R.L. WALSH & SONS (COVENTRY) LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV6 6FN

Company number 01139514
Status Active
Incorporation Date 15 October 1973
Company Type Private Limited Company
Address LYTHALLS LANE, FOLESHILL, COVENTRY, WEST MIDLANDS, CV6 6FN
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Satisfaction of charge 4 in full; Termination of appointment of Richard Melvyn Walsh as a secretary on 24 March 2017; Termination of appointment of David Owen Walsh as a director on 24 March 2017. The most likely internet sites of R.L. WALSH & SONS (COVENTRY) LIMITED are www.rlwalshsonscoventry.co.uk, and www.r-l-walsh-sons-coventry.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. R L Walsh Sons Coventry Limited is a Private Limited Company. The company registration number is 01139514. R L Walsh Sons Coventry Limited has been working since 15 October 1973. The present status of the company is Active. The registered address of R L Walsh Sons Coventry Limited is Lythalls Lane Foleshill Coventry West Midlands Cv6 6fn. . MANNING, Mark Anthony is a Director of the company. WEBB, John Richard is a Director of the company. Secretary WALSH, Richard Melvyn has been resigned. Director WALSH, David Owen has been resigned. Director WALSH, Lyndon Ashley has been resigned. Director WALSH, Richard Melvyn has been resigned. Director WALSH, Richard Lyndon has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Director
MANNING, Mark Anthony
Appointed Date: 24 March 2017
63 years old

Director
WEBB, John Richard
Appointed Date: 24 March 2017
55 years old

Resigned Directors

Secretary
WALSH, Richard Melvyn
Resigned: 24 March 2017

Director
WALSH, David Owen
Resigned: 24 March 2017
72 years old

Director
WALSH, Lyndon Ashley
Resigned: 26 August 2004
56 years old

Director
WALSH, Richard Melvyn
Resigned: 24 March 2017
73 years old

Director
WALSH, Richard Lyndon
Resigned: 01 October 1991
96 years old

Persons With Significant Control

Mr David Owen Walsh
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Melvyn Walsh
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.L. WALSH & SONS (COVENTRY) LIMITED Events

30 Mar 2017
Satisfaction of charge 4 in full
24 Mar 2017
Termination of appointment of Richard Melvyn Walsh as a secretary on 24 March 2017
24 Mar 2017
Termination of appointment of David Owen Walsh as a director on 24 March 2017
24 Mar 2017
Termination of appointment of Richard Melvyn Walsh as a director on 24 March 2017
24 Mar 2017
Appointment of Mr Mark Anthony Manning as a director on 24 March 2017
...
... and 87 more events
16 Nov 1987
Accounts for a small company made up to 31 March 1987

16 Nov 1987
Return made up to 13/10/87; full list of members

10 Jan 1987
Accounts for a small company made up to 31 March 1986

10 Jan 1987
Return made up to 01/12/86; full list of members

15 Oct 1973
Incorporation

R.L. WALSH & SONS (COVENTRY) LIMITED Charges

24 March 2017
Charge code 0113 9514 0007
Delivered: 24 March 2017
Status: Outstanding
Persons entitled: Together Commercial Finance Limited
Description: The freehold property at 17 lythalls lane, coventry CV6 6FN…
24 March 2017
Charge code 0113 9514 0006
Delivered: 24 March 2017
Status: Outstanding
Persons entitled: Together Commercial Finance Limited
Description: The freehold land at 17 lythalls lane, coventry CV6 6FN…
20 March 2017
Charge code 0113 9514 0005
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
17 February 1995
Legal charge
Delivered: 21 February 1995
Status: Satisfied on 30 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage l/h property k/a land and…
8 March 1993
Legal charge
Delivered: 25 March 1993
Status: Satisfied on 6 June 2015
Persons entitled: The Council of the City of Coventry
Description: Equipment comprising multi-user production control system…
17 May 1982
Deed
Delivered: 22 May 1982
Status: Satisfied on 6 June 2015
Persons entitled: Williams & Glyn's Bank PLC
Description: All book debts and other debts of the company.
15 June 1977
Debenture
Delivered: 28 June 1977
Status: Satisfied on 6 June 2015
Persons entitled: Williams and Glyn's Bank Limited
Description: By way of a fixed and floating charge over the undertaking…