WALTHER LIMITED
BRENTWOOD WALTHER CONSTRUCTION LIMITED WALTHER FACILITIES LIMITED

Hellopages » Essex » Brentwood » CM14 4HE

Company number 05797706
Status In Administration
Incorporation Date 26 April 2006
Company Type Private Limited Company
Address SWAN HOUSE 9, QUEENS ROAD, BRENTWOOD, ESSEX, CM14 4HE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Statement of administrator's proposal; Registered office address changed from 11 Hoffmanns Way Chelmsford Essex CM1 1GU England to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 20 February 2017; Appointment of an administrator. The most likely internet sites of WALTHER LIMITED are www.walther.co.uk, and www.walther.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Gidea Park Rail Station is 4.7 miles; to Billericay Rail Station is 5.1 miles; to Laindon Rail Station is 6.3 miles; to Grays Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walther Limited is a Private Limited Company. The company registration number is 05797706. Walther Limited has been working since 26 April 2006. The present status of the company is In Administration. The registered address of Walther Limited is Swan House 9 Queens Road Brentwood Essex Cm14 4he. . PUGH, Gavin is a Secretary of the company. PUGH, Gavin is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director PIPER, Christopher Robert has been resigned. Director PUGH, Deborah has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
PUGH, Gavin
Appointed Date: 27 April 2006

Director
PUGH, Gavin
Appointed Date: 27 April 2006
56 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 27 April 2006
Appointed Date: 26 April 2006

Director
PIPER, Christopher Robert
Resigned: 05 November 2016
Appointed Date: 01 March 2016
59 years old

Director
PUGH, Deborah
Resigned: 01 March 2016
Appointed Date: 26 April 2006
60 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 27 April 2006
Appointed Date: 26 April 2006

WALTHER LIMITED Events

05 Apr 2017
Statement of administrator's proposal
20 Feb 2017
Registered office address changed from 11 Hoffmanns Way Chelmsford Essex CM1 1GU England to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 20 February 2017
15 Feb 2017
Appointment of an administrator
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Nov 2016
Termination of appointment of Christopher Piper as a director on 5 November 2016
...
... and 33 more events
12 May 2006
Registered office changed on 12/05/06 from: russel james LTD 142 new london road chelmsford essex CM2 0AW
08 May 2006
Registered office changed on 08/05/06 from: 142 new london road chelmsford essex CM2 0AW
08 May 2006
Secretary resigned
08 May 2006
Director resigned
26 Apr 2006
Incorporation

WALTHER LIMITED Charges

1 March 2016
Charge code 0579 7706 0001
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: Christopher Piper
Description: Fixed charge over all financial instruments held by the…