S WALSH HOLDINGS LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 3LR

Company number 08718117
Status Active
Incorporation Date 4 October 2013
Company Type Private Limited Company
Address EAST HORNDON HALL BUSINESS PARK, TILBURY ROAD, BRENTWOOD, ESSEX, CM13 3LR
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Group of companies' accounts made up to 31 May 2016; Confirmation statement made on 4 October 2016 with updates; Director's details changed for Mr Timothy John Wheeler on 23 September 2016. The most likely internet sites of S WALSH HOLDINGS LIMITED are www.swalshholdings.co.uk, and www.s-walsh-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. The distance to to Brentwood Rail Station is 3.5 miles; to Basildon Rail Station is 4.3 miles; to Billericay Rail Station is 4.3 miles; to Grays Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S Walsh Holdings Limited is a Private Limited Company. The company registration number is 08718117. S Walsh Holdings Limited has been working since 04 October 2013. The present status of the company is Active. The registered address of S Walsh Holdings Limited is East Horndon Hall Business Park Tilbury Road Brentwood Essex Cm13 3lr. . WHEELER, Timothy John is a Secretary of the company. MERCER, Westley is a Director of the company. WALSH, Nicholas Sean is a Director of the company. WALSH, Richard Joseph is a Director of the company. WHEELER, Timothy John is a Director of the company. Secretary WHEELER, Timothy has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
WHEELER, Timothy John
Appointed Date: 04 October 2013

Director
MERCER, Westley
Appointed Date: 04 October 2013
44 years old

Director
WALSH, Nicholas Sean
Appointed Date: 16 May 2014
55 years old

Director
WALSH, Richard Joseph
Appointed Date: 16 May 2014
50 years old

Director
WHEELER, Timothy John
Appointed Date: 04 October 2013
59 years old

Resigned Directors

Secretary
WHEELER, Timothy
Resigned: 08 October 2014
Appointed Date: 16 May 2014

Persons With Significant Control

Mr Westley Mercer
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy John Wheeler
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S WALSH HOLDINGS LIMITED Events

08 Jan 2017
Group of companies' accounts made up to 31 May 2016
06 Oct 2016
Confirmation statement made on 4 October 2016 with updates
06 Oct 2016
Director's details changed for Mr Timothy John Wheeler on 23 September 2016
06 Oct 2016
Director's details changed for Mr Richard Joseph Walsh on 23 September 2016
06 Oct 2016
Director's details changed for Mr Nicholas Sean Walsh on 23 September 2016
...
... and 20 more events
29 May 2014
Registration of charge 087181170001
29 May 2014
Registration of charge 087181170003
29 May 2014
Registration of charge 087181170002
03 Feb 2014
Current accounting period shortened from 31 October 2014 to 31 May 2014
04 Oct 2013
Incorporation

S WALSH HOLDINGS LIMITED Charges

16 May 2014
Charge code 0871 8117 0003
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
16 May 2014
Charge code 0871 8117 0002
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 May 2014
Charge code 0871 8117 0001
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…