Company number 04833556
Status Active
Incorporation Date 15 July 2003
Company Type Private Limited Company
Address HIRWAUN HOUSE, 13TH AVENUE, HIRWAUN INDUSTRIAL ESTATE, ABERDARE, CF44 9UL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 30 June 2016 with updates; Appointment of Mr Martyn Evan Rhys Llewellyn as a director on 21 June 2016. The most likely internet sites of WALTERS REGENERATION LIMITED are www.waltersregeneration.co.uk, and www.walters-regeneration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Treorchy Rail Station is 6.3 miles; to Cwmbach Rail Station is 6.5 miles; to Porth Rail Station is 10.9 miles; to Garth (Bridgend) Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walters Regeneration Limited is a Private Limited Company.
The company registration number is 04833556. Walters Regeneration Limited has been working since 15 July 2003.
The present status of the company is Active. The registered address of Walters Regeneration Limited is Hirwaun House 13th Avenue Hirwaun Industrial Estate Aberdare Cf44 9ul. . LLEWELLYN, Martyn Evan Rhys is a Secretary of the company. LLEWELLYN, Martyn Evan Rhys is a Director of the company. THURSFIELD, David is a Director of the company. ZARIFIAN, Vahe is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director THURSFIELD, David has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. Director G WALTERS (CONSULTANCY) LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 15 July 2003
Appointed Date: 15 July 2003
Director
THURSFIELD, David
Resigned: 12 October 2007
Appointed Date: 14 October 2004
81 years old
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 15 July 2003
Appointed Date: 15 July 2003
Director
G WALTERS (CONSULTANCY) LIMITED
Resigned: 21 March 2016
Appointed Date: 15 July 2003
Persons With Significant Control
Mr Vahe Zarifian
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
G. Walters (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
WALTERS REGENERATION LIMITED Events
22 Nov 2016
Total exemption small company accounts made up to 29 February 2016
18 Aug 2016
Confirmation statement made on 30 June 2016 with updates
18 Aug 2016
Appointment of Mr Martyn Evan Rhys Llewellyn as a director on 21 June 2016
05 Jul 2016
Termination of appointment of G Walters (Consultancy) Limited as a director on 21 March 2016
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 41 more events
13 Mar 2004
New secretary appointed
13 Mar 2004
New director appointed
13 Mar 2004
Secretary resigned
13 Mar 2004
Director resigned
15 Jul 2003
Incorporation