HARVEY WALSH LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW1P 9ZP

Company number 04575510
Status Active
Incorporation Date 29 October 2002
Company Type Private Limited Company
Address PO BOX 70693 62 BUCKINGHAM GATE, LONDON, UNITED KINGDOM, SW1P 9ZP
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Second filing of AR01 previously delivered to Companies House made up to 25 April 2016; Registration of charge 045755100002, created on 9 May 2016. The most likely internet sites of HARVEY WALSH LIMITED are www.harveywalsh.co.uk, and www.harvey-walsh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Barbican Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harvey Walsh Limited is a Private Limited Company. The company registration number is 04575510. Harvey Walsh Limited has been working since 29 October 2002. The present status of the company is Active. The registered address of Harvey Walsh Limited is Po Box 70693 62 Buckingham Gate London United Kingdom Sw1p 9zp. . DAVISON, Robert Edward is a Secretary of the company. ROWLEY, David Alan is a Director of the company. ROYDEN, Sandra Mary is a Director of the company. SELMAN, Roger Malcolm is a Director of the company. Secretary BEECROFT, Susan Marie has been resigned. Secretary GLENNON, Peter Anthony has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BEECROFT, Susan Marie has been resigned. Director INGLIS, Cory Robert has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director WILKINS, Christopher Stuart Henry has been resigned. Director WILKINS, Julia has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
DAVISON, Robert Edward
Appointed Date: 16 May 2012

Director
ROWLEY, David Alan
Appointed Date: 15 May 2012
63 years old

Director
ROYDEN, Sandra Mary
Appointed Date: 16 April 2013
56 years old

Director
SELMAN, Roger Malcolm
Appointed Date: 16 May 2012
82 years old

Resigned Directors

Secretary
BEECROFT, Susan Marie
Resigned: 16 May 2012
Appointed Date: 01 July 2004

Secretary
GLENNON, Peter Anthony
Resigned: 01 July 2004
Appointed Date: 29 October 2002

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 29 October 2002
Appointed Date: 29 October 2002

Director
BEECROFT, Susan Marie
Resigned: 16 February 2016
Appointed Date: 01 July 2004
57 years old

Director
INGLIS, Cory Robert
Resigned: 16 April 2013
Appointed Date: 16 May 2012
53 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 29 October 2002
Appointed Date: 29 October 2002

Director
WILKINS, Christopher Stuart Henry
Resigned: 01 January 2006
Appointed Date: 29 October 2002
82 years old

Director
WILKINS, Julia
Resigned: 16 February 2016
Appointed Date: 01 November 2005
56 years old

HARVEY WALSH LIMITED Events

05 Oct 2016
Full accounts made up to 31 December 2015
02 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 25 April 2016
13 May 2016
Registration of charge 045755100002, created on 9 May 2016
26 Apr 2016
Termination of appointment of Julia Wilkins as a director on 16 February 2016
26 Apr 2016
Termination of appointment of Susan Marie Beecroft as a director on 16 February 2016
...
... and 56 more events
21 Nov 2002
New director appointed
21 Nov 2002
Director resigned
21 Nov 2002
Secretary resigned
21 Nov 2002
New secretary appointed
29 Oct 2002
Incorporation

HARVEY WALSH LIMITED Charges

9 May 2016
Charge code 0457 5510 0002
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)
Description: All current and future property and intellectual property…
23 May 2004
Debenture
Delivered: 25 May 2004
Status: Satisfied on 11 May 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…