Based in Trafford Park, Manchester, Walker Sime Ltd was established in 1999, it's status in the Companies House registry is set to "Active". This company has 13 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENTLEY, Christopher James | 01 January 2015 | - | 1 |
BOND, Mark Robert | 31 May 2019 | - | 1 |
FIRTH, Duncan | 20 April 2015 | - | 1 |
GARNER, Gavin Alan | 01 July 2020 | - | 1 |
JENNINGS, James Scott | 01 January 2015 | - | 1 |
PARKER, Mark | 01 July 2019 | - | 1 |
SIME, Jonathan Frazer | 24 November 1999 | - | 1 |
WALKER, Derek Wayne | 24 November 1999 | - | 1 |
BENNETT, Martin Neil | 01 August 2007 | 02 July 2010 | 1 |
GREEN, Katie Amanda | 01 August 2007 | 17 March 2009 | 1 |
NEWTON, Matthew James | 01 February 2008 | 02 July 2010 | 1 |
VALKENBURG, Peter Nicholas | 07 April 2008 | 29 March 2019 | 1 |
WOOD, Kevin John | 01 January 2014 | 10 January 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 September 2020 | |
AP01 - Appointment of director | 07 July 2020 | |
TM01 - Termination of appointment of director | 02 April 2020 | |
CS01 - N/A | 02 April 2020 | |
AA - Annual Accounts | 30 September 2019 | |
AP01 - Appointment of director | 09 July 2019 | |
AP01 - Appointment of director | 09 July 2019 | |
TM01 - Termination of appointment of director | 20 May 2019 | |
CS01 - N/A | 02 April 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 05 April 2018 | |
AA - Annual Accounts | 23 August 2017 | |
SH08 - Notice of name or other designation of class of shares | 08 May 2017 | |
SH08 - Notice of name or other designation of class of shares | 08 May 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 08 May 2017 | |
RESOLUTIONS - N/A | 04 May 2017 | |
CS01 - N/A | 29 March 2017 | |
AA - Annual Accounts | 17 August 2016 | |
AR01 - Annual Return | 12 April 2016 | |
AA - Annual Accounts | 28 July 2015 | |
AP01 - Appointment of director | 17 June 2015 | |
AR01 - Annual Return | 15 April 2015 | |
AP01 - Appointment of director | 10 April 2015 | |
AP01 - Appointment of director | 10 April 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 15 April 2014 | |
AP01 - Appointment of director | 15 April 2014 | |
MR01 - N/A | 19 September 2013 | |
AA - Annual Accounts | 28 August 2013 | |
AR01 - Annual Return | 16 April 2013 | |
AA - Annual Accounts | 13 August 2012 | |
AR01 - Annual Return | 28 March 2012 | |
AA - Annual Accounts | 07 June 2011 | |
AR01 - Annual Return | 18 May 2011 | |
TM01 - Termination of appointment of director | 05 August 2010 | |
TM01 - Termination of appointment of director | 05 August 2010 | |
AA - Annual Accounts | 18 May 2010 | |
AR01 - Annual Return | 26 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
AA - Annual Accounts | 21 May 2009 | |
363a - Annual Return | 13 May 2009 | |
288b - Notice of resignation of directors or secretaries | 29 April 2009 | |
363a - Annual Return | 31 December 2008 | |
AA - Annual Accounts | 28 October 2008 | |
288a - Notice of appointment of directors or secretaries | 08 July 2008 | |
288a - Notice of appointment of directors or secretaries | 08 July 2008 | |
288a - Notice of appointment of directors or secretaries | 08 July 2008 | |
288a - Notice of appointment of directors or secretaries | 08 July 2008 | |
363a - Annual Return | 14 May 2008 | |
RESOLUTIONS - N/A | 08 February 2008 | |
RESOLUTIONS - N/A | 08 February 2008 | |
RESOLUTIONS - N/A | 08 February 2008 | |
RESOLUTIONS - N/A | 08 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 2008 | |
123 - Notice of increase in nominal capital | 08 February 2008 | |
RESOLUTIONS - N/A | 30 November 2007 | |
MEM/ARTS - N/A | 30 November 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 30 November 2007 | |
363s - Annual Return | 22 November 2007 | |
AA - Annual Accounts | 22 October 2007 | |
363s - Annual Return | 27 April 2007 | |
AA - Annual Accounts | 23 August 2006 | |
363s - Annual Return | 31 March 2006 | |
363s - Annual Return | 20 December 2005 | |
RESOLUTIONS - N/A | 29 June 2005 | |
RESOLUTIONS - N/A | 29 June 2005 | |
169 - Return by a company purchasing its own shares | 29 June 2005 | |
AA - Annual Accounts | 28 June 2005 | |
363s - Annual Return | 20 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 October 2004 | |
AA - Annual Accounts | 28 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 September 2004 | |
RESOLUTIONS - N/A | 14 September 2004 | |
RESOLUTIONS - N/A | 14 September 2004 | |
363s - Annual Return | 17 December 2003 | |
AA - Annual Accounts | 06 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 April 2003 | |
363s - Annual Return | 01 December 2002 | |
AA - Annual Accounts | 05 June 2002 | |
363s - Annual Return | 10 December 2001 | |
RESOLUTIONS - N/A | 04 April 2001 | |
RESOLUTIONS - N/A | 04 April 2001 | |
RESOLUTIONS - N/A | 04 April 2001 | |
AA - Annual Accounts | 04 April 2001 | |
363s - Annual Return | 19 December 2000 | |
RESOLUTIONS - N/A | 07 November 2000 | |
128(4) - Notice of assignment of name or new name to any class of shares | 07 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 2000 | |
225 - Change of Accounting Reference Date | 04 February 2000 | |
395 - Particulars of a mortgage or charge | 17 December 1999 | |
287 - Change in situation or address of Registered Office | 29 November 1999 | |
288b - Notice of resignation of directors or secretaries | 29 November 1999 | |
288b - Notice of resignation of directors or secretaries | 29 November 1999 | |
288a - Notice of appointment of directors or secretaries | 29 November 1999 | |
288a - Notice of appointment of directors or secretaries | 29 November 1999 | |
NEWINC - New incorporation documents | 24 November 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 September 2013 | Outstanding |
N/A |
Debenture | 16 December 1999 | Outstanding |
N/A |