WALSTEAD GROUP LIMITED
COLCHESTER WALLACE BIDCO LIMITED

Hellopages » Essex » Colchester » CO3 8PH
Company number 09927306
Status Active
Incorporation Date 22 December 2015
Company Type Private Limited Company
Address 22 WESTSIDE CENTRE, LONDON ROAD, COLCHESTER, ESSEX, UNITED KINGDOM, CO3 8PH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Second filing of Confirmation Statement dated 19/12/2016; Satisfaction of charge 099273060001 in full; Termination of appointment of Nicholas David Morrill as a director on 26 January 2017. The most likely internet sites of WALSTEAD GROUP LIMITED are www.walsteadgroup.co.uk, and www.walstead-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and two months. Walstead Group Limited is a Private Limited Company. The company registration number is 09927306. Walstead Group Limited has been working since 22 December 2015. The present status of the company is Active. The registered address of Walstead Group Limited is 22 Westside Centre London Road Colchester Essex United Kingdom Co3 8ph. . FOOKES, Richard Charles is a Director of the company. JONES, Oliver John Tudor is a Director of the company. KINGSTON, Roy Ernest is a Director of the company. MARSH, Ron is a Director of the company. READ, Debbie is a Director of the company. REPMAN, Zoe is a Director of the company. REYNOLDS, Michael Anthony is a Director of the company. SCANLON, Mark is a Director of the company. UTTING, Paul is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURSBY, Richard Michael has been resigned. Director MORRILL, Nicholas David has been resigned. Director SATSANGI, Rahul has been resigned. Director WARDROP, David Richard has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
FOOKES, Richard Charles
Appointed Date: 22 June 2016
57 years old

Director
JONES, Oliver John Tudor
Appointed Date: 08 March 2016
49 years old

Director
KINGSTON, Roy Ernest
Appointed Date: 28 June 2016
67 years old

Director
MARSH, Ron
Appointed Date: 22 December 2016
75 years old

Director
READ, Debbie
Appointed Date: 28 June 2016
59 years old

Director
REPMAN, Zoe
Appointed Date: 28 June 2016
56 years old

Director
REYNOLDS, Michael Anthony
Appointed Date: 08 March 2016
42 years old

Director
SCANLON, Mark
Appointed Date: 22 June 2016
64 years old

Director
UTTING, Paul
Appointed Date: 22 June 2016
60 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 22 December 2015
Appointed Date: 22 December 2015

Director
BURSBY, Richard Michael
Resigned: 22 December 2015
Appointed Date: 22 December 2015
58 years old

Director
MORRILL, Nicholas David
Resigned: 26 January 2017
Appointed Date: 22 December 2015
68 years old

Director
SATSANGI, Rahul
Resigned: 08 March 2016
Appointed Date: 22 December 2015
45 years old

Director
WARDROP, David Richard
Resigned: 08 March 2016
Appointed Date: 22 December 2015
48 years old

Director
HUNTSMOOR LIMITED
Resigned: 22 December 2015
Appointed Date: 22 December 2015

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 22 December 2015
Appointed Date: 22 December 2015

Persons With Significant Control

Walstead Finance Limited
Notified on: 22 June 2016
Nature of control: Ownership of shares – 75% or more

WALSTEAD GROUP LIMITED Events

27 Feb 2017
Second filing of Confirmation Statement dated 19/12/2016
01 Feb 2017
Satisfaction of charge 099273060001 in full
28 Jan 2017
Termination of appointment of Nicholas David Morrill as a director on 26 January 2017
10 Jan 2017
Appointment of Mr Ron Marsh as a director on 22 December 2016
06 Jan 2017
Director's details changed for Debrah Harris on 28 June 2016
...
... and 22 more events
15 Jan 2016
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 22 December 2015
15 Jan 2016
Appointment of Mr Nicholas David Morrill as a director on 22 December 2015
15 Jan 2016
Appointment of Rahul Satsangi as a director on 22 December 2015
15 Jan 2016
Current accounting period extended from 31 December 2016 to 30 April 2017
22 Dec 2015
Incorporation
Statement of capital on 2015-12-22
  • GBP 1

WALSTEAD GROUP LIMITED Charges

22 June 2016
Charge code 0992 7306 0001
Delivered: 24 June 2016
Status: Satisfied on 1 February 2017
Persons entitled: Rutland Partners LLP
Description: Contains fixed charge…