JAMES WALKER & CO. LIMITED
WOKING

Hellopages » Surrey » Woking » GU22 8AP

Company number 02432592
Status Active
Incorporation Date 16 October 1989
Company Type Private Limited Company
Address LION HOUSE, ORIENTAL ROAD, WOKING, SURREY, ENGLAND, GU22 8AP
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of JAMES WALKER & CO. LIMITED are www.jameswalkerco.co.uk, and www.james-walker-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to Sunningdale Rail Station is 6.2 miles; to Bagshot Rail Station is 6.9 miles; to Sunnymeads Rail Station is 10.2 miles; to Feltham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Walker Co Limited is a Private Limited Company. The company registration number is 02432592. James Walker Co Limited has been working since 16 October 1989. The present status of the company is Active. The registered address of James Walker Co Limited is Lion House Oriental Road Woking Surrey England Gu22 8ap. . COLLINS, Patricia Jane is a Secretary of the company. BALKO, Anthony is a Director of the company. BROOK, Mark is a Director of the company. HALL, Peter is a Director of the company. NEEB, Diederik is a Director of the company. NEEDHAM, Peter George is a Director of the company. TEASDALE, Geoffrey is a Director of the company. WAKEFIELD, Adrian Simon is a Director of the company. Secretary DUNN, Philip has been resigned. Secretary HILL, Peter Charles has been resigned. Secretary SAVAGE, Malcolm Douglas has been resigned. Director BACKHOUSE, John has been resigned. Director BRAMHALL, Graham John has been resigned. Director BULLOCK, Graham has been resigned. Director COOK, Andrew Donald Douglas has been resigned. Director FLEMING, Malcolm Patrick has been resigned. Director GALLOWAY, David has been resigned. Director GIBBS, Anthony Kerslake has been resigned. Director HALLIGAN, Brian David Peter has been resigned. Director HIGGINS, Christopher John has been resigned. Director HULL, Cecil Edward has been resigned. Director INGRAM, Kevin Albert has been resigned. Director KELLY, Michael John has been resigned. Director MYERSCOUGH, Paul Richard has been resigned. Director PAGE, Nigel Mark has been resigned. Director STEELE, David has been resigned. Director WALLS, Stephen has been resigned. Director WOOTTON, Alan has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary
COLLINS, Patricia Jane
Appointed Date: 27 January 2006

Director
BALKO, Anthony
Appointed Date: 19 August 2008
61 years old

Director
BROOK, Mark
Appointed Date: 01 August 2011
54 years old

Director
HALL, Peter
Appointed Date: 22 September 2003
62 years old

Director
NEEB, Diederik
Appointed Date: 03 March 2014
60 years old

Director
NEEDHAM, Peter George
Appointed Date: 01 April 1995
66 years old

Director
TEASDALE, Geoffrey
Appointed Date: 15 February 2007
64 years old

Director
WAKEFIELD, Adrian Simon
Appointed Date: 04 June 2010
60 years old

Resigned Directors

Secretary
DUNN, Philip
Resigned: 27 January 2006
Appointed Date: 01 April 2004

Secretary
HILL, Peter Charles
Resigned: 01 April 2004
Appointed Date: 01 April 1992

Secretary
SAVAGE, Malcolm Douglas
Resigned: 31 March 1992

Director
BACKHOUSE, John
Resigned: 31 March 1995
93 years old

Director
BRAMHALL, Graham John
Resigned: 31 October 2002
Appointed Date: 01 July 2001
74 years old

Director
BULLOCK, Graham
Resigned: 31 December 2004
81 years old

Director
COOK, Andrew Donald Douglas
Resigned: 31 March 1992
86 years old

Director
FLEMING, Malcolm Patrick
Resigned: 31 December 2004
Appointed Date: 01 April 1998
79 years old

Director
GALLOWAY, David
Resigned: 31 January 2014
Appointed Date: 31 December 2004
68 years old

Director
GIBBS, Anthony Kerslake
Resigned: 31 March 1995
93 years old

Director
HALLIGAN, Brian David Peter
Resigned: 31 July 1997
84 years old

Director
HIGGINS, Christopher John
Resigned: 31 December 1998
87 years old

Director
HULL, Cecil Edward
Resigned: 30 June 2004
78 years old

Director
INGRAM, Kevin Albert
Resigned: 30 September 2006
Appointed Date: 04 June 2001
66 years old

Director
KELLY, Michael John
Resigned: 31 December 1999
86 years old

Director
MYERSCOUGH, Paul Richard
Resigned: 31 December 2008
Appointed Date: 14 April 2003
61 years old

Director
PAGE, Nigel Mark
Resigned: 31 January 2001
Appointed Date: 01 January 1998
62 years old

Director
STEELE, David
Resigned: 21 October 2003
Appointed Date: 01 April 1992
84 years old

Director
WALLS, Stephen
Resigned: 29 June 2001
Appointed Date: 01 October 1998
68 years old

Director
WOOTTON, Alan
Resigned: 06 April 2013
Appointed Date: 15 February 2007
77 years old

Persons With Significant Control

James Walker Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JAMES WALKER & CO. LIMITED Events

18 Oct 2016
Full accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
19 Oct 2015
Full accounts made up to 31 March 2015
01 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 22,500,000

17 Oct 2014
Full accounts made up to 31 March 2014
...
... and 112 more events
20 Apr 1990
Memorandum and Articles of Association

30 Mar 1990
Company name changed james walker group LIMITED\certificate issued on 02/04/90
15 Dec 1989
Ad 14/11/89--------- £ si 100@1=100 £ ic 2/102

19 Oct 1989
Secretary resigned

16 Oct 1989
Incorporation