WALSWAY LIMITED
BUSHEY

Hellopages » Hertfordshire » Hertsmere » WD23 1FL

Company number 02278720
Status Liquidation
Incorporation Date 20 July 1988
Company Type Private Limited Company
Address 3 CHANDLERS HOUSE HAMPTON MEWS, 191-195 SPARROWS HERNE, BUSHEY, HERTFORDSHIRE, WD23 1FL
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 13 July 2016; Liquidators' statement of receipts and payments to 13 July 2015; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of WALSWAY LIMITED are www.walsway.co.uk, and www.walsway.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Brondesbury Park Rail Station is 8.9 miles; to Brentford Rail Station is 10.4 miles; to Gunnersbury Rail Station is 10.5 miles; to Kensington Olympia Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walsway Limited is a Private Limited Company. The company registration number is 02278720. Walsway Limited has been working since 20 July 1988. The present status of the company is Liquidation. The registered address of Walsway Limited is 3 Chandlers House Hampton Mews 191 195 Sparrows Herne Bushey Hertfordshire Wd23 1fl. . BEDDALL, Betarice is a Secretary of the company. BEDDALL, Beatrice Eke is a Director of the company. OSIEGBU, Ifeanyi is a Director of the company. Secretary BEDDALL, Alan Robert has been resigned. Secretary BEDDALL, Alan Robert has been resigned. Secretary UCHEA, Beatrice Eke has been resigned. Director SLATER, Evelyn Daphne has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
BEDDALL, Betarice
Appointed Date: 25 November 2002

Director

Director
OSIEGBU, Ifeanyi
Appointed Date: 25 November 2002
46 years old

Resigned Directors

Secretary
BEDDALL, Alan Robert
Resigned: 25 November 2002
Appointed Date: 07 January 2000

Secretary
BEDDALL, Alan Robert
Resigned: 29 July 1999
Appointed Date: 01 January 1993

Secretary
UCHEA, Beatrice Eke
Resigned: 31 December 1992

Director
SLATER, Evelyn Daphne
Resigned: 06 July 1992

WALSWAY LIMITED Events

15 Sep 2016
Liquidators' statement of receipts and payments to 13 July 2016
18 Sep 2015
Liquidators' statement of receipts and payments to 13 July 2015
03 Sep 2014
Notice of ceasing to act as a voluntary liquidator
03 Sep 2014
Court order insolvency:replacement liquidator
03 Sep 2014
Court order insolvency:re court order block transfer replacement of liq
...
... and 77 more events
01 Nov 1988
Registered office changed on 01/11/88 from: 25 high road london NW1O 2TE

22 Sep 1988
Registered office changed on 22/09/88 from: 3/56 nightingale lane clapham south london SW12 8NY

22 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jul 1988
Incorporation
20 Jul 1988
Incorporation

WALSWAY LIMITED Charges

12 July 2005
Charge
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: L/H land and property k/a 22 devonshire street, st…
3 September 2003
Legal charge
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 devonshire street london W1. By way of fixed charge the…
15 August 2003
Debenture
Delivered: 30 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…