This company is commonly known as Walsh's Seafood & Shellfish Restaurant Limited. The company was founded 31 years ago and was given the registration number 02754057. The firm's registered office is in READING. You can find them at The French Horn Hotel, Sonning On Thames, Reading, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WALSH'S SEAFOOD & SHELLFISH RESTAURANT LIMITED |
---|---|---|
Company Number | : | 02754057 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1992 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The French Horn Hotel, Sonning On Thames, Reading, Berkshire, RG4 6TN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
French Horn Hotel Limited, Bridge House Sonning-On-Thames, Reading, RG4 6TN | Director | 02 November 1992 | Active |
Bridge House Sonning Eye, Sonning On Thames, Reading, RG4 6TN | Director | 08 October 1992 | Active |
Bridge House, Sonning Eye Sonning On Thames, Reading, RG4 6TN | Director | 08 October 1992 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 08 October 1992 | Active |
French Horn Hotel Limited, Sonning-On-Thames, Reading, RG4 6TN | Secretary | 08 October 1992 | Active |
120 East Road, London, N1 6AA | Nominee Director | 08 October 1992 | Active |
French Horn Hotel Limited, Sonning-On-Thames, Reading, RG4 6TN | Director | 08 October 1992 | Active |
Ronald Mark Emmanuel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bridge House, Sonning Eye, Reading, United Kingdom, RG4 6TN |
Nature of control | : |
|
Elaine Emmanuel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bridge House, Sonning Eye, Reading, United Kingdom, RG4 6TN |
Nature of control | : |
|
Michael Emmanuel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bridge House, Sonning Eye, Reading, United Kingdom, RG4 6TN |
Nature of control | : |
|
Carole Ann Emmanuel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bridge House, Sonning Eye, Reading, United Kingdom, RG4 6TN |
Nature of control | : |
|
Jonathan Brian Gater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Blandy & Blandy, One Friar Street, Reading, United Kingdom, RG1 1DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Officers | Termination secretary company with name termination date. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-24 | Incorporation | Memorandum articles. | Download |
2021-10-24 | Capital | Capital name of class of shares. | Download |
2021-10-24 | Resolution | Resolution. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.