WELTONVALE ARCHES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 3JB

Company number 03243158
Status Active
Incorporation Date 29 August 1996
Company Type Private Limited Company
Address 1 MALTINGS PLACE,169 TOWER BRIDGE ROAD, LONDON, ENGLAND, SE1 3JB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WELTONVALE ARCHES LIMITED are www.weltonvalearches.co.uk, and www.weltonvale-arches.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Weltonvale Arches Limited is a Private Limited Company. The company registration number is 03243158. Weltonvale Arches Limited has been working since 29 August 1996. The present status of the company is Active. The registered address of Weltonvale Arches Limited is 1 Maltings Place 169 Tower Bridge Road London England Se1 3jb. . ROBSON, Christine is a Secretary of the company. HARRIS, Graham is a Director of the company. Secretary ASHBY, Thomas Daniel has been resigned. Secretary HARRIS, June Eileen has been resigned. Nominee Secretary WATKINS, Margaret Mary has been resigned. Director ASHBY, Thomas Daniel has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ROBSON, Christine
Appointed Date: 11 December 2009

Director
HARRIS, Graham
Appointed Date: 09 September 1996
78 years old

Resigned Directors

Secretary
ASHBY, Thomas Daniel
Resigned: 31 December 2009
Appointed Date: 01 May 1998

Secretary
HARRIS, June Eileen
Resigned: 01 May 1998
Appointed Date: 09 September 1996

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 09 September 1996
Appointed Date: 29 August 1996

Director
ASHBY, Thomas Daniel
Resigned: 31 December 2009
Appointed Date: 01 May 1998
49 years old

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 09 September 1996
Appointed Date: 29 August 1996
62 years old

Persons With Significant Control

London And City Group Holdings Limited
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

WELTONVALE ARCHES LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 Sep 2016
Confirmation statement made on 29 August 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 57 more events
12 Sep 1996
Director resigned
12 Sep 1996
Secretary resigned
12 Sep 1996
New director appointed
12 Sep 1996
New secretary appointed
29 Aug 1996
Incorporation

WELTONVALE ARCHES LIMITED Charges

14 January 2015
Charge code 0324 3158 0004
Delivered: 23 January 2015
Status: Outstanding
Persons entitled: Sof-10 Starlight 7 Gbp S.A.R.L.
Description: Railway arches the viaduct matlings place tower bridge road…
29 December 2005
Legal charge
Delivered: 12 January 2006
Status: Satisfied on 20 December 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H land being the arches of the london brighton and south…
29 December 2005
Debenture
Delivered: 12 January 2006
Status: Satisfied on 20 December 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
29 December 2005
Deed of rental assignment
Delivered: 12 January 2006
Status: Satisfied on 20 December 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All the rents mesne profits and other monies which have or…