WALKER HOLDINGS (UK) LIMITED

11th Floor Landmark St Peter's Square 11th Floor Landmark St Peter's Square, Manchester, M1 4PB
StatusDISSOLVED
Company No.01886969
CategoryPrivate Limited Company
Incorporated18 Feb 1985
Age39 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution26 Aug 2023
Years9 months, 7 days

SUMMARY

WALKER HOLDINGS (UK) LIMITED is an dissolved private limited company with number 01886969. It was incorporated 39 years, 3 months, 12 days ago, on 18 February 1985 and it was dissolved 9 months, 7 days ago, on 26 August 2023. The company address is 11th Floor Landmark St Peter's Square 11th Floor Landmark St Peter's Square, Manchester, M1 4PB.



People

BENNETT, Gary Roger

Secretary

Accountant

RESIGNED

Assigned on 25 May 2005

Resigned on 22 Jun 2005

Time on role 28 days

DITCHFIELD, Andrew Keith

Secretary

RESIGNED

Assigned on 10 Sep 2004

Resigned on 25 May 2005

Time on role 8 months, 15 days

LIPINSKI, Mark Anthony

Secretary

RESIGNED

Assigned on

Resigned on 20 May 1999

Time on role 25 years, 13 days

MOORE, Anthony John

Secretary

RESIGNED

Assigned on 20 May 1999

Resigned on 02 Jul 2004

Time on role 5 years, 1 month, 13 days

WESTON, Alan Harry

Secretary

RESIGNED

Assigned on 22 Jun 2005

Resigned on 10 Jul 2014

Time on role 9 years, 18 days

BROCKLEBANK, Aubrey Thomas, Sir

Director

Company Director

RESIGNED

Assigned on 22 Jun 2005

Resigned on 14 Sep 2005

Time on role 2 months, 22 days

KERR, John Graham

Director

Company Director

RESIGNED

Assigned on 31 Jul 2003

Resigned on 10 Jul 2014

Time on role 10 years, 11 months, 10 days

LIPINSKI, Mark Anthony

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jul 2003

Time on role 20 years, 10 months, 2 days

MCGILL, Greig

Director

Business Development Manager

RESIGNED

Assigned on 23 Mar 1999

Resigned on 31 Dec 2003

Time on role 4 years, 9 months, 8 days

MOORE, Anthony John

Director

Accountant

RESIGNED

Assigned on 23 Mar 1999

Resigned on 02 Jul 2004

Time on role 5 years, 3 months, 10 days

ROBERTS, Philip Bruce

Director

Director

RESIGNED

Assigned on 02 Aug 2005

Resigned on 20 Sep 2006

Time on role 1 year, 1 month, 18 days

WALKER, James William

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Mar 1999

Time on role 25 years, 2 months, 10 days

WALSH, Allen Richard

Director

Operations Director

RESIGNED

Assigned on 10 Sep 2004

Resigned on 10 Jul 2014

Time on role 9 years, 10 months

WESTON, Alan Harry

Director

Company Director

RESIGNED

Assigned on 22 Jun 2005

Resigned on 10 Jul 2014

Time on role 9 years, 18 days


Some Companies

AGJ RAIL LTD.

FLAT 6, ROOM 3 (ABOVE JOYNERS HARDWARE STORE) FLAT 6, ROOM 3 (ABOVE JOYNERS HARDWARE STORE),DIBDEN PURLIEU,SO45 4PY

Number:10137401
Status:ACTIVE
Category:Private Limited Company

BADGER HEATING & PLUMBING SERVICES LIMITED

73 DUKE STREET,DARLINGTON,DL3 7SD

Number:11870287
Status:ACTIVE
Category:Private Limited Company

CTG ESTATES LTD

402-408 CATHCART ROAD,GLASGOW,G42 7BZ

Number:SC627207
Status:ACTIVE
Category:Private Limited Company

GABBITAS, TRUMAN AND THRING EDUCATIONAL TRUST

SHAW TRUST HOUSE,BROMLEY,BR1 1LT

Number:00665963
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MILBURN COLLECTION LIMITED

28 CROSS COTTAGES COOKS HILL,COLCHESTER,CO4 5SR

Number:09899638
Status:ACTIVE
Category:Private Limited Company

SMART PHONE REPAIRS LIMITED

4A THE MALL,LIVINGSTON,EH54 5DZ

Number:SC581919
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source