Chalfont House
Oxford Road
Denham
UB9 4DX
Director Name | Mr Michael David Gant |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2014(112 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 22 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Walker Greenbank Plc Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Martin Christopher Hynes |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Wolsey Road Moor Park Northwood Hertfordshire HA6 2EB |
Director Name | Mr Lawrence Kenneth Wright |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 August 1991) |
Role | Company Director |
Correspondence Address | The Leas Wansford Road Elton Peterborough Cambridgeshire PE8 6RZ |
Secretary Name | Kenneth Harvey John Coney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | Bank Farm,Bank Green Bellingdon Chesham Bucks. HP5 2UT |
Director Name | Antony Charles Wightman |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 July 1998) |
Role | Company Director |
Correspondence Address | 13 Birch Grove London W3 9SW |
Secretary Name | Anne Elizabeth Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 January 2000) |
Role | Secretary |
Correspondence Address | Taullan Long Walk Chalfont St Giles Buckinghamshire HP8 4AN |
Director Name | Siobhan Elizabeth Corns |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(96 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | 27 Oliver Road Hemel Hempstead Hertfordshire HP3 9PY |
Director Name | Anne Elizabeth Thomas |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(96 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 2000) |
Role | Secretary |
Correspondence Address | Taullan Long Walk Chalfont St Giles Buckinghamshire HP8 4AN |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(98 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 March 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ridgeways 18 Chiltern Hills Road Beaconsfield Buckinghamshire HP9 1PL |
Secretary Name | John Duncan Sach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2000(98 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 41 Sibley Avenue Harpenden Hertfordshire AL5 1HF |
Secretary Name | Julian Bernard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(98 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Walker Greenbank Plc Chalfont House Oxford Road Denham UB9 4DX |
Director Name | David Medcalf |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(99 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 November 2003) |
Role | Company Director |
Correspondence Address | Beckfield House Main Street East Keswick Leeds West Yorkshire LS17 9DB |
Director Name | Julian Bernard Wilson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(102 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 January 2012) |
Role | Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | C/O Walker Greenbank Plc Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Alan Nigel Dix |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(110 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Walker Greenbank Plc Chalfont House Oxford Road Denham UB9 4DX |
Website | walkergreenbank.com |
---|
Registered Address | C/O Walker Greenbank Plc Chalfont House Oxford Road Denham UB9 4DX |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Denham |
350.4k at £1 | Walker Greenbank PLC 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
16 August 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
16 August 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
1 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
16 May 2014 | Termination of appointment of Alan Dix as a director (2 pages) |
16 May 2014 | Termination of appointment of Alan Dix as a director (2 pages) |
9 April 2014 | Appointment of Michael David Gant as a director (3 pages) |
9 April 2014 | Appointment of Michael David Gant as a director (3 pages) |
1 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
9 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Appointment of Alan Nigel Dix as a director (3 pages) |
14 February 2012 | Termination of appointment of Julian Wilson as a secretary (2 pages) |
14 February 2012 | Termination of appointment of Julian Wilson as a director (2 pages) |
14 February 2012 | Appointment of Alan Nigel Dix as a director (3 pages) |
14 February 2012 | Termination of appointment of Julian Wilson as a secretary (2 pages) |
14 February 2012 | Termination of appointment of Julian Wilson as a director (2 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
20 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
10 November 2009 | Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for John Duncan Sach on 29 October 2009 (3 pages) |
10 November 2009 | Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for John Duncan Sach on 29 October 2009 (3 pages) |
11 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
11 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
26 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
26 June 2008 | Location of register of members (1 page) |
26 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
26 June 2008 | Location of register of members (1 page) |
22 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
28 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
28 June 2007 | Location of debenture register (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: chalfont house oxford road denham UB9 4DX (1 page) |
28 June 2007 | Location of register of members (1 page) |
28 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
28 June 2007 | Location of debenture register (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: chalfont house oxford road denham UB9 4DX (1 page) |
28 June 2007 | Location of register of members (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page) |
28 November 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
7 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
5 July 2005 | Return made up to 24/06/05; full list of members
|
5 July 2005 | Return made up to 24/06/05; full list of members
|
2 December 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
2 December 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
29 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
29 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
3 December 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
3 December 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
4 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
7 November 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
7 November 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
5 July 2002 | Return made up to 24/06/02; full list of members
|
5 July 2002 | Return made up to 24/06/02; full list of members
|
4 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Director's particulars changed (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 4,brunel court, cornerhall, hemel hempstead, hertfordshire. HP3 9XX (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 4,brunel court, cornerhall, hemel hempstead, hertfordshire. HP3 9XX (1 page) |
26 November 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
26 November 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
2 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
13 September 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
13 September 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
7 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
7 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
16 February 2000 | New secretary appointed (3 pages) |
16 February 2000 | New secretary appointed (3 pages) |
14 February 2000 | New director appointed (3 pages) |
14 February 2000 | New director appointed (3 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (3 pages) |
14 February 2000 | New director appointed (3 pages) |
14 February 2000 | Director resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
13 July 1999 | Return made up to 24/06/99; full list of members (8 pages) |
13 July 1999 | Return made up to 24/06/99; full list of members (8 pages) |
12 July 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
12 July 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
26 November 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
26 November 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (3 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (3 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
30 June 1998 | Return made up to 24/06/98; full list of members (6 pages) |
30 June 1998 | Return made up to 24/06/98; full list of members (6 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
26 November 1997 | Accounts for a dormant company made up to 31 January 1997 (6 pages) |
26 November 1997 | Accounts for a dormant company made up to 31 January 1997 (6 pages) |
10 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
10 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
3 December 1996 | Accounts for a dormant company made up to 31 January 1996 (6 pages) |
3 December 1996 | Accounts for a dormant company made up to 31 January 1996 (6 pages) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
4 July 1996 | Return made up to 24/06/96; no change of members (6 pages) |
4 July 1996 | Return made up to 24/06/96; no change of members (6 pages) |
13 December 1995 | Accounts for a dormant company made up to 31 January 1995 (6 pages) |
13 December 1995 | Accounts for a dormant company made up to 31 January 1995 (6 pages) |
3 July 1995 | Return made up to 24/06/95; no change of members (10 pages) |
3 July 1995 | Return made up to 24/06/95; no change of members (10 pages) |
3 November 1992 | Full accounts made up to 31 January 1992 (20 pages) |
3 November 1992 | Full accounts made up to 31 January 1992 (20 pages) |
21 January 1992 | Full accounts made up to 2 February 1991 (19 pages) |
21 January 1992 | Full accounts made up to 2 February 1991 (19 pages) |
21 January 1992 | Full accounts made up to 2 February 1991 (19 pages) |
25 February 1991 | Full accounts made up to 3 February 1990 (17 pages) |
25 February 1991 | Full accounts made up to 3 February 1990 (17 pages) |
25 February 1991 | Full accounts made up to 3 February 1990 (17 pages) |
1 March 1990 | Full accounts made up to 28 January 1989 (17 pages) |
1 March 1990 | Full accounts made up to 28 January 1989 (17 pages) |
13 December 1988 | Full accounts made up to 30 January 1988 (19 pages) |
13 December 1988 | Full accounts made up to 30 January 1988 (19 pages) |
9 November 1987 | Accounts made up to 31 December 1986 (19 pages) |
9 November 1987 | Accounts made up to 31 December 1986 (19 pages) |
30 November 1982 | Accounts made up to 31 May 1982 (10 pages) |
30 November 1982 | Accounts made up to 31 May 1982 (10 pages) |