WALKER INTERACTIVE PRODUCTS INTERNATIONAL
SAN FRANCISCO


Company number FC012019
Status Active
Incorporation Date 1 January 1993
Company Type Other company type
Address MARATHON PLAZA THREE NORTH, 303 SECOND STREET, SAN FRANCISCO, CA 94107 USA, UNITED STATES
Home Country UNITED STATES
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Sec resigned 06/09/02 turner tanya johanna; Sec resigned 06/09/02 milton keith bertram; Dir resigned 06/09/02 milton keith bertram. The most likely internet sites of WALKER INTERACTIVE PRODUCTS INTERNATIONAL are www.walkerinteractiveproducts.co.uk, and www.walker-interactive-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Walker Interactive Products International is a Other company type. The company registration number is FC012019. Walker Interactive Products International has been working since 01 January 1993. The present status of the company is Active. The registered address of Walker Interactive Products International is Marathon Plaza Three North 303 Second Street San Francisco Ca 94107 Usa United States. . PETTET, Richard William is a Secretary of the company. LORD, Paul Andrew is a Director of the company. LORD, Paul Andrew is a Director of the company. VOGLER, Stanley is a Director of the company. Secretary BURNS, Robert Michael has been resigned. Secretary LYONS, Kevin John has been resigned. Secretary MENDELSON, Alan Charles has been resigned. Secretary TURNER, Tanya has been resigned. Director BURNS, Robert Michael has been resigned. Director CAMMEGH, Stephen John has been resigned. Director HODGSON, David Charles has been resigned. Director LIU, Leonard Ying-Wu has been resigned. Director LYONS, Kevin John has been resigned. Director MILTON, Keith Bertram has been resigned. Director PETTET, Richard William has been resigned. Director POLLOCK, Bruce Carleton has been resigned.


Current Directors

Secretary
PETTET, Richard William
Appointed Date: 25 April 2000

Director
LORD, Paul Andrew
Appointed Date: 17 February 2000
62 years old

Director
LORD, Paul Andrew
Appointed Date: 13 November 1997
62 years old

Director
VOGLER, Stanley
Appointed Date: 17 February 2000
81 years old

Resigned Directors

Secretary
BURNS, Robert Michael
Resigned: 25 April 2000
Appointed Date: 25 November 1999

Secretary
LYONS, Kevin John
Resigned: 30 November 1999
Appointed Date: 03 June 1999

Secretary
MENDELSON, Alan Charles
Resigned: 16 February 1993
Appointed Date: 15 February 1993

Secretary
TURNER, Tanya
Resigned: 06 September 2002
Appointed Date: 04 April 2002

Director
BURNS, Robert Michael
Resigned: 25 April 2000
Appointed Date: 25 November 1999
76 years old

Director
CAMMEGH, Stephen John
Resigned: 03 June 1999
Appointed Date: 13 November 1997
66 years old

Director
HODGSON, David Charles
Resigned: 22 December 1995
Appointed Date: 15 February 1993
68 years old

Director
LIU, Leonard Ying-Wu
Resigned: 30 September 1999
Appointed Date: 22 December 1995
84 years old

Director
LYONS, Kevin John
Resigned: 01 March 2002
Appointed Date: 19 April 1999
61 years old

Director
MILTON, Keith Bertram
Resigned: 06 September 2002
Appointed Date: 01 March 2002
64 years old

Director
PETTET, Richard William
Resigned: 02 November 2000
Appointed Date: 25 April 2000
65 years old

Director
POLLOCK, Bruce Carleton
Resigned: 10 November 1997
Appointed Date: 22 December 1995
82 years old

WALKER INTERACTIVE PRODUCTS INTERNATIONAL Events

08 Jun 2004
Sec resigned 06/09/02 turner tanya johanna
26 Mar 2004
Sec resigned 06/09/02 milton keith bertram
02 Feb 2004
Dir resigned 06/09/02 milton keith bertram
15 Apr 2002
Dir resigned 01/03/02 lyons kevin john
15 Apr 2002
Dir appointed 01/03/02 milton keith bertram newcastle upon tyne NE3 1AL
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

...
... and 71 more events
01 Aug 1989
Company name changed walker interactive products inte rnational\certificate issued on 02/08/89

20 Jul 1989
Group of companies' accounts made up to 31 December 1988

25 Jul 1987
Group of companies' accounts made up to 31 December 1986

03 Mar 1987
Registered office changed on 03/03/87 from: walker house george street aylesbury bucks HP20 2HU

08 Jul 1986
Accounting reference date shortened from 31/07 to 31/12