WALTERS INTERIM LIMITED
LONDON INTERIM LEADERS LIMITED ROBERT WALTERS ASSOCIATES (INTERNATIONAL) LIMITED

Hellopages » Greater London » Westminster » WC2E 9AB

Company number 02152308
Status Active
Incorporation Date 3 August 1987
Company Type Private Limited Company
Address 11 SLINGSBY PLACE, ST MARTIN'S COURTYARD, LONDON, WC2E 9AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100 . The most likely internet sites of WALTERS INTERIM LIMITED are www.waltersinterim.co.uk, and www.walters-interim.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walters Interim Limited is a Private Limited Company. The company registration number is 02152308. Walters Interim Limited has been working since 03 August 1987. The present status of the company is Active. The registered address of Walters Interim Limited is 11 Slingsby Place St Martin S Courtyard London Wc2e 9ab. . BANNATYNE, Alan Robert is a Secretary of the company. BANNATYNE, Alan Robert is a Director of the company. WALTERS, Robert Charles is a Director of the company. Secretary GREENSLADE, Peter Donald has been resigned. Secretary NASH, Ian Victor has been resigned. Secretary WALTERS, Robert Charles has been resigned. Director NASH, Ian Victor has been resigned. Director TENZER, Russell Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BANNATYNE, Alan Robert
Appointed Date: 01 March 2007

Director
BANNATYNE, Alan Robert
Appointed Date: 01 March 2007
55 years old

Director

Resigned Directors

Secretary
GREENSLADE, Peter Donald
Resigned: 18 September 2001
Appointed Date: 04 April 2000

Secretary
NASH, Ian Victor
Resigned: 01 March 2007
Appointed Date: 19 September 2001

Secretary
WALTERS, Robert Charles
Resigned: 04 April 2000

Director
NASH, Ian Victor
Resigned: 01 March 2007
Appointed Date: 29 April 2002
69 years old

Director
TENZER, Russell Paul
Resigned: 30 April 2002
68 years old

Persons With Significant Control

Robert Walters Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WALTERS INTERIM LIMITED Events

07 Apr 2017
Confirmation statement made on 31 March 2017 with updates
14 Oct 2016
Accounts for a dormant company made up to 31 December 2015
26 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

14 Oct 2015
Accounts for a dormant company made up to 31 December 2014
27 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100

...
... and 85 more events
18 Jan 1988
Accounting reference date shortened from 99/99 to 31/12

05 Jan 1988
Secretary resigned;new secretary appointed;new director appointed

13 Nov 1987
Company name changed robert walters associates (city) LIMITED\certificate issued on 16/11/87

04 Sep 1987
Secretary resigned

03 Aug 1987
Incorporation

WALTERS INTERIM LIMITED Charges

9 April 1992
Charge
Delivered: 22 April 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on goodwill patents and uncalled capital.
29 February 1988
Charge
Delivered: 3 March 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…