WALKER SMITH WAY LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
WALKER SMITH WAY LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
WALKER SMITH WAY LIMITED was incorporated 14 years ago on 11/09/2009 and has the registered number: 07016439. The accounts status is DORMANT and accounts are next due on 30/09/2024.
WALKER SMITH WAY LIMITED was incorporated 14 years ago on 11/09/2009 and has the registered number: 07016439. The accounts status is DORMANT and accounts are next due on 30/09/2024.
WALKER SMITH WAY LIMITED - MANCHESTER
This company is listed in the following categories:
69109 - Activities of patent and copyright agents; other legal activities n.e.c.
69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FIRST FLOOR, LEE HOUSE
MANCHESTER
M1 5JW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/09/2023 | 25/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NILS IAN STOESSER | Jul 1974 | British | Director | 2022-07-01 | CURRENT |
MRS ELIZABETH SARAH COMLEY | Jul 1980 | British | Director | 2022-02-08 | CURRENT |
JONATHON SHARPLES | Nov 1968 | British | Director | 2010-02-02 UNTIL 2015-04-30 | RESIGNED |
7SIDE SECRETARIAL LIMITED | Secretary | 2009-09-11 UNTIL 2009-09-11 | RESIGNED | ||
HUW GARETH HUMPREYS | Secretary | 2009-09-11 UNTIL 2012-11-09 | RESIGNED | ||
MS KIRSTEN MORRISON | Secretary | 2015-06-18 UNTIL 2017-02-03 | RESIGNED | ||
MS MEGHNA SHETTY | Secretary | 2015-04-30 UNTIL 2015-05-22 | RESIGNED | ||
MR NEIL HARPER TURNBULL | Secretary | 2012-11-09 UNTIL 2015-04-30 | RESIGNED | ||
MR SAMUEL GEORGE ALAN LLOYD | Mar 1960 | British | Director | 2009-09-11 UNTIL 2009-09-11 | RESIGNED |
ALISON LOUISE WILFORD | Feb 1965 | British | Director | 2019-01-30 UNTIL 2022-01-31 | RESIGNED |
MR DAVID JOHN LUDLOW WHITMORE | Jul 1959 | British | Director | 2018-02-20 UNTIL 2022-07-01 | RESIGNED |
MR NEIL HARPER TURNBULL | Sep 1968 | British | Director | 2010-02-02 UNTIL 2019-06-28 | RESIGNED |
ANGELA WOODS | Mar 1962 | British,Swiss | Director | 2010-02-02 UNTIL 2015-04-30 | RESIGNED |
MR DAVID CECIL RUDD | Aug 1952 | British | Director | 2010-02-02 UNTIL 2015-04-30 | RESIGNED |
GRAY MICHAEL DAWBARN PRESTT | Sep 1950 | British | Director | 2010-02-02 UNTIL 2013-03-31 | RESIGNED |
MR GEOFF ROBERT DRAKE | Apr 1968 | British | Director | 2015-04-30 UNTIL 2015-12-18 | RESIGNED |
HUW GARETH HUMPREYS | Oct 1965 | British | Director | 2009-09-11 UNTIL 2013-01-30 | RESIGNED |
MR KENNETH JOHN FOWLIE | Jul 1968 | British | Director | 2015-04-30 UNTIL 2019-01-30 | RESIGNED |
MR BRIAN MICHAEL DAWSON | Jul 1952 | British | Director | 2009-09-11 UNTIL 2015-04-30 | RESIGNED |
HUW ELLIS DAVIES | Nov 1955 | British | Director | 2010-02-02 UNTIL 2015-04-30 | RESIGNED |
ANDREW JONATHAN CLARK | Apr 1964 | British | Director | 2010-02-02 UNTIL 2015-04-30 | RESIGNED |
ANTHONY PETER BRITLIN | Jan 1962 | British | Director | 2010-02-02 UNTIL 2015-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Slater & Gordon Uk Holdings Limited | 2017-12-22 | Manchester |
Significant influence or control Significant influence or control as firm |
|
Slater & Gordon Limited | 2016-04-06 - 2017-12-22 | Melbourne Victoria 3000 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WALKER SMITH WAY LIMITED | 2024-02-02 | 31-12-2022 | |
Abbreviated Company Accounts - WALKER SMITH WAY LIMITED | 2017-02-01 | 30-04-2016 | £2,584,356 equity |
Walker Smith Way Limited - Limited company accounts 11.6 | 2014-12-24 | 31-03-2014 | £828,170 Cash £4,975,125 equity |