Walker Greenbank Distribution Limited DENHAM


Walker Greenbank Distribution started in year 1995 as Private Limited Company with registration number 03095071. The Walker Greenbank Distribution company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Denham at Chalfont House. Postal code: UB9 4DX. Since Thu, 6th Feb 2014 Walker Greenbank Distribution Limited is no longer carrying the name Tilbrook Distribution.

The firm has 2 directors, namely Michael W., Lisa M.. Of them, Lisa M. has been with the company the longest, being appointed on 11 March 2019 and Michael W. has been with the company for the least time - from 1 November 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Walker Greenbank Distribution Limited Address / Contact

Office Address Chalfont House
Office Address2 Oxford Road
Town Denham
Post code UB9 4DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03095071
Date of Incorporation Thu, 24th Aug 1995
Industry Dormant Company
End of financial Year 31st January
Company age 29 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Michael W.

Position: Director

Appointed: 01 November 2021

Lisa M.

Position: Director

Appointed: 11 March 2019

Michael W.

Position: Director

Appointed: 18 December 2019

Resigned: 31 October 2021

Christopher R.

Position: Director

Appointed: 10 October 2018

Resigned: 30 April 2019

Michael G.

Position: Director

Appointed: 20 March 2014

Resigned: 18 December 2019

Alan D.

Position: Director

Appointed: 31 January 2012

Resigned: 30 April 2014

Julian W.

Position: Director

Appointed: 26 November 2003

Resigned: 31 January 2012

David M.

Position: Director

Appointed: 29 March 2001

Resigned: 26 November 2003

Julian W.

Position: Secretary

Appointed: 02 October 2000

Resigned: 31 January 2012

John S.

Position: Secretary

Appointed: 15 January 2000

Resigned: 02 October 2000

John S.

Position: Director

Appointed: 17 July 1998

Resigned: 10 October 2018

Aidan C.

Position: Director

Appointed: 17 July 1998

Resigned: 27 March 2001

Antony W.

Position: Director

Appointed: 12 September 1995

Resigned: 17 July 1998

Mitchell H.

Position: Director

Appointed: 12 September 1995

Resigned: 02 February 1998

Martin H.

Position: Director

Appointed: 12 September 1995

Resigned: 31 August 1996

Anne T.

Position: Secretary

Appointed: 12 September 1995

Resigned: 14 January 2000

Peter M.

Position: Director

Appointed: 12 September 1995

Resigned: 17 July 1998

Christopher D.

Position: Director

Appointed: 12 September 1995

Resigned: 07 November 2000

Elaine H.

Position: Director

Appointed: 24 August 1995

Resigned: 12 September 1995

Elaine H.

Position: Secretary

Appointed: 24 August 1995

Resigned: 12 September 1995

Jacqueline F.

Position: Director

Appointed: 24 August 1995

Resigned: 12 September 1995

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Sanderson Design Group Brands Limited from Uxbridge, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Sanderson Design Group Brands Limited

Chalfont House Oxford Road, Denham, Uxbridge, UB9 4DX, England

Legal authority England
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 1167325
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Tilbrook Distribution February 6, 2014
Foray 831 September 26, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 20th, June 2023
Free Download (4 pages)

Company search

Advertisements