This company is commonly known as Walnut Investments Limited. The company was founded 20 years ago and was given the registration number 04897320. The firm's registered office is in MAIDSTONE. You can find them at Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent. This company's SIC code is 64304 - Activities of open-ended investment companies.
Name | : | WALNUT INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 04897320 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 2003 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Globe House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN | Secretary | 27 March 2006 | Active |
Globe House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN | Director | 19 September 2003 | Active |
Globe House, Eclipse Park, Sittingbourne Road, Maidstone, United Kingdom, ME14 3EN | Director | 03 July 2019 | Active |
7 Cherry Orchard, Woodchurch, Ashford, TN26 3QX | Secretary | 19 September 2003 | Active |
C/O Simmons & Simmons, Citypoint One Ropemaker Street, London, EC2Y 9SS | Corporate Secretary | 12 September 2003 | Active |
Walnut Lodge, Kennington, Ashford, TN25 4EB | Director | 19 September 2003 | Active |
Grigg Oast, Headcorn, TN27 9LT | Director | 19 September 2003 | Active |
C/O Simmons & Simmons Citypoint, One Ropemaker Street, London, EC2Y 9SS | Director | 12 September 2003 | Active |
C/O Simmons & Simmons Citypoint, One Ropemaker Street, London, EC2Y 9SS | Director | 12 September 2003 | Active |
Globe House, Eclipse Park, Sittingbourne Road, Maidstone, ME14 3EN | Director | 10 July 2018 | Active |
Mr Christopher Michael Brake | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Parklands Close, Farnham, England, GU9 8AZ |
Nature of control | : |
|
Mrs Penelope Ann Lang | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23 Calverley Park, Tunbridge Wells, United Kingdom, TN1 2SL |
Nature of control | : |
|
Mr Francis Robert Brake | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1933 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Walnut Lodge, Kennington, Ashford, United Kingdom, TN25 4EB |
Nature of control | : |
|
Paul Reginald Brake | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Globe House, Eclipse Park, Maidstone, United Kingdom, ME14 3EN |
Nature of control | : |
|
Michelle Louise Leveridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Globe House, Eclipse Park, Maidstone, United Kingdom, ME14 3EN |
Nature of control | : |
|
Mr Michael John Trigg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Globe House, Eclipse Park, Maidstone, United Kingdom, ME14 3EN |
Nature of control | : |
|
Mr Philip Riches Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Globe House, Eclipse Park, Maidstone, United Kingdom, ME14 3EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-15 | Officers | Change person secretary company with change date. | Download |
2020-10-15 | Officers | Change person director company with change date. | Download |
2020-10-15 | Officers | Change person director company with change date. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.