WALBANK WALSALL (B) LIMITED
LONDON MORRISON WALSALL (B) LIMITED INHOCO 2301 LIMITED

Hellopages » Greater London » Camden » W1T 5HE

Company number 04184663
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address 4TH FLOOR ADAM HOUSE, 1 FITZROY SQUARE, LONDON, W1T 5HE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Appointment of Mr Michael Smith as a director on 1 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of WALBANK WALSALL (B) LIMITED are www.walbankwalsallb.co.uk, and www.walbank-walsall-b.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Walbank Walsall B Limited is a Private Limited Company. The company registration number is 04184663. Walbank Walsall B Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of Walbank Walsall B Limited is 4th Floor Adam House 1 Fitzroy Square London W1t 5he. . QUAYLE, Clifford Anthony is a Director of the company. ROBERTS, David Ian is a Director of the company. SHEEHAN, Bobby Brendan is a Director of the company. SMITH, Michael James is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary ANDREWS, John Anthony has been resigned. Secretary CAMPBELL, David Alexander Duncan has been resigned. Secretary FOX, Jacqueline Elizabeth has been resigned. Secretary GILLEN, Seamus Joseph has been resigned. Secretary JONES, Gareth has been resigned. Secretary RUSSELL, Peter has been resigned. Secretary TURNER, David Charles has been resigned. Director ANDREWS, John Anthony has been resigned. Director DACOSTA, Trevor Keith has been resigned. Director DONNELLY, Anthony has been resigned. Director FOLEY, Nicola has been resigned. Director HAINES, Anthony Raymond has been resigned. Director RUSSELL, Peter has been resigned. Director WARBURTON, Lesley Anne has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
QUAYLE, Clifford Anthony
Appointed Date: 25 April 2002
64 years old

Director
ROBERTS, David Ian
Appointed Date: 25 April 2002
69 years old

Director
SHEEHAN, Bobby Brendan
Appointed Date: 19 December 2014
44 years old

Director
SMITH, Michael James
Appointed Date: 01 October 2016
55 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 12 April 2001
Appointed Date: 21 March 2001

Secretary
ANDREWS, John Anthony
Resigned: 28 September 2007
Appointed Date: 12 December 2003

Secretary
CAMPBELL, David Alexander Duncan
Resigned: 24 September 2007
Appointed Date: 12 August 2003

Secretary
FOX, Jacqueline Elizabeth
Resigned: 17 May 2002
Appointed Date: 29 May 2001

Secretary
GILLEN, Seamus Joseph
Resigned: 19 August 2002
Appointed Date: 17 May 2002

Secretary
JONES, Gareth
Resigned: 19 December 2014
Appointed Date: 24 September 2007

Secretary
RUSSELL, Peter
Resigned: 29 May 2001
Appointed Date: 12 April 2001

Secretary
TURNER, David Charles
Resigned: 12 August 2003
Appointed Date: 19 August 2002

Director
ANDREWS, John Anthony
Resigned: 28 September 2007
Appointed Date: 12 December 2003
68 years old

Director
DACOSTA, Trevor Keith
Resigned: 29 July 2016
Appointed Date: 07 June 2016
61 years old

Director
DONNELLY, Anthony
Resigned: 12 August 2003
Appointed Date: 20 March 2002
60 years old

Director
FOLEY, Nicola
Resigned: 30 March 2016
Appointed Date: 17 March 2015
42 years old

Director
HAINES, Anthony Raymond
Resigned: 24 March 2004
Appointed Date: 12 December 2003
54 years old

Director
RUSSELL, Peter
Resigned: 20 March 2002
Appointed Date: 12 April 2001
69 years old

Director
WARBURTON, Lesley Anne
Resigned: 12 August 2003
Appointed Date: 12 April 2001
55 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 12 April 2001
Appointed Date: 21 March 2001

Persons With Significant Control

Edinburgh House Estates (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WALBANK WALSALL (B) LIMITED Events

10 Jan 2017
Confirmation statement made on 8 January 2017 with updates
11 Oct 2016
Appointment of Mr Michael Smith as a director on 1 October 2016
06 Oct 2016
Full accounts made up to 31 December 2015
25 Aug 2016
Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016
13 Jun 2016
Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016
...
... and 78 more events
10 May 2001
New secretary appointed;new director appointed
30 Apr 2001
Director resigned
30 Apr 2001
Secretary resigned
18 Apr 2001
Company name changed inhoco 2301 LIMITED\certificate issued on 18/04/01
21 Mar 2001
Incorporation

WALBANK WALSALL (B) LIMITED Charges

12 August 2003
Deed of accession to a guarantee and debenture dated 21 december 2001
Delivered: 29 August 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 2003
Legal charge
Delivered: 29 August 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H land walsall retail park, reedswood way, walsall t/n…
2 May 2002
Charge
Delivered: 11 May 2002
Status: Satisfied on 4 March 2005
Persons entitled: Awg Developments Limited
Description: The l/h property k/a walsall retail park, reedswood way…
25 April 2002
Debenture
Delivered: 2 May 2002
Status: Outstanding
Persons entitled: Real Estate Capital Limited
Description: The leasehold land being walsall retail park reedswood way…