This company is commonly known as Walker Crips Group Plc. The company was founded 44 years ago and was given the registration number 01432059. The firm's registered office is in LONDON. You can find them at Old Change House, 128 Queen Victoria Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | WALKER CRIPS GROUP PLC |
---|---|---|
Company Number | : | 01432059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1979 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Forest End, Fleet, England, GU52 7XE | Secretary | 17 January 2019 | Active |
Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ | Director | 31 March 2017 | Active |
Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ | Director | 30 September 2019 | Active |
6 Clorane Gardens, London, NW3 7IR | Director | 18 January 2007 | Active |
Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ | Director | 15 June 1999 | Active |
47 Vanda Road, Singapore, Singapore, | Director | 03 March 1993 | Active |
The Well Cottage, Well House Lane, Burgess Hill, RH15 0BN | Director | 09 July 1996 | Active |
Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ | Secretary | 23 July 2018 | Active |
Sunnymead Evelyn Way, Cobham, KT11 2SJ | Secretary | 06 April 1999 | Active |
23 Yoredale Avenue, Darlington, DL3 9AN | Secretary | 18 January 2007 | Active |
Lake Cottage, Lake Lane, Dockenfield, Farnham, England, GU10 4JB | Secretary | 30 June 2016 | Active |
52 Woodhill, Harlow, CM18 7JT | Secretary | 01 August 1997 | Active |
22 Westview, Park Drive, Woking, GU22 7NG | Secretary | - | Active |
44 Bucknall Way, Langley Park, Beckenham, BR3 3XM | Director | 31 March 1999 | Active |
70 Derwent Road, Basingstoke, RG22 5JF | Director | - | Active |
Roughwood High Broom Lane, Crowborough, TN6 3SP | Director | - | Active |
23 Brookside, Hornchurch, RM11 2RR | Director | 31 March 1999 | Active |
The Croft, Grange Garth, York, YO10 4BS | Director | 11 April 2005 | Active |
4 Aplins Close, Harpenden, AL5 2QD | Director | - | Active |
Palm, View Villas, 11c Camphill Road, West Byfleet, England, KT10 6EG | Director | 06 April 1999 | Active |
The Dower House Church Lane, Thornton Dale, Pickering, YO18 7QL | Director | 11 April 2005 | Active |
Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ | Director | 21 September 2016 | Active |
17 Thames Quay, Chelsea Harbour, London, SW10 OUY | Director | - | Active |
Hatchetts, Church Lane Worting, Basingstoke, RG23 8PX | Director | 06 April 1999 | Active |
24 Jalan Tupai, Singapore 249152, Republic Of Singapore, FOREIGN | Director | 03 March 1993 | Active |
52 Woodhill, Harlow, CM18 7JT | Director | 01 November 1996 | Active |
Old Change House, 128 Queen Victoria Street, London, England, EC4V 4BJ | Director | 13 April 2012 | Active |
Pilgrim House, Pilgrims Way, Westerham, TN16 2DP | Director | 02 November 2001 | Active |
6 The Paddock, Maresfield, Uckfield, TN22 2HQ | Director | - | Active |
9 Maple Way, Great Dunmow, CM6 1WZ | Director | - | Active |
42 Kilmorey Gardens, Twickenham, TW1 1PY | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-14 | Accounts | Accounts with accounts type group. | Download |
2023-10-07 | Resolution | Resolution. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-07 | Resolution | Resolution. | Download |
2022-10-04 | Accounts | Accounts with accounts type group. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Resolution | Resolution. | Download |
2021-10-02 | Accounts | Accounts with accounts type group. | Download |
2021-02-10 | Auditors | Auditors resignation company. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type group. | Download |
2020-09-17 | Resolution | Resolution. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Address | Change sail address company with old address new address. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type group. | Download |
2019-09-17 | Resolution | Resolution. | Download |
2019-08-05 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-01-30 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Officers | Appoint person secretary company with name date. | Download |
2019-01-22 | Officers | Termination secretary company with name termination date. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.