JEFFREY WALKER LIMITED

4 officers / 5 resignations

HOWELLS, DILWYN JOHN

Correspondence address
PREMIER FORESTS PRODUCTS WEST WAY ROAD, ALEXANDRA DOCK, NEWPORT, NP20 2PQ
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
24 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MORGAN, PETER WILLIAM JOHN

Correspondence address
PREMIER FORESTS PRODUCTS WEST WAY ROAD, ALEXANDRA DOCK, NEWPORT, NP20 2PQ
Role ACTIVE
Director
Date of birth
September 1954
Appointed on
24 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WILLIAMS, NIGEL JOHN

Correspondence address
PREMIER FORESTS PRODUCTS WEST WAY ROAD, ALEXANDRA DOCK, NEWPORT, NP20 2PQ
Role ACTIVE
Director
Date of birth
December 1965
Appointed on
24 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EDGELL, Terence Edward Arthur

Correspondence address
Premier Forests Products West Way Road, Alexandra Dock, Newport, NP20 2PQ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
24 October 2016
Nationality
British
Occupation
Company Director

WALKER, BARRY KIERAN

Correspondence address
PREMIER FORESTS PRODUCTS WEST WAY ROAD, ALEXANDRA DOCK, NEWPORT, NP20 2PQ
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
1 August 1991
Resigned on
24 October 2016
Nationality
BRITISH
Occupation
TIMBER MERCHANT

WALKER, JEFFREY

Correspondence address
BIRKETT HOUSE, CARLTON-IN-LINDRICK, WORKSOP, NOTTS, S81 8BQ
Role RESIGNED
Director
Date of birth
June 1929
Appointed on
1 August 1991
Resigned on
20 August 1993
Nationality
BRITISH
Occupation
TIMBER MERCHANT

WALKER, ROSALEEN PATRICIA

Correspondence address
BRUNEL INDUSTRIAL ESTATE, BRUNEL CLOSE HARWORTH, DONCASTER, SOUTH YORKSHIRE, DN11 8QA
Role RESIGNED
Director
Date of birth
May 1935
Appointed on
1 August 1991
Resigned on
23 November 2015
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode DN11 8QA £455,000

WALKER, TREVOR PATRICK

Correspondence address
BRUNEL INDUSTRIAL ESTATE, BRUNEL CLOSE HARWORTH, DONCASTER, SOUTH YORKSHIRE, DN11 8QA
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 August 1991
Resigned on
24 October 2016
Nationality
BRITISH
Occupation
TIMBER MERCHANT

Average house price in the postcode DN11 8QA £455,000

WALKER, ROSALEEN PATRICIA

Correspondence address
BRUNEL INDUSTRIAL ESTATE, BRUNEL CLOSE HARWORTH, DONCASTER, SOUTH YORKSHIRE, DN11 8QA
Role RESIGNED
Secretary
Appointed on
1 August 1991
Resigned on
23 November 2015
Nationality
BRITISH

Average house price in the postcode DN11 8QA £455,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company