HARVEY WALSH LIMITED

Address:
C/o Corporation Service Company (uk) Limited, 25 Canada Square, 37th Floor, Canary Wharf, London, E14 5LQ, United Kingdom

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
58290 Other software publishing

Office Location

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

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town LONDON
Post Code E14 5LQ
SIC Code 58290 - Other software publishing

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches