This company is commonly known as Walsh Associates Limited. The company was founded 35 years ago and was given the registration number 02339267. The firm's registered office is in . You can find them at 32 Lafone Street, London, , . This company's SIC code is 71129 - Other engineering activities.
Name | : | WALSH ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 02339267 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Lafone Street, London, SE1 2LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Clove, First Floor, 4 Maguire Street, England, SE1 2NQ | Secretary | 31 December 2023 | Active |
The Clove, First Floor, 4 Maguire Street, England, SE1 2NQ | Director | 02 May 2022 | Active |
The Clove, First Floor, 4 Maguire Street, England, SE1 2NQ | Director | 22 May 2019 | Active |
The Clove, First Floor, 4 Maguire Street, England, SE1 2NQ | Director | 20 January 2014 | Active |
23 Portnalls Rise, Coulsdon, England, CR5 3DA | Director | 01 March 2012 | Active |
The Clove, First Floor, 4 Maguire Street, England, SE1 2NQ | Director | 01 January 2008 | Active |
2a Lanbury Road, London, SE15 3DB | Director | 30 January 2006 | Active |
68, Woodmansterne Lane, Banstead, United Kingdom, SM7 3HD | Secretary | 01 March 2007 | Active |
The Clove, First Floor, 4 Maguire Street, England, SE1 2NQ | Secretary | 20 January 2014 | Active |
The Glen, 30 Ashley Park Avenue, Walton On Thames, KT12 1ER | Secretary | - | Active |
68, Woodmansterne Lane, Banstead, United Kingdom, SM7 3HD | Director | 01 January 1997 | Active |
The Clove, First Floor, 4 Maguire Street, England, SE1 2NQ | Director | 01 April 2008 | Active |
10 Treeview Close, Sylvan Hill, London, SE19 2QT | Director | 02 January 2002 | Active |
53 Vernon Avenue, Raynes Park, London, SW20 8BN | Director | - | Active |
76 Longhurst Road, Hither Green, SE13 5LZ | Director | 02 January 2003 | Active |
32 Lafone Street, London, England, SE1 2LX | Director | 22 May 2014 | Active |
35 Bowes Road, Walton On Thames, KT12 3HU | Director | - | Active |
The Glen, 30 Ashley Park Avenue, Walton On Thames, KT12 1ER | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Officers | Appoint person secretary company with name date. | Download |
2024-01-04 | Officers | Change person director company with change date. | Download |
2024-01-04 | Officers | Change person director company with change date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Officers | Termination secretary company with name termination date. | Download |
2023-09-30 | Accounts | Accounts with accounts type full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Officers | Change person director company with change date. | Download |
2022-10-18 | Officers | Change person director company with change date. | Download |
2022-10-18 | Officers | Change person director company with change date. | Download |
2022-10-18 | Officers | Change person director company with change date. | Download |
2022-10-18 | Officers | Change person secretary company with change date. | Download |
2022-10-18 | Address | Change registered office address company with date old address new address. | Download |
2022-08-17 | Accounts | Accounts with accounts type full. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-02-16 | Officers | Change person director company with change date. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Officers | Change person director company with change date. | Download |
2019-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.