Oxford Road
Denham
UB9 4DX
Director Name | Kenneth Harvey John Coney |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | Bank Farm,Bank Green Bellingdon Chesham Bucks. HP5 2UT |
Director Name | Martin Christopher Hynes |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Wolsey Road Moor Park Northwood Hertfordshire HA6 2EB |
Secretary Name | Kenneth Harvey John Coney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | Bank Farm,Bank Green Bellingdon Chesham Bucks. HP5 2UT |
Director Name | Anne Elizabeth Thomas |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(20 years, 11 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 |
Secretary Name | Anne Elizabeth Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 November 1996) |
Role | Secretary |
Correspondence Address | Taullan Long Walk Chalfont St Giles Buckinghamshire HP8 4AN |
Secretary Name | Carol Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(25 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | 25a Merlin Crescent Edgware Middlesex HA8 6JL |
Secretary Name | Siobhan Elizabeth Corns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 27 Oliver Road Hemel Hempstead Hertfordshire HP3 9PY |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(28 years, 4 months 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 | Julian Bernard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(29 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 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(29 years, 6 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(32 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 January 2012) |
Role | Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Alan Nigel Dix |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Michael David Gant |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Website | walkergreenbank.com |
---|
Registered Address | Chalfont House Oxford Road Denham UB9 4DX |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Denham |
Address Matches | 8 other UK companies use this postal address |
6.5k at £1 | Walker Greenbank PLC 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2015 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Next Return Due | 15 December 2016 (overdue) |
---|
18 June 1986 | Delivered on: 20 June 1986 Persons entitled: The County Council of Durham Classification: Legal charge Secured details: £57,576.75 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H units 4 & 11 hobson industrial estate, burnopfield, county durham. Outstanding |
---|---|
2 October 1979 | Delivered on: 22 October 1979 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or alkar display limited to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings fixtures fixed plant & machinery. Outstanding |
13 July 1979 | Delivered on: 3 August 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site no 11 hobson industrial estate burnopfield durham. Outstanding |
7 July 1978 | Delivered on: 28 July 1978 Persons entitled: The County Council of Durham County Hall Classification: Legal charge Secured details: £30,300. Particulars: L/H property being sites 4 & 11 hobson industrial estate burnopfield durham. Outstanding |
22 May 1972 | Delivered on: 26 May 1972 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges with all fixtures (incl trade fixtures) fixed plant and machinery. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
14 December 2020 | Termination of appointment of Michael David Gant as a director on 29 December 2015 (1 page) |
---|---|
28 May 2019 | Restoration by order of the court (2 pages) |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
16 August 2014 | Accounts made up to 31 January 2014 (5 pages) |
16 August 2014 | Accounts made up to 31 January 2014 (5 pages) |
1 August 2014 | Termination of appointment of Alan Nigel Dix as a director on 30 April 2014 (2 pages) |
1 August 2014 | Termination of appointment of Alan Nigel Dix as a director on 30 April 2014 (2 pages) |
9 April 2014 | Appointment of Michael David Gant as a director on 20 March 2014 (3 pages) |
9 April 2014 | Appointment of Michael David Gant as a director on 20 March 2014 (3 pages) |
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders (3 pages) |
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders (3 pages) |
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Accounts made up to 31 January 2013 (5 pages) |
14 June 2013 | Accounts made up to 31 January 2013 (5 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Accounts made up to 31 January 2012 (5 pages) |
23 August 2012 | Accounts made up to 31 January 2012 (5 pages) |
14 February 2012 | Appointment of Alan Nigel Dix as a director on 31 January 2012 (3 pages) |
14 February 2012 | Termination of appointment of Julian Bernard Wilson as a secretary on 31 January 2012 (2 pages) |
14 February 2012 | Termination of appointment of Julian Bernard Wilson as a director on 31 January 2012 (2 pages) |
14 February 2012 | Termination of appointment of Julian Bernard Wilson as a secretary on 31 January 2012 (2 pages) |
14 February 2012 | Appointment of Alan Nigel Dix as a director on 31 January 2012 (3 pages) |
14 February 2012 | Termination of appointment of Julian Bernard Wilson as a director on 31 January 2012 (2 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Accounts made up to 31 January 2011 (4 pages) |
13 October 2011 | Accounts made up to 31 January 2011 (4 pages) |
13 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Accounts made up to 31 January 2010 (4 pages) |
26 October 2010 | Accounts made up to 31 January 2010 (4 pages) |
14 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
28 November 2009 | Accounts made up to 31 January 2009 (4 pages) |
28 November 2009 | Accounts made up to 31 January 2009 (4 pages) |
10 November 2009 | Director's details changed for John Duncan Sach on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for John Duncan Sach on 29 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
2 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
2 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
15 August 2008 | Accounts made up to 31 January 2008 (4 pages) |
15 August 2008 | Accounts made up to 31 January 2008 (4 pages) |
23 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
22 November 2007 | Accounts made up to 31 January 2007 (4 pages) |
22 November 2007 | Accounts made up to 31 January 2007 (4 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page) |
2 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
28 November 2006 | Accounts made up to 31 January 2006 (4 pages) |
28 November 2006 | Accounts made up to 31 January 2006 (4 pages) |
6 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
6 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
5 December 2005 | Accounts made up to 31 January 2005 (4 pages) |
5 December 2005 | Accounts made up to 31 January 2005 (4 pages) |
4 January 2005 | Return made up to 01/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 01/12/04; full list of members (7 pages) |
2 December 2004 | Accounts made up to 31 January 2004 (4 pages) |
2 December 2004 | Accounts made up to 31 January 2004 (4 pages) |
12 January 2004 | Return made up to 01/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 01/12/03; full list of members (7 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
3 December 2003 | Accounts made up to 31 January 2003 (4 pages) |
3 December 2003 | Accounts made up to 31 January 2003 (4 pages) |
18 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
18 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
7 November 2002 | Accounts made up to 31 January 2002 (4 pages) |
7 November 2002 | Accounts made up to 31 January 2002 (4 pages) |
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) |
10 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
10 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
26 November 2001 | Accounts made up to 31 January 2001 (4 pages) |
26 November 2001 | Accounts made up to 31 January 2001 (4 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) |
11 December 2000 | Return made up to 01/12/00; full list of members
|
11 December 2000 | Return made up to 01/12/00; full list of members
|
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) |
11 October 2000 | Resolutions
|
11 October 2000 | Resolutions
|
13 September 2000 | Accounts made up to 31 January 2000 (5 pages) |
13 September 2000 | Accounts made up to 31 January 2000 (5 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 | New director appointed (3 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (3 pages) |
6 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
6 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
14 July 1999 | Accounts made up to 31 January 1999 (5 pages) |
14 July 1999 | Accounts made up to 31 January 1999 (5 pages) |
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
7 December 1998 | Return made up to 01/12/98; full list of members (7 pages) |
7 December 1998 | Return made up to 01/12/98; full list of members (7 pages) |
26 November 1998 | Accounts made up to 31 January 1998 (5 pages) |
26 November 1998 | Accounts made up to 31 January 1998 (5 pages) |
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
15 December 1997 | Return made up to 01/12/97; full list of members (6 pages) |
15 December 1997 | Return made up to 01/12/97; full list of members (6 pages) |
28 November 1997 | Full accounts made up to 31 January 1997 (8 pages) |
28 November 1997 | Full accounts made up to 31 January 1997 (8 pages) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | Secretary resigned (1 page) |
2 January 1997 | Return made up to 01/12/96; no change of members (6 pages) |
2 January 1997 | Return made up to 01/12/96; no change of members (6 pages) |
4 December 1996 | Secretary resigned (1 page) |
4 December 1996 | New secretary appointed (1 page) |
4 December 1996 | New secretary appointed (1 page) |
4 December 1996 | Secretary resigned (1 page) |
3 December 1996 | Full accounts made up to 31 January 1996 (9 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (9 pages) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
7 December 1995 | Return made up to 01/12/95; full list of members (8 pages) |
7 December 1995 | Return made up to 01/12/95; full list of members (8 pages) |
28 September 1995 | Full accounts made up to 31 January 1995 (10 pages) |
28 September 1995 | Full accounts made up to 31 January 1995 (10 pages) |