Company number 02339267
Status Active
Incorporation Date 25 January 1989
Company Type Private Limited Company
Address 32 LAFONE STREET, LONDON, SE1 2LX
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc
Since the company registration one hundred and fifty-six events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Director's details changed for Ben Ransom on 24 January 2017; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of WALSH ASSOCIATES LIMITED are www.walshassociates.co.uk, and www.walsh-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Walsh Associates Limited is a Private Limited Company.
The company registration number is 02339267. Walsh Associates Limited has been working since 25 January 1989.
The present status of the company is Active. The registered address of Walsh Associates Limited is 32 Lafone Street London Se1 2lx. . FINBOW, Timothy Michael is a Secretary of the company. BEAN, Christopher Paul is a Director of the company. FINBOW, Timothy Michael is a Director of the company. MODARRES, Peyrouz is a Director of the company. RANSOM, Ben is a Director of the company. STANFORD, Andrew is a Director of the company. UME, Benedict Chudi is a Director of the company. WELSH, Ian is a Director of the company. Secretary BEAN, Christopher Paul has been resigned. Secretary WALSH, Stephen Patrick has been resigned. Director HAYES, Patrick Joseph has been resigned. Director MURPHY, Timothy Patrick has been resigned. Director POLICKY, Frantisek has been resigned. Director WALSH, Annie Josephine has been resigned. Director WALSH, Stephen Patrick has been resigned. The company operates in "Other engineering activities".
Current Directors
Director
WELSH, Ian
Appointed Date: 30 January 2006
49 years old
Resigned Directors
WALSH ASSOCIATES LIMITED Events
09 Feb 2017
Confirmation statement made on 25 January 2017 with updates
09 Feb 2017
Director's details changed for Ben Ransom on 24 January 2017
12 Oct 2016
Group of companies' accounts made up to 31 December 2015
22 Feb 2016
Cancellation of shares. Statement of capital on 28 January 2016
22 Feb 2016
Purchase of own shares.
...
... and 146 more events
31 Mar 1989
Director resigned;new director appointed
31 Mar 1989
Registered office changed on 31/03/89 from: 2 baches street london N1 6UB
20 Mar 1989
Company name changed treestamp LIMITED\certificate issued on 21/03/89
16 Mar 1989
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
25 Jan 1989
Incorporation
13 December 2013
Charge code 0233 9267 0005
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Stephen Patrick Walsh
Description: Contains fixed charge…
2 December 2013
Charge code 0233 9267 0004
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
2 December 2013
Charge code 0233 9267 0003
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
6 February 2002
Debenture
Delivered: 12 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 1990
Legal charge
Delivered: 4 April 1990
Status: Satisfied
on 30 January 2014
Persons entitled: Barclays Bank PLC
Description: 494 kingston road london borough of merton t/no sy 214481.