53 years old

Director
JENNINGS, James Scott
Appointed Date: 01 January 2015
68 years old

Director
SIME, Jonathan Frazer
Appointed Date: 24 November 1999
62 years old

Director
VALKENBURG, Peter Nicholas
Appointed Date: 07 April 2008
64 years old

Director
WALKER, Derek Wayne
Appointed Date: 24 November 1999
62 years old

Director
WOOD, Kevin John
Appointed Date: 01 January 2014
62 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 November 1999
Appointed Date: 24 November 1999

Director
BENNETT, Martin Neil
Resigned: 02 July 2010
Appointed Date: 01 August 2007
56 years old

Director
GREEN, Katie Amanda
Resigned: 17 March 2009
Appointed Date: 01 August 2007
52 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 November 1999
Appointed Date: 24 November 1999

Director
NEWTON, Matthew James
Resigned: 02 July 2010
Appointed Date: 01 February 2008
58 years old

Persons With Significant Control

Mr Derek Wayne Walker
Notified on: 28 February 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Frazer Sime
Notified on: 28 February 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WALKER SIME LIMITED Events

29 Mar 2017
Confirmation statement made on 20 March 2017 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100.02

28 Jul 2015
Total exemption small company accounts made up to 31 December 2014
17 Jun 2015
Appointment of Mr Duncan Firth as a director on 20 April 2015
...
... and 74 more events
29 Nov 1999
Director resigned
29 Nov 1999
Secretary resigned
29 Nov 1999
New director appointed
29 Nov 1999
New secretary appointed;new director appointed
24 Nov 1999
Incorporation

WALKER SIME LIMITED Charges

17 September 2013
Charge code 0388 2360 0002
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
16 December 1999
Debenture
Delivered: 17 December 1999
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: .. fixed and floating charges over the undertaking and all…