WELDON WALSHE LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1X 7HN

Company number 03007733
Status Active
Incorporation Date 9 January 1995
Company Type Private Limited Company
Address 20 GROSVENOR PLACE, LONDON, SW1X 7HN
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a small company made up to 31 January 2016; Confirmation statement made on 9 January 2017 with updates; Previous accounting period shortened from 31 January 2016 to 30 January 2016. The most likely internet sites of WELDON WALSHE LIMITED are www.weldonwalshe.co.uk, and www.weldon-walshe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weldon Walshe Limited is a Private Limited Company. The company registration number is 03007733. Weldon Walshe Limited has been working since 09 January 1995. The present status of the company is Active. The registered address of Weldon Walshe Limited is 20 Grosvenor Place London Sw1x 7hn. . HOOPER, Peter is a Secretary of the company. ALTMAN, Sandra Dawn is a Director of the company. ROBERTS, Andrew Peter is a Director of the company. SPRINGETT, David William is a Director of the company. Secretary CARSON, Carina has been resigned. Secretary MARTIN, Natasha Anne has been resigned. Nominee Secretary SECRETAIRE LIMITED has been resigned. Nominee Director BROWN, Kevin Thomas has been resigned. Director CARSON, Carina has been resigned. Director DOWNES, Adrian has been resigned. Director GRAY, Stephen Howard has been resigned. Director JASINSKI, Marek Konrad has been resigned. Director NEAL, Richard has been resigned. Director NICOLAOU, Marios has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
HOOPER, Peter
Appointed Date: 02 January 2001

Director
ALTMAN, Sandra Dawn
Appointed Date: 18 January 1995
68 years old

Director
ROBERTS, Andrew Peter
Appointed Date: 02 August 2000
65 years old

Director
SPRINGETT, David William
Appointed Date: 20 May 2013
54 years old

Resigned Directors

Secretary
CARSON, Carina
Resigned: 14 September 1998
Appointed Date: 18 January 1995

Secretary
MARTIN, Natasha Anne
Resigned: 02 January 2001
Appointed Date: 14 September 1998

Nominee Secretary
SECRETAIRE LIMITED
Resigned: 18 January 1995
Appointed Date: 09 January 1995

Nominee Director
BROWN, Kevin Thomas
Resigned: 18 January 1995
Appointed Date: 09 January 1995
67 years old

Director
CARSON, Carina
Resigned: 30 August 2002
Appointed Date: 18 January 1995
62 years old

Director
DOWNES, Adrian
Resigned: 14 December 2001
Appointed Date: 02 August 2000
61 years old

Director
GRAY, Stephen Howard
Resigned: 30 March 2012
Appointed Date: 18 May 1998
78 years old

Director
JASINSKI, Marek Konrad
Resigned: 02 July 1999
Appointed Date: 18 May 1998
64 years old

Director
NEAL, Richard
Resigned: 31 December 2011
Appointed Date: 01 February 2006
61 years old

Director
NICOLAOU, Marios
Resigned: 23 May 2005
Appointed Date: 02 August 2000
58 years old

Persons With Significant Control

Wwca Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WELDON WALSHE LIMITED Events

31 Jan 2017
Accounts for a small company made up to 31 January 2016
27 Jan 2017
Confirmation statement made on 9 January 2017 with updates
27 Oct 2016
Previous accounting period shortened from 31 January 2016 to 30 January 2016
09 Mar 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000

06 Nov 2015
Accounts for a small company made up to 31 January 2015
...
... and 81 more events
08 Feb 1995
Accounting reference date notified as 31/03

08 Feb 1995
Registered office changed on 08/02/95 from: 2ND floor 123/125 city road london EC1V 1JB

25 Jan 1995
Company name changed seatell LIMITED\certificate issued on 26/01/95

25 Jan 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Jan 1995
Incorporation

WELDON WALSHE LIMITED Charges

29 January 1998
Debenture
Delivered: 5 February 1998
Status: Satisfied on 18 November 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…