WALON AUTOMOTIVE SERVICES LIMITED - HOOK
Company Profile | Company Filings |
Overview
WALON AUTOMOTIVE SERVICES LIMITED is a Private Limited Company from HOOK UNITED KINGDOM and has the status: Active.
WALON AUTOMOTIVE SERVICES LIMITED was incorporated 41 years ago on 01/12/1982 and has the registered number: 01683198. The accounts status is DORMANT and accounts are next due on 31/12/2024.
WALON AUTOMOTIVE SERVICES LIMITED was incorporated 41 years ago on 01/12/1982 and has the registered number: 01683198. The accounts status is DORMANT and accounts are next due on 31/12/2024.
WALON AUTOMOTIVE SERVICES LIMITED - HOOK
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 02/04/2023 | 31/12/2024 |
Registered Office
FORM 2, 18 BARTLEY WOOD BUSINESS PARK
HOOK
HAMPSHIRE
RG27 9XA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES ANTHONY MULLINS | Jul 1978 | British | Director | 2023-03-30 | CURRENT |
MR MARTIN RICHARD LETZA | Secretary | 2016-09-16 | CURRENT | ||
MR NIGEL GREGORY GLENN | Nov 1972 | British | Director | 2015-08-25 | CURRENT |
MR ANDY FORBES SOMERVILLE | Nov 1959 | British | Director | 2015-08-25 UNTIL 2016-02-29 | RESIGNED |
MR WILLIAM STOBART | Nov 1961 | British | Director | 2013-06-03 UNTIL 2015-08-25 | RESIGNED |
COLIN ARMSTRONG | British | Secretary | 2001-08-01 UNTIL 2007-03-31 | RESIGNED | |
PHILIPPA ARMSTRONG | Dec 1972 | British | Secretary | 2007-03-31 UNTIL 2008-04-30 | RESIGNED |
IAN BROWN | Feb 1954 | British | Secretary | RESIGNED | |
MR IAN FARRELLY | Secretary | 2015-08-25 UNTIL 2016-09-16 | RESIGNED | ||
MR DAVID FRANCIS HARRIS | Mar 1971 | British | Secretary | 2008-04-30 UNTIL 2015-08-25 | RESIGNED |
MR JOHN MICHAEL HEATHCOTE LIGHT | British | Secretary | 1996-12-02 UNTIL 2001-08-01 | RESIGNED | |
MR JOHN MICHAEL HEATHCOTE LIGHT | British | Director | 2007-12-31 UNTIL 2013-06-03 | RESIGNED | |
MR ANDY FORBES SOMERVILLE | Nov 1959 | British | Director | 2007-12-31 UNTIL 2012-11-13 | RESIGNED |
MR TIMOTHY RAY BARBER | Feb 1960 | British | Director | 1999-09-01 UNTIL 2007-06-06 | RESIGNED |
MS AVRIL PALMER-BAUNACK | Apr 1964 | British | Director | 2007-12-31 UNTIL 2013-06-03 | RESIGNED |
PHILIP JAMES NUTTALL | Jun 1951 | British | Director | 2000-01-10 UNTIL 2006-06-29 | RESIGNED |
JOHN CHARLES MERRY | Mar 1961 | British | Director | 1991-04-30 UNTIL 2007-12-31 | RESIGNED |
MR DAVID JOHN BOWES | Jul 1952 | British | Director | RESIGNED | |
TIMOTHY GILES LAMPERT | Mar 1970 | British | Director | 2012-11-21 UNTIL 2023-03-31 | RESIGNED |
MR DAVID FRANCIS HARRIS | Mar 1971 | British | Director | 2013-06-03 UNTIL 2013-11-14 | RESIGNED |
MR RUSSELL STEPHEN BROWN | Apr 1963 | British | Director | 1999-01-18 UNTIL 2008-04-16 | RESIGNED |
ROGER ANDERSON | Jan 1943 | British | Director | 1999-01-18 UNTIL 1999-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Walon Ltd | 2016-04-06 | Hook Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |