Company number 02395892
Status Active
Incorporation Date 16 June 1989
Company Type Private Limited Company
Address LION HOUSE, ORIENTAL ROAD, WOKING, SURREY, GU22 8AP
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc
Since the company registration one hundred and twenty-nine 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 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
GBP 665,002
. The most likely internet sites of JAMES WALKER TOWNSON LIMITED are www.jameswalkertownson.co.uk, and www.james-walker-townson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four 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 Townson Limited is a Private Limited Company.
The company registration number is 02395892. James Walker Townson Limited has been working since 16 June 1989.
The present status of the company is Active. The registered address of James Walker Townson Limited is Lion House Oriental Road Woking Surrey Gu22 8ap. . COLLINS, Patricia Jane is a Secretary 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. PARRY, William Hayden Cornelius is a Director of the company. WAKEFIELD, Adrian Simon is a Director of the company. Secretary COX, Elizabeth Jane has been resigned. Secretary DUNN, Philip has been resigned. Secretary EVANS, Anne has been resigned. Secretary WILLIAM, Angela has been resigned. Director BULLOCK, Graham has been resigned. Director COX, Derek has been resigned. Director EVANS, William has been resigned. Director GALLOWAY, David has been resigned. Director GREEN, Caroline has been resigned. Director INGRAM, Kevin Albert has been resigned. Director KIRWIN, David John has been resigned. Director TRIPP, Keith Charles has been resigned. Director WOOTTON, Alan has been resigned. The company operates in "Machining".
Current Directors
Resigned Directors
Secretary
DUNN, Philip
Resigned: 27 January 2006
Appointed Date: 02 October 2003
Secretary
EVANS, Anne
Resigned: 29 November 2001
Appointed Date: 03 December 1993
Director
BULLOCK, Graham
Resigned: 31 December 2004
Appointed Date: 02 October 2003
81 years old
Director
COX, Derek
Resigned: 03 December 1993
74 years old
Director
GALLOWAY, David
Resigned: 31 January 2014
Appointed Date: 02 October 2003
68 years old
Director
GREEN, Caroline
Resigned: 31 March 2016
Appointed Date: 18 March 2010
62 years old
Director
WOOTTON, Alan
Resigned: 06 April 2013
Appointed Date: 18 March 2010
77 years old
JAMES WALKER TOWNSON 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
16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
01 Apr 2016
Termination of appointment of Caroline Green as a director on 31 March 2016
19 Oct 2015
Accounts for a small company made up to 31 March 2015
...
... and 119 more events
06 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Jul 1989
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
06 Jul 1989
Memorandum and Articles of Association
06 Jul 1989
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
16 Jun 1989
Incorporation
1 October 2002
Charge of deposit
Delivered: 11 October 2002
Status: Satisfied
on 27 March 2007
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £10,000 credited to account…
1 October 2002
Debenture
Delivered: 9 October 2002
Status: Satisfied
on 27 March 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 1998
Fixed equitable charge
Delivered: 3 February 1998
Status: Satisfied
on 27 March 2007
Persons entitled: Venture Factors PLC
Description: By way of fixed equitable charge all debts the subject of…
18 February 1996
Fixed charge supplemental to a debenture dated 18TH october 1989 issued by the company
Delivered: 6 March 1996
Status: Satisfied
on 17 June 2003
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all rights,title and interest in a…
17 December 1995
Debenture
Delivered: 22 December 1995
Status: Satisfied
on 17 June 2003
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1994
Fixed and floating charge
Delivered: 31 March 1994
Status: Satisfied
on 17 June 2003
Persons entitled: Kellock Limited
Description: Fixed and floating charges over the undertaking and all…
18 October 1989
Debenture
Delivered: 24 October 1989
Status: Satisfied
on 17 June 2003
Persons entitled: Barclays Bank PLC
Description: Induding trade fixtures. Fixed and floating charges over…