WALKER BROS. DESIGN ENGINEERING SERVICES LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » Vale of White Horse » OX12 8BS

Company number 02715438
Status Active
Incorporation Date 18 May 1992
Company Type Private Limited Company
Address 6 NEWBURY STREET, WANTAGE, OXFORDSHIRE, OX12 8BS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 2 ; Director's details changed for Mr Martin Paul Andrew Clifford on 19 May 2016. The most likely internet sites of WALKER BROS. DESIGN ENGINEERING SERVICES LIMITED are www.walkerbrosdesignengineeringservices.co.uk, and www.walker-bros-design-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Kintbury Rail Station is 12.9 miles; to Oxford Rail Station is 13.3 miles; to Goring & Streatley Rail Station is 13.4 miles; to Charlbury Rail Station is 19.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walker Bros Design Engineering Services Limited is a Private Limited Company. The company registration number is 02715438. Walker Bros Design Engineering Services Limited has been working since 18 May 1992. The present status of the company is Active. The registered address of Walker Bros Design Engineering Services Limited is 6 Newbury Street Wantage Oxfordshire Ox12 8bs. . PRYOR, Robert Harold is a Secretary of the company. CLIFFORD, Martin Paul Andrew is a Director of the company. PRYOR, Robert Harold is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRADSHAW, Terence John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PRYOR, Robert Harold
Appointed Date: 18 May 1992

Director
CLIFFORD, Martin Paul Andrew
Appointed Date: 24 May 2001
74 years old

Director
PRYOR, Robert Harold
Appointed Date: 18 May 1992
74 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 May 1992
Appointed Date: 18 May 1992

Director
BRADSHAW, Terence John
Resigned: 24 May 2001
Appointed Date: 18 May 1992
83 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 May 1992
Appointed Date: 18 May 1992

WALKER BROS. DESIGN ENGINEERING SERVICES LIMITED Events

30 Jun 2016
Accounts for a dormant company made up to 31 March 2016
19 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2

19 May 2016
Director's details changed for Mr Martin Paul Andrew Clifford on 19 May 2016
18 Jun 2015
Accounts for a dormant company made up to 31 March 2015
04 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2

...
... and 55 more events
24 Jul 1992
Accounting reference date notified as 31/03

22 May 1992
Registered office changed on 22/05/92 from: 84 temple chambers temple avenue london EC4Y ohp

22 May 1992
New director appointed

22 May 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 May 1992
Incorporation