WALSALL HOLDCO LIMITED
TEWKESBURY

Hellopages » Gloucestershire » Tewkesbury » GL20 8UQ

Company number 06880651
Status Active
Incorporation Date 17 April 2009
Company Type Private Limited Company
Address CHALLENGE HOUSE INTERNATIONAL DRIVE, TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, ENGLAND, GL20 8UQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Director's details changed for Mr Neil Rae on 6 April 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WALSALL HOLDCO LIMITED are www.walsallholdco.co.uk, and www.walsall-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. The distance to to Cheltenham Spa Rail Station is 7.2 miles; to Pershore Rail Station is 9.2 miles; to Gloucester Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walsall Holdco Limited is a Private Limited Company. The company registration number is 06880651. Walsall Holdco Limited has been working since 17 April 2009. The present status of the company is Active. The registered address of Walsall Holdco Limited is Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire England Gl20 8uq. . POLLARD, Carolyn Jane is a Secretary of the company. ANDREWS, Paul Simon is a Director of the company. GRINONNEAU, Mark William is a Director of the company. RAE, Neil is a Director of the company. SKIDMORE, Claire is a Director of the company. WARNER, Richard Edward Lubbock is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Secretary DAVIES, Roger Andrew has been resigned. Secretary PHILLIPS, Judith Carlyon has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director ANDREWS, Paul Simon has been resigned. Director BARNES, Simon John has been resigned. Director DARCH, Richard has been resigned. Director GRINONNEAU, Mark William has been resigned. Director HART, Roger has been resigned. Director HARTSHORNE, David John Morice has been resigned. Director HARTSHORNE, David John Morice has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. Director JONES, David Richard has been resigned. Director KENNEDY, Angus John has been resigned. Director MARKHAM, Gregory has been resigned. Director MORRIS, William Edward has been resigned. Director NISBET, Neil Charles has been resigned. Director NORTON, Claire Louise has been resigned. Director PEARSON, Emma Louise has been resigned. Director RAINSFORD, Julian has been resigned. Director RAPER, Sarah Anne, Dr has been resigned. Director RAVI KUMAR, Balasingham has been resigned. The company operates in "Other letting and operating of own or leased real estate".


walsall holdco Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
POLLARD, Carolyn Jane
Appointed Date: 30 October 2015

Director
ANDREWS, Paul Simon
Appointed Date: 24 January 2014
55 years old

Director
GRINONNEAU, Mark William
Appointed Date: 18 June 2015
55 years old

Director
RAE, Neil
Appointed Date: 25 July 2012
53 years old

Director
SKIDMORE, Claire
Appointed Date: 26 July 2013
47 years old

Director
WARNER, Richard Edward Lubbock
Appointed Date: 27 February 2015
73 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 24 April 2009
Appointed Date: 17 April 2009

Secretary
DAVIES, Roger Andrew
Resigned: 28 June 2013
Appointed Date: 24 April 2009

Secretary
PHILLIPS, Judith Carlyon
Resigned: 30 October 2015
Appointed Date: 28 June 2013

Director
A G SECRETARIAL LIMITED
Resigned: 24 April 2009
Appointed Date: 17 April 2009

Director
ANDREWS, Paul Simon
Resigned: 14 October 2011
Appointed Date: 24 April 2009
55 years old

Director
BARNES, Simon John
Resigned: 18 June 2015
Appointed Date: 23 September 2013
57 years old

Director
DARCH, Richard
Resigned: 30 June 2014
Appointed Date: 10 October 2013
63 years old

Director
GRINONNEAU, Mark William
Resigned: 30 September 2013
Appointed Date: 31 December 2011
55 years old

Director
HART, Roger
Resigned: 24 April 2009
Appointed Date: 17 April 2009
54 years old

Director
HARTSHORNE, David John Morice
Resigned: 27 February 2015
Appointed Date: 03 October 2013
71 years old

Director
HARTSHORNE, David John Morice
Resigned: 31 December 2011
Appointed Date: 24 April 2009
71 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 24 April 2009
Appointed Date: 17 April 2009

Director
JONES, David Richard
Resigned: 24 January 2014
Appointed Date: 14 October 2011
55 years old

Director
KENNEDY, Angus John
Resigned: 31 December 2010
Appointed Date: 24 September 2009
73 years old

Director
MARKHAM, Gregory
Resigned: 25 July 2012
Appointed Date: 06 May 2011
57 years old

Director
MORRIS, William Edward
Resigned: 04 July 2016
Appointed Date: 25 November 2015
45 years old

Director
NISBET, Neil Charles
Resigned: 21 April 2011
Appointed Date: 24 September 2009
62 years old

Director
NORTON, Claire Louise
Resigned: 31 March 2013
Appointed Date: 18 May 2011
47 years old

Director
PEARSON, Emma Louise
Resigned: 06 May 2011
Appointed Date: 24 September 2009
52 years old

Director
RAINSFORD, Julian
Resigned: 31 March 2013
Appointed Date: 14 October 2011
65 years old

Director
RAPER, Sarah Anne, Dr
Resigned: 23 September 2013
Appointed Date: 17 November 2010
60 years old

Director
RAVI KUMAR, Balasingham
Resigned: 30 June 2014
Appointed Date: 01 January 2012
50 years old

Persons With Significant Control

Health Improvement Partnership (Wolverhampton City And Walsall) Limited
Notified on: 17 April 2017
Nature of control: Ownership of shares – 75% or more

WALSALL HOLDCO LIMITED Events

19 Apr 2017
Confirmation statement made on 17 April 2017 with updates
06 Apr 2017
Director's details changed for Mr Neil Rae on 6 April 2017
12 Jul 2016
Total exemption small company accounts made up to 31 December 2015
06 Jul 2016
Termination of appointment of William Edward Morris as a director on 4 July 2016
01 Jun 2016
Registered office address changed from Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS to Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ on 1 June 2016
...
... and 73 more events
15 Jul 2009
Appointment terminated director inhoco formations LIMITED
15 Jul 2009
Appointment terminated director roger hart
15 Jul 2009
Director appointed david john hartshorne
15 Jul 2009
Director appointed paul simon andrews
17 Apr 2009
Incorporation

WALSALL HOLDCO LIMITED Charges

6 October 2009
Holdco security agreement
Delivered: 26 October 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: All the shares all related rights floating charge all its…