WALKER WELDING LIMITED
PYNES HILL GLEBEHILL LIMITED


Company number 04323227
Status Liquidation
Incorporation Date 15 November 2001
Company Type Private Limited Company
Address FRANCIS CLARK, GRUND FLOOR VANTAGE POINT, PYNES HILL, EXETER, EX2 5F
Home Country United Kingdom
Nature of Business 2811 - Manufacture metal structures & parts
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 3 November 2016; Liquidators' statement of receipts and payments to 3 May 2016; Liquidators' statement of receipts and payments to 3 November 2015. The most likely internet sites of WALKER WELDING LIMITED are www.walkerwelding.co.uk, and www.walker-welding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Walker Welding Limited is a Private Limited Company. The company registration number is 04323227. Walker Welding Limited has been working since 15 November 2001. The present status of the company is Liquidation. The registered address of Walker Welding Limited is Francis Clark Grund Floor Vantage Point Pynes Hill Exeter Ex2 5f. . GAUDION, Elise is a Secretary of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director GARDINER, Dean has been resigned. Director GAUDION, Elise has been resigned. Director GREGORY, David John has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Manufacture metal structures & parts".


Current Directors

Secretary
GAUDION, Elise
Appointed Date: 21 November 2001

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 21 November 2001
Appointed Date: 15 November 2001

Director
GARDINER, Dean
Resigned: 08 November 2011
Appointed Date: 21 November 2001
64 years old

Director
GAUDION, Elise
Resigned: 08 November 2011
Appointed Date: 21 November 2001
63 years old

Director
GREGORY, David John
Resigned: 08 November 2011
Appointed Date: 01 July 2006
65 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 21 November 2001
Appointed Date: 15 November 2001

WALKER WELDING LIMITED Events

19 Dec 2016
Liquidators' statement of receipts and payments to 3 November 2016
15 Jun 2016
Liquidators' statement of receipts and payments to 3 May 2016
22 Dec 2015
Liquidators' statement of receipts and payments to 3 November 2015
04 Jun 2015
Liquidators' statement of receipts and payments to 3 May 2015
26 Nov 2014
Liquidators' statement of receipts and payments to 3 November 2014
...
... and 43 more events
26 Nov 2001
New secretary appointed;new director appointed
26 Nov 2001
New director appointed
26 Nov 2001
Director resigned
26 Nov 2001
Secretary resigned
15 Nov 2001
Incorporation

WALKER WELDING LIMITED Charges

8 November 2004
Debenture
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 2002
Debenture
Delivered: 20 February 2002
Status: Satisfied on 28 February 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 2002
Legal charge
Delivered: 15 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 25 milber industrial estate milber newton…