JAMES WALKER SEALING PRODUCTS & SERVICES LIMITED
WOKING C AND I SUPPLIES LIMITED

Hellopages » Surrey » Woking » GU22 8AP

Company number 00264191
Status Active
Incorporation Date 4 April 1932
Company Type Private Limited Company
Address LION HOUSE, ORIENTAL ROAD, WOKING, SURREY, ENGLAND, GU22 8AP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Termination of appointment of Keith Charles Tripp as a director on 28 February 2017; Full accounts made up to 31 March 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 4,925 . The most likely internet sites of JAMES WALKER SEALING PRODUCTS & SERVICES LIMITED are www.jameswalkersealingproductsservices.co.uk, and www.james-walker-sealing-products-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and six 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 Sealing Products Services Limited is a Private Limited Company. The company registration number is 00264191. James Walker Sealing Products Services Limited has been working since 04 April 1932. The present status of the company is Active. The registered address of James Walker Sealing Products Services Limited is Lion House Oriental Road Woking Surrey England Gu22 8ap. . COLLINS, Patricia Jane is a Secretary of the company. EASON, Michael Douglas is a Director of the company. HALL, Peter is a Director of the company. JACKSON, David Bernard Murray is a Director of the company. NEEB, Diederik is a Director of the company. NEEDHAM, Peter George is a Director of the company. SIMMS, Jerry is a Director of the company. WAKEFIELD, Adrian Simon is a Director of the company. Secretary DUNN, Philip has been resigned. Secretary JUPP, Kenneth Arthur has been resigned. Director BOYLETT, Frank David Arthur, Doctor has been resigned. Director BULLOCK, Graham has been resigned. Director GALLOWAY, David has been resigned. Director GREEN, Caroline has been resigned. Director HIGGINS, Christopher John has been resigned. Director INGRAM, Kevin Albert has been resigned. Director KELLY, Michael John has been resigned. Director KIRWIN, David John has been resigned. Director MYERSCOUGH, Paul Richard has been resigned. Director STILES, Patrick Vincent has been resigned. Director TRIPP, Keith Charles has been resigned. Director WARMENHOVEN, Ben has been resigned. Director WOOTTON, Alan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COLLINS, Patricia Jane
Appointed Date: 27 January 2006

Director
EASON, Michael Douglas
Appointed Date: 01 October 2011
51 years old

Director
HALL, Peter
Appointed Date: 02 February 2009
62 years old

Director
JACKSON, David Bernard Murray
Appointed Date: 03 March 2014
52 years old

Director
NEEB, Diederik
Appointed Date: 10 March 2004
60 years old

Director
NEEDHAM, Peter George
Appointed Date: 10 March 2004
66 years old

Director
SIMMS, Jerry
Appointed Date: 01 April 2016
62 years old

Director
WAKEFIELD, Adrian Simon
Appointed Date: 10 March 2004
60 years old

Resigned Directors

Secretary
DUNN, Philip
Resigned: 27 January 2006
Appointed Date: 14 February 2003

Secretary
JUPP, Kenneth Arthur
Resigned: 14 February 2003

Director
BOYLETT, Frank David Arthur, Doctor
Resigned: 31 March 1994
93 years old

Director
BULLOCK, Graham
Resigned: 10 March 2004
Appointed Date: 11 December 1998
81 years old

Director
GALLOWAY, David
Resigned: 31 January 2014
Appointed Date: 11 December 1998
68 years old

Director
GREEN, Caroline
Resigned: 31 March 2016
Appointed Date: 18 March 2010
62 years old

Director
HIGGINS, Christopher John
Resigned: 11 December 1998
87 years old

Director
INGRAM, Kevin Albert
Resigned: 16 December 2013
Appointed Date: 18 March 2010
66 years old

Director
KELLY, Michael John
Resigned: 11 December 1998
86 years old

Director
KIRWIN, David John
Resigned: 30 September 2011
Appointed Date: 10 March 2004
75 years old

Director
MYERSCOUGH, Paul Richard
Resigned: 31 December 2008
Appointed Date: 10 March 2004
61 years old

Director
STILES, Patrick Vincent
Resigned: 11 December 1998
Appointed Date: 01 April 1994
83 years old

Director
TRIPP, Keith Charles
Resigned: 28 February 2017
Appointed Date: 02 November 2009
65 years old

Director
WARMENHOVEN, Ben
Resigned: 31 March 2009
Appointed Date: 10 March 2004
79 years old

Director
WOOTTON, Alan
Resigned: 06 April 2013
Appointed Date: 02 November 2009
77 years old

JAMES WALKER SEALING PRODUCTS & SERVICES LIMITED Events

01 Mar 2017
Termination of appointment of Keith Charles Tripp as a director on 28 February 2017
18 Oct 2016
Full accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4,925

01 Apr 2016
Termination of appointment of Caroline Green as a director on 31 March 2016
01 Apr 2016
Appointment of Jerry Simms as a director on 1 April 2016
...
... and 104 more events
12 Apr 1989
Return made up to 29/03/89; full list of members

21 Mar 1988
Full accounts made up to 30 June 1987

21 Mar 1988
Return made up to 03/03/88; full list of members

30 Apr 1987
Full accounts made up to 30 June 1986

30 Apr 1987
Return made up to 12/04/87; full list of members