WALSH CONSTRUCTION LIMITED
WOLVERHAMPTON M. WALSH & SONS (MALVERN) LIMITED

Hellopages » West Midlands » Wolverhampton » WV1 4DG

Company number 00657545
Status Active
Incorporation Date 27 April 1960
Company Type Private Limited Company
Address 34 WATERLOO ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4DG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 29 August 2016 with updates; Termination of appointment of Nicholas Mason as a director on 30 July 2015. The most likely internet sites of WALSH CONSTRUCTION LIMITED are www.walshconstruction.co.uk, and www.walsh-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. Walsh Construction Limited is a Private Limited Company. The company registration number is 00657545. Walsh Construction Limited has been working since 27 April 1960. The present status of the company is Active. The registered address of Walsh Construction Limited is 34 Waterloo Road Wolverhampton West Midlands Wv1 4dg. . BIRD, Emily Victoria is a Secretary of the company. BIRD, Emily Victoria is a Director of the company. BIRD, Johnathan Peter is a Director of the company. CROSBY, Jean is a Director of the company. CROSBY, Philip George is a Director of the company. Secretary SPENCER, Graham Howard has been resigned. Secretary WALSH, Peter has been resigned. Director HALL, Timothy Conrad Langston has been resigned. Director HALL, Warren Stuart has been resigned. Director MASON, Nicholas has been resigned. Director PROCKTER, Adrian David has been resigned. Director SPENCER, Graham Howard has been resigned. Director WALSH, James Michael has been resigned. Director WALSH, Peter has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BIRD, Emily Victoria
Appointed Date: 01 December 2010

Director
BIRD, Emily Victoria
Appointed Date: 20 June 2005
54 years old

Director
BIRD, Johnathan Peter
Appointed Date: 29 April 2005
56 years old

Director
CROSBY, Jean
Appointed Date: 30 July 2015
50 years old

Director
CROSBY, Philip George
Appointed Date: 01 December 2010
52 years old

Resigned Directors

Secretary
SPENCER, Graham Howard
Resigned: 30 November 2010
Appointed Date: 29 April 2005

Secretary
WALSH, Peter
Resigned: 29 April 2005

Director
HALL, Timothy Conrad Langston
Resigned: 06 June 2010
Appointed Date: 20 June 2005
72 years old

Director
HALL, Warren Stuart
Resigned: 29 May 2009
Appointed Date: 20 June 2005
75 years old

Director
MASON, Nicholas
Resigned: 30 July 2015
Appointed Date: 05 December 2013
51 years old

Director
PROCKTER, Adrian David
Resigned: 05 December 2013
Appointed Date: 22 June 2010
70 years old

Director
SPENCER, Graham Howard
Resigned: 29 April 2005
Appointed Date: 01 May 1993
79 years old

Director
WALSH, James Michael
Resigned: 29 April 2005
87 years old

Director
WALSH, Peter
Resigned: 29 April 2005
82 years old

Persons With Significant Control

Mr Jonathan Peter Bird
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

WALSH CONSTRUCTION LIMITED Events

14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 29 August 2016 with updates
27 May 2016
Termination of appointment of Nicholas Mason as a director on 30 July 2015
27 May 2016
Appointment of Mrs Jean Crosby as a director on 30 July 2015
23 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 98 more events
22 Sep 1987
Accounts for a small company made up to 5 April 1987

22 Sep 1987
Return made up to 12/06/87; full list of members

01 Aug 1986
Accounts for a small company made up to 5 April 1986

01 Aug 1986
Return made up to 17/06/86; full list of members

17 Aug 1973
Memorandum and Articles of Association

WALSH CONSTRUCTION LIMITED Charges

23 July 2015
Charge code 0065 7545 0008
Delivered: 27 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
19 January 2012
Chattels mortgage
Delivered: 23 January 2012
Status: Satisfied on 20 February 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Takeuchi TB145 excavator s/no M14514474 yom 2005 takeuchi…
11 January 2012
Debenture
Delivered: 12 January 2012
Status: Satisfied on 15 March 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 April 2005
Debenture
Delivered: 11 May 2005
Status: Satisfied on 22 July 2015
Persons entitled: Aliam Limited
Description: Legal mortgage of any f/h and l/h property, fixed charge…
29 April 2005
Debenture
Delivered: 5 May 2005
Status: Satisfied on 15 March 2012
Persons entitled: Tarmac Limited
Description: Fixed and floating charges over the undertaking and all…
22 March 2001
Deposit agreement to secure own liabilities
Delivered: 27 March 2001
Status: Satisfied on 4 May 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The account with the bank denominated in sterling…
24 June 1985
Single debenture
Delivered: 9 July 1985
Status: Satisfied on 4 May 2005
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
28 September 1967
Single debenture
Delivered: 17 October 1967
Status: Satisfied
Persons entitled: Lloyds Bank LTD
Description: (1) the properties mentioned in the schedule all fixtures…