WALKER HOLDINGS (UK) LIMITED
Status | DISSOLVED |
Company No. | 01886969 |
Category | Private Limited Company |
Incorporated | 18 Feb 1985 |
Age | 39 years, 3 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 26 Aug 2023 |
Years | 9 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
Secretary
Accountant
RESIGNEDAssigned on 25 May 2005
Resigned on 22 Jun 2005
Time on role 28 days
Secretary
RESIGNEDAssigned on 10 Sep 2004
Resigned on 25 May 2005
Time on role 8 months, 15 days
Secretary
RESIGNEDAssigned on
Resigned on 20 May 1999
Time on role 25 years, 13 days
Secretary
RESIGNEDAssigned on 20 May 1999
Resigned on 02 Jul 2004
Time on role 5 years, 1 month, 13 days
Secretary
RESIGNEDAssigned on 22 Jun 2005
Resigned on 10 Jul 2014
Time on role 9 years, 18 days
BROCKLEBANK, Aubrey Thomas, Sir
Director
Company Director
RESIGNEDAssigned on 22 Jun 2005
Resigned on 14 Sep 2005
Time on role 2 months, 22 days
Director
Company Director
RESIGNEDAssigned on 31 Jul 2003
Resigned on 10 Jul 2014
Time on role 10 years, 11 months, 10 days
Director
Company Director
RESIGNEDAssigned on
Resigned on 31 Jul 2003
Time on role 20 years, 10 months, 2 days
Director
Business Development Manager
RESIGNEDAssigned on 23 Mar 1999
Resigned on 31 Dec 2003
Time on role 4 years, 9 months, 8 days
Director
Accountant
RESIGNEDAssigned on 23 Mar 1999
Resigned on 02 Jul 2004
Time on role 5 years, 3 months, 10 days
Director
Director
RESIGNEDAssigned on 02 Aug 2005
Resigned on 20 Sep 2006
Time on role 1 year, 1 month, 18 days
Director
Company Director
RESIGNEDAssigned on
Resigned on 23 Mar 1999
Time on role 25 years, 2 months, 10 days
Director
Operations Director
RESIGNEDAssigned on 10 Sep 2004
Resigned on 10 Jul 2014
Time on role 9 years, 10 months
Director
Company Director
RESIGNEDAssigned on 22 Jun 2005
Resigned on 10 Jul 2014
Time on role 9 years, 18 days
Some Companies
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 |
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) |
28 CROSS COTTAGES COOKS HILL,COLCHESTER,CO4 5SR
Number: | 09899638 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A THE MALL,LIVINGSTON,EH54 5DZ
Number: | SC581919 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |