This company is commonly known as Walker Modular Limited. The company was founded 18 years ago and was given the registration number 05870616. The firm's registered office is in HULL. You can find them at Westmoreland House, Westmoreland Street, Hull, East Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | WALKER MODULAR LIMITED |
---|---|---|
Company Number | : | 05870616 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westmoreland House, Westmoreland Street, Hull, East Yorkshire, HU2 0DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westmoreland House, Westmoreland Street, Hull, HU2 0DJ | Secretary | 10 July 2006 | Active |
Westmoreland House, Westmoreland Street, Hull, HU2 0DJ | Director | 16 March 2021 | Active |
Walker Modular, Marfleet Avenue, Hull, England, HU9 5RA | Director | 12 March 2019 | Active |
Westmoreland House, Westmoreland Street, Hull, HU2 0DJ | Director | 10 July 2006 | Active |
Westmoreland House, Westmoreland Street, Hull, HU2 0DJ | Director | 30 September 2017 | Active |
Walker Modular, Marfleet Avenue, Hull, England, HU9 5RA | Director | 12 March 2019 | Active |
Westmoreland House, Westmoreland Street, Hull, HU2 0DJ | Director | 08 April 2013 | Active |
Westmoreland House, Westmoreland Street, Hull, HU2 0DJ | Director | 10 July 2006 | Active |
Westmoreland House, Westmoreland Street, Hull, HU2 0DJ | Director | 10 July 2006 | Active |
61, Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Secretary | 10 July 2006 | Active |
18, Danes Court, Riccall, York, United Kingdom, YO19 6NP | Director | 12 October 2012 | Active |
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Director | 10 July 2006 | Active |
Westmoreland House, Westmoreland Street, Hull, HU2 0DJ | Director | 25 April 2016 | Active |
Westmoreland House, Westmoreland Street, Hull, HU2 0DJ | Director | 29 November 2018 | Active |
80, Bricknell Avenue, Hull, HU5 4JT | Director | 08 September 2008 | Active |
3 The Squirrels, Narrow Lane, Ferriby, HU14 3GA | Director | 10 July 2006 | Active |
Walker Modular Holdings Limited | ||
Notified on | : | 01 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Westmoreland House, Westmoreland Street, Hull, England, HU2 0DJ |
Nature of control | : |
|
Mr Malcolm Charles Walker | ||
Notified on | : | 10 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 294, Tadcaster Road, York, England, YO24 1ET |
Nature of control | : |
|
Mr Lee Davies | ||
Notified on | : | 10 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Bridgegate Drive, Hull, England, HU9 1SY |
Nature of control | : |
|
Mr Shane Malcolm Walker | ||
Notified on | : | 10 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | West Leys House, West Leys Road, North Ferriby, England, HU14 3LX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.