HARVEY WALSH LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04575510. The registration start date is October 29, 2002. The current status is Active.
Company Number | 04575510 |
Company Name | HARVEY WALSH LIMITED |
Registered Address |
C/o Corporation Service Company (uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London E14 5LQ United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2002-10-29 |
Account Category | SMALL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-05-23 |
Returns Last Update | 2016-04-25 |
Confirmation Statement Due Date | 2021-04-15 |
Confirmation Statement Last Update | 2020-04-01 |
Mortgage Charges | 4 |
Mortgage Outstanding | 1 |
Mortgage Satisfied | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
58290 | Other software publishing |
Address |
C/O CORPORATION SERVICE COMPANY (UK) LIMITED, 25 CANADA SQUARE 37TH FLOOR, CANARY WHARF, |
Post Town | LONDON |
Post Code | E14 5LQ |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
ACCRETIO LIMITED | C/o Corporation Service Company (uk) Limited, 25 Canada Square, 37th Floor, Canary Wharf, London, E14 5LQ, United Kingdom |
OPEN VIE LIMITED | C/o Corporation Service Company (uk) Limited, 25 Canada Square, 37th Floor, Canary Wharf, London, E14 5LQ, United Kingdom |
OH PE HOLDINGS LIMITED | C/o Corporation Service Company (uk) Limited, 25 Canada Square, 37th Floor, Canary Wharf, London, E14 5LQ, United Kingdom |
OH INVESTORS LIMITED | C/o Corporation Service Company (uk) Limited, 25 Canada Square, 37th Floor, Canary Wharf, London, E14 5LQ, United Kingdom |
LIBERUM INDEPENDENT MEDICAL EDUCATION LIMITED | C/o Corporation Service Company (uk) Limited, 25 Canada Square, 37th Floor, Canary Wharf, London, E14 5LQ, United Kingdom |
OHC US HOLDINGS LTD | C/o Corporation Service Company (uk) Limited, 25 Canada Square, 37th Floor, Canary Wharf, London, E14 5LQ, United Kingdom |
EARTH WORKS DIGITAL LIMITED | C/o Corporation Service Company (uk) Limited, 25 Canada Square, 37th Floor, Canary Wharf, London, E14 5LQ, United Kingdom |
OPEN VP HOLDINGS LIMITED | C/o Corporation Service Company (uk) Limited, 25 Canada Square, 37th Floor, Canary Wharf, London, E14 5LQ, United Kingdom |
OPEN HEALTH COMMUNICATIONS LLP | C/o Corporation Service Company (uk) Limited, 25 Canada Square, 37th Floor, Canary Wharf, London, E14 5LQ, United Kingdom |
REYNOLDS-MACKENZIE LIMITED | C/o Corporation Service Company (uk) Limited, 25 Canada Square, 37th Floor, Canary Wharf, London, E14 5LQ, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
DAVISON, Robert Edward | Secretary (Active) | PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP | / 16 May 2012 |
British / |
|
ROWLEY, David Alan | Director (Active) | PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP | April 1962 / 15 May 2012 |
British / United Kingdom |
Director |
ROYDEN, Sandra Mary | Director (Active) | PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP | January 1969 / 16 April 2013 |
British / United Kingdom |
Company Director |
SELMAN, Roger Malcolm | Director (Active) | PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP | October 1943 / 16 May 2012 |
British / United Kingdom |
Director |
BEECROFT, Susan Marie | Secretary (Resigned) | East Farm, Carr House Farm, Broad Lane, Grappenhall, Cheshire, United Kingdom, WA4 3ET | / 1 July 2004 |
/ |
|
GLENNON, Peter Anthony | Secretary (Resigned) | 16 Malmesbury Park, Sandymoor, Cheshire, WA7 1XD | / 29 October 2002 |
/ |
|
BEECROFT, Susan Marie | Director (Resigned) | East Farm, Carr House Farm, Broad Lane, Grappenhall, Cheshire, United Kingdom, WA4 3ET | March 1968 / 1 July 2004 |
British / England |
Director |
INGLIS, Cory Robert | Director (Resigned) | PO BOX 70693, Southside, 105 Victoria Street, London, United Kingdom, SW1P 9ZP | June 1972 / 16 May 2012 |
British / United Kingdom |
Director |
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director (Resigned) | 20 Station Road, Radyr, Cardiff, CF15 8AA | / 29 October 2002 |
/ |
|
WILKINS, Christopher Stuart Henry | Director (Resigned) | Banktop House, Hopton Lane Hopton, Stafford, Staffordshire, ST18 0AH | June 1943 / 29 October 2002 |
British / United Kingdom |
Business Adviser |
WILKINS, Julia | Director (Resigned) | The, Granary, Stafford, Staffordshire, ST18 0AH | July 1969 / 1 November 2005 |
British / England |
Director |
Post Town | LONDON |
Post Code | E14 5LQ |
SIC Code | 58290 - Other software publishing |
Please provide details on HARVEY WALSH LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.