This company is commonly known as Walker Persson And Spargo Ltd. The company was founded 52 years ago and was given the registration number 01022632. The firm's registered office is in DORKING. You can find them at Old Printers Yard, 156 South Street, Dorking, . This company's SIC code is 65110 - Life insurance.
Name | : | WALKER PERSSON AND SPARGO LTD |
---|---|---|
Company Number | : | 01022632 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF | Secretary | 28 June 2019 | Active |
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF | Director | 28 June 2019 | Active |
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF | Director | 28 June 2019 | Active |
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF | Director | 28 June 2019 | Active |
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF | Director | 28 June 2019 | Active |
Spargo House, 10 Budshead Way, Plymouth, England, PL6 5FE | Secretary | 14 August 2012 | Active |
23 Venn Crescent, Hartley, Plymouth, PL3 5PJ | Secretary | 10 February 1995 | Active |
93 Kingsfield Road, Oxhey, Watford, WD19 4TP | Secretary | - | Active |
The Old Post Office, Abbotskerswell, Newton Abbot, TQ12 5PL | Director | 01 July 2005 | Active |
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF | Director | 28 June 2019 | Active |
Little Orchard, Lakewood Close, Chandlers Ford, SO5 1EY | Director | - | Active |
42 Ford Lane, Lower Bourne, Farnham, GU10 3NB | Director | - | Active |
Spargo House, 10 Budshead Way, Plymouth, England, PL6 5FE | Director | 01 January 2003 | Active |
Homelea, Cornwells Bank North Chailey, Brighton, BN8 4RJ | Director | 01 May 2004 | Active |
23 Venn Crescent, Hartley, Plymouth, PL3 5PJ | Director | 30 January 1995 | Active |
93 Kingsfield Road, Oxhey, Watford, WD19 4TP | Director | 28 October 1994 | Active |
2 Landridge Road, London, SW6 4LE | Director | 22 December 1992 | Active |
Cherry Lawn 60 Nunnery Street, Hedington, CR9 3DP | Director | - | Active |
Spargo House, 10 Budshead Way, Plymouth, England, PL6 5FE | Director | 10 February 1995 | Active |
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF | Director | 28 June 2019 | Active |
Spargo House, 10 Budshead Way, Plymouth, England, PL6 5FE | Director | 05 January 2000 | Active |
9 Bridge Terrace, The Plains, Totnes, TQ9 5DL | Director | 13 December 1999 | Active |
The Barn, Well Cross Ugborough, Ivybridge, PL21 0PD | Director | 03 May 2001 | Active |
Woodview, Meavy, Yelverton, PL20 6PJ | Director | 30 January 1995 | Active |
Spargo House, 10 Budshead Way, Plymouth, England, PL6 5FE | Director | 20 October 2006 | Active |
Seventeen Group Limited | ||
Notified on | : | 28 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Old Printers Yard, South Street, Dorking, England, RH4 2HF |
Nature of control | : |
|
Wps (Group) Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Spargo House, 10 Budshead Way, Plymouth, England, PL6 5FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-30 | Accounts | Accounts with accounts type full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-26 | Address | Change registered office address company with date old address new address. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Change of constitution | Statement of companys objects. | Download |
2019-07-22 | Resolution | Resolution. | Download |
2019-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-02 | Officers | Appoint person secretary company with name date. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.