ALEX WALKER ARCHITECTURE LTD
WAKEFIELD FELLWALK LIMITED

Hellopages » West Yorkshire » Wakefield » WF4 2JS

Company number 03778324
Status Active
Incorporation Date 27 May 1999
Company Type Private Limited Company
Address PINE LODGE, WOOLLEY PARK, WOOLLEY, WAKEFIELD, WEST YORKSHIRE, WF4 2JS
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ALEX WALKER ARCHITECTURE LTD are www.alexwalkerarchitecture.co.uk, and www.alex-walker-architecture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Alex Walker Architecture Ltd is a Private Limited Company. The company registration number is 03778324. Alex Walker Architecture Ltd has been working since 27 May 1999. The present status of the company is Active. The registered address of Alex Walker Architecture Ltd is Pine Lodge Woolley Park Woolley Wakefield West Yorkshire Wf4 2js. The company`s financial liabilities are £82.98k. It is £1.57k against last year. The cash in hand is £2.86k. It is £-3.16k against last year. And the total assets are £3.77k, which is £-3.15k against last year. LEE, Winifred is a Secretary of the company. WALKER, Alexander Myerscough is a Director of the company. WALKER, Rodney Myerscough, Sir is a Director of the company. WALKER, Timothy Myerscough is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director LEE, Winifred has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Architectural activities".


alex walker architecture Key Finiance

LIABILITIES £82.98k
+1%
CASH £2.86k
-53%
TOTAL ASSETS £3.77k
-46%
All Financial Figures

Current Directors

Secretary
LEE, Winifred
Appointed Date: 14 June 1999

Director
WALKER, Alexander Myerscough
Appointed Date: 24 March 2000
49 years old

Director
WALKER, Rodney Myerscough, Sir
Appointed Date: 14 June 1999
82 years old

Director
WALKER, Timothy Myerscough
Appointed Date: 24 March 2000
48 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 June 1999
Appointed Date: 27 May 1999

Director
LEE, Winifred
Resigned: 27 March 2000
Appointed Date: 14 June 1999
89 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 June 1999
Appointed Date: 27 May 1999

ALEX WALKER ARCHITECTURE LTD Events

17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
07 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

13 Nov 2015
Total exemption small company accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

25 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 47 more events
06 Jul 1999
New secretary appointed;new director appointed
06 Jul 1999
Secretary resigned
06 Jul 1999
Registered office changed on 06/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP
06 Jul 1999
Director resigned
27 May 1999
Incorporation

ALEX WALKER ARCHITECTURE LTD Charges

28 October 2013
Charge code 0377 8324 0007
Delivered: 4 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property being aprtments 1,2 3, and 4 printworks…
3 June 2013
Charge code 0377 8324 0006
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
19 February 2010
Legal mortgage
Delivered: 24 February 2010
Status: Satisfied on 4 November 2013
Persons entitled: Alexander Myerscough Walker
Description: 21 bullivant street st anns nottingham t/no NT433720 and…
19 July 2002
Legal charge
Delivered: 26 July 2002
Status: Satisfied on 5 October 2005
Persons entitled: Paragon Mortgages Limited
Description: 128 hucknall road carrington nottingham NG5 1AD t/n…
5 May 2000
Legal charge
Delivered: 23 May 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as flat 8 the mills building plumptre…
5 May 2000
Legal charge
Delivered: 23 May 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as flat 15A the mills building, plumptre…
7 April 2000
Legal charge
Delivered: 11 April 2000
Status: Outstanding
Persons entitled: Feelwalk Limited
Description: The property known as 44 burns street the arboretum…