WALSH ASSOCIATES LIMITED
STEPHEN P WALSH ASSOCIATES LIMITED

Hellopages » Greater London » Southwark » SE1 2LX

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

Secretary
FINBOW, Timothy Michael
Appointed Date: 20 January 2014

Director
BEAN, Christopher Paul
Appointed Date: 01 January 1997
61 years old

Director
FINBOW, Timothy Michael
Appointed Date: 01 April 2008
49 years old

Director
MODARRES, Peyrouz
Appointed Date: 20 January 2014
47 years old

Director
RANSOM, Ben
Appointed Date: 01 March 2012
50 years old

Director
STANFORD, Andrew
Appointed Date: 01 January 2008
54 years old

Director
UME, Benedict Chudi
Appointed Date: 22 May 2014
62 years old

Director
WELSH, Ian
Appointed Date: 30 January 2006
49 years old

Resigned Directors

Secretary
BEAN, Christopher Paul
Resigned: 20 January 2014
Appointed Date: 01 March 2007

Secretary
WALSH, Stephen Patrick
Resigned: 01 March 2007

Director
HAYES, Patrick Joseph
Resigned: 31 January 2014
Appointed Date: 02 January 2002
59 years old

Director
MURPHY, Timothy Patrick
Resigned: 30 June 1998
61 years old

Director
POLICKY, Frantisek
Resigned: 31 January 2004
Appointed Date: 02 January 2003
57 years old

Director
WALSH, Annie Josephine
Resigned: 05 April 1993
76 years old

Director
WALSH, Stephen Patrick
Resigned: 01 January 2015
73 years old

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
  • GBP 2,227.96

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

WALSH ASSOCIATES LIMITED Charges

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.