WALKER LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 4HQ

Company number 02987272
Status Active
Incorporation Date 1 November 1994
Company Type Private Limited Company
Address 7 ALBEMARLE STREET, LONDON, W1S 4HQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Satisfaction of charge 1 in full; Director's details changed for Mrs Carol Avril Jones on 8 March 2017; Appointment of Mrs Carol Avril Jones as a director on 12 January 2017. The most likely internet sites of WALKER LIMITED are www.walker.co.uk, and www.walker.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Walker Limited is a Private Limited Company. The company registration number is 02987272. Walker Limited has been working since 01 November 1994. The present status of the company is Active. The registered address of Walker Limited is 7 Albemarle Street London W1s 4hq. . BIGGS, Georgina Louise is a Director of the company. JONES, Carol Avril is a Director of the company. Secretary ALLEN, Kenneth Dale has been resigned. Secretary KITCHEN, Urszula Jadwiga has been resigned. Secretary KITCHEN, Urszula Jadwiga has been resigned. Secretary VOGT, Lesley Margaret has been resigned. Secretary ZERHUSEN, David Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Kenneth Dale has been resigned. Director BONNEU, Theodore Valere has been resigned. Director BUNCH, Harry Wayne has been resigned. Director CAUBLE, James Neely has been resigned. Director DONOVAN, Timothy Richard has been resigned. Director DRAA III, Horace Vincent has been resigned. Director FISSORA, Mark Paul has been resigned. Director JEFFERSON, Paul Roger has been resigned. Director KITCHEN, Urszula Jadwiga has been resigned. Director KUJAWSKI, James Warren has been resigned. Director MILAN, Edgar James has been resigned. Director SUNNEY, James Morrison has been resigned. Director VOGT, Lesley Margaret has been resigned. Director ZERHUSEN, David Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BIGGS, Georgina Louise
Appointed Date: 10 June 2016
58 years old

Director
JONES, Carol Avril
Appointed Date: 12 January 2017
68 years old

Resigned Directors

Secretary
ALLEN, Kenneth Dale
Resigned: 01 June 1997
Appointed Date: 18 December 1995

Secretary
KITCHEN, Urszula Jadwiga
Resigned: 06 June 2002
Appointed Date: 06 March 2000

Secretary
KITCHEN, Urszula Jadwiga
Resigned: 01 June 1997
Appointed Date: 01 June 1997

Secretary
VOGT, Lesley Margaret
Resigned: 01 July 2015
Appointed Date: 13 June 2002

Secretary
ZERHUSEN, David Edward
Resigned: 06 March 2000
Appointed Date: 01 June 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 November 1994
Appointed Date: 01 November 1994

Director
ALLEN, Kenneth Dale
Resigned: 01 June 1997
Appointed Date: 04 April 1995
86 years old

Director
BONNEU, Theodore Valere
Resigned: 01 October 2013
Appointed Date: 29 January 2007
82 years old

Director
BUNCH, Harry Wayne
Resigned: 06 November 2002
Appointed Date: 06 March 2000
73 years old

Director
CAUBLE, James Neely
Resigned: 04 April 1995
Appointed Date: 01 November 1994
73 years old

Director
DONOVAN, Timothy Richard
Resigned: 28 February 2007
Appointed Date: 11 October 2000
69 years old

Director
DRAA III, Horace Vincent
Resigned: 12 March 2010
Appointed Date: 29 January 2007
68 years old

Director
FISSORA, Mark Paul
Resigned: 19 July 2006
Appointed Date: 11 October 2000
70 years old

Director
JEFFERSON, Paul Roger
Resigned: 31 December 1995
Appointed Date: 01 November 1994
79 years old

Director
KITCHEN, Urszula Jadwiga
Resigned: 06 June 2002
Appointed Date: 22 May 1997
68 years old

Director
KUJAWSKI, James Warren
Resigned: 10 June 2016
Appointed Date: 07 October 2013
63 years old

Director
MILAN, Edgar James
Resigned: 27 March 1997
Appointed Date: 18 December 1995
90 years old

Director
SUNNEY, James Morrison
Resigned: 28 September 2006
Appointed Date: 06 June 2002
77 years old

Director
VOGT, Lesley Margaret
Resigned: 12 January 2017
Appointed Date: 06 June 2002
71 years old

Director
ZERHUSEN, David Edward
Resigned: 06 March 2000
Appointed Date: 22 May 1997
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 November 1994
Appointed Date: 01 November 1994

Persons With Significant Control

Tenneco Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WALKER LIMITED Events

30 Mar 2017
Satisfaction of charge 1 in full
13 Mar 2017
Director's details changed for Mrs Carol Avril Jones on 8 March 2017
09 Mar 2017
Appointment of Mrs Carol Avril Jones as a director on 12 January 2017
09 Mar 2017
Termination of appointment of Lesley Margaret Vogt as a director on 12 January 2017
08 Nov 2016
Confirmation statement made on 26 October 2016 with updates
...
... and 110 more events
24 Feb 1995
Ad 10/02/95--------- £ si 4998@1=4998 £ ic 2/5000
29 Nov 1994
Accounting reference date notified as 31/12

09 Nov 1994
Secretary resigned;new secretary appointed;new director appointed

09 Nov 1994
Director resigned;new director appointed

01 Nov 1994
Incorporation

WALKER LIMITED Charges

20 April 2007
Deed of charge
Delivered: 20 April 2007
Status: Satisfied on 30 March 2017
Persons entitled: Abn Amro Bank N.V.
Description: All money standing to the credit of, and the debts…