This company is commonly known as Whitbread Walker Limited. The company was founded 33 years ago and was given the registration number 02535880. The firm's registered office is in . You can find them at One Canada Square Canary Wharf, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | WHITBREAD WALKER LIMITED |
---|---|---|
Company Number | : | 02535880 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 1990 |
End of financial year | : | 25 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Canada Square Canary Wharf, London, E14 5AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Secretary | 10 December 2001 | Active |
One Canada Square Canary Wharf, London, E14 5AP | Director | 16 August 2019 | Active |
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Director | 10 December 2001 | Active |
Eastside 91 Lache Lane, Chester, CH4 7LT | Secretary | 01 October 1999 | Active |
2a The Mews Llandaff Place, Llandaff, Cardiff, CF5 2AE | Secretary | 31 October 1995 | Active |
30 Border Road, Heswall, CH60 2TY | Secretary | 30 July 1999 | Active |
9 Brixey Close, Parkstone, Poole, BH12 3PE | Secretary | - | Active |
Park Farm The Twist, Wigginton, Tring, HP23 6DU | Director | 01 October 1999 | Active |
2a The Mews Llandaff Place, Cardiff, CF5 2AE | Director | - | Active |
Maraval, Hamm Court, Weybridge, KT13 8YG | Director | 20 July 2000 | Active |
One Canada Square Canary Wharf, London, E14 5AP | Director | 17 November 2014 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 01 March 2019 | Active |
64 Caer Bryn, Pentwynmawr Newbridge, Newport, NP1 4EL | Director | 24 May 1996 | Active |
Flat 31, 9 Albert Embankment, London, SE1 7HD | Director | 30 July 1999 | Active |
Preswylfa, Corntown Road, Ewenny, CF35 5BH | Director | 30 July 1999 | Active |
26 Bellpit Close, Worsley, Manchester, M28 7XH | Director | 30 July 1999 | Active |
One Canada Square Canary Wharf, London, E14 5AP | Director | 01 October 2009 | Active |
One Canada Square Canary Wharf, London, E14 5AP | Director | 01 October 2009 | Active |
One Canada Square Canary Wharf, London, E14 5AP | Director | 01 October 2009 | Active |
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF | Director | 01 October 1999 | Active |
Lanterns Lodge Drove, Woodfalls, Salisbury, SP5 2NH | Director | 04 December 1992 | Active |
9 Brixey Close, Parkstone, Poole, BH12 3PE | Director | - | Active |
Media Wales Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One Canada Square, Canary Wharf, London, England, E14 5AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Insolvency | Legacy. | Download |
2024-04-15 | Capital | Legacy. | Download |
2024-04-15 | Resolution | Resolution. | Download |
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2018-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Officers | Change corporate director company with change date. | Download |
2018-05-14 | Officers | Change corporate secretary company with change date. | Download |
2017-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.