WALSALL HOLDCO LIMITED

Address:
Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England

WALSALL HOLDCO LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06880651. The registration start date is April 17, 2009. The current status is Active.

Company Overview

Company Number 06880651
Company Name WALSALL HOLDCO LIMITED
Registered Address Challenge House International Drive
Tewkesbury Business Park
Tewkesbury
Gloucestershire
GL20 8UQ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2009-04-17
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-05-15
Returns Last Update 2016-04-17
Confirmation Statement Due Date 2021-04-15
Confirmation Statement Last Update 2020-04-01
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address CHALLENGE HOUSE INTERNATIONAL DRIVE
TEWKESBURY BUSINESS PARK
Post Town TEWKESBURY
County GLOUCESTERSHIRE
Post Code GL20 8UQ
Country ENGLAND

Companies with the same location

Entity Name Office Address
ACCOMMODATION SERVICES (HOLDINGS) LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, United Kingdom
BBG LIFT ACCOMMODATION SERVICES (NO 2) LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England
BBG LIFT HOLDCO (NO 2) LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England
INFRACARE LONDON PS LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England
BRISTOL INFRACARE LIFT (3) LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England
BRISTOL INFRACARE LIFT HOLDINGS (3) LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England
EAST LONDON LIFT HOLDCO NO4 LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England
ELLAS NO4 LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England
ELLAS NO3 LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England
EAST LONDON LIFT HOLDCO NO3 LIMITED Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
POLLARD, Carolyn Jane Secretary (Active) Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ /
30 October 2015
/
ANDREWS, Paul Simon Director (Active) Amber Infrastructure, 2 London Bridge, London, England, SE1 9RA January 1970 /
24 January 2014
British /
England
Investment Director
GRINONNEAU, Mark William Director (Active) Skipton House, London Road, London, England, SE1 6LH April 1970 /
18 June 2015
British /
United Kingdom
Company Director
RAE, Neil Director (Active) Third Floor, Broad Quay, Bristol, England, BS1 4DJ October 1971 /
25 July 2012
British /
United Kingdom
Director
SKIDMORE, Claire Director (Active) Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ July 1978 /
26 July 2013
British /
England
Director
WARNER, Richard Edward Lubbock Director (Active) Unit 1 Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3PS May 1952 /
27 February 2015
British /
England
Director Of Business Development
A G SECRETARIAL LIMITED Secretary (Resigned) 100 Barbirolli Square, Manchester, M2 3AB /
17 April 2009
/
DAVIES, Roger Andrew Secretary (Resigned) Farncombe House, Broadway, Worcestershire, WR12 7LJ /
24 April 2009
/
PHILLIPS, Judith Carlyon Secretary (Resigned) Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, Oxfordshire, England, OX17 3NS /
28 June 2013
/
A G SECRETARIAL LIMITED Director (Resigned) 100 Barbirolli Square, Manchester, M2 3AB /
17 April 2009
/
ANDREWS, Paul Simon Director (Resigned) 2 London Bridge, London, United Kingdom, SE1 9RA January 1970 /
24 April 2009
British /
Uk
Investment Banker
BARNES, Simon John Director (Resigned) One, Victoria Square, Birmingham, England, B1 1BD June 1968 /
23 September 2013
British /
England
Director
DARCH, Richard Director (Resigned) Ashley House, 6 Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3YZ December 1961 /
10 October 2013
British /
England
Company Director
GRINONNEAU, Mark William Director (Resigned) 6 Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3YZ April 1970 /
31 December 2011
British /
United Kingdom
Director
HART, Roger Director (Resigned) 100 Barbirolli Square, Manchester, M2 3AB January 1971 /
17 April 2009
British /
United Kingdom
Solicitor
HARTSHORNE, David John Morice Director (Resigned) Ashley House, 6 Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, England, HP12 3YZ April 1954 /
3 October 2013
British /
England
Chartered Engineer
HARTSHORNE, David John Morice Director (Resigned) The Priory, Stomp Road, Burnham, Buckinghamshire, United Kingdom, SL1 7LW April 1954 /
24 April 2009
British /
England
Director
INHOCO FORMATIONS LIMITED Director (Resigned) 100 Barbirolli Square, Manchester, M2 3AB /
17 April 2009
/
JONES, David Richard Director (Resigned) Two, London Bridge, London, United Kingdom, SE1 9RA February 1970 /
14 October 2011
British /
England
Director
KENNEDY, Angus John, Dr Director (Resigned) 22 Wynds Point, Northfield, Birmingham, B31 2EF September 1952 /
24 September 2009
British /
United Kingdom
Alternate Director
MARKHAM, Gregory Director (Resigned) Farncombe House, Broadway, Worcestershire, WR12 7LJ July 1968 /
6 May 2011
British /
England
Alternate Director
MORRIS, William Edward Director (Resigned) Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ February 1980 /
25 November 2015
British /
England
Asset Manager
NISBET, Neil Charles Director (Resigned) 8 Farm Road, Wolverhampton, West Midlands, WV3 8EW March 1963 /
24 September 2009
British /
United Kingdom
Director
NORTON, Claire Louise Director (Resigned) Coniston House, Chapel Ash, Wolverhampton, United Kingdom, WV3 0XE July 1978 /
18 May 2011
British /
United Kingdom
Director
PEARSON, Emma Louise Director (Resigned) Farncombe House, Broadway, Worcestershire, WR12 7LJ October 1972 /
24 September 2009
British /
United Kingdom
Director
RAINSFORD, Julian Director (Resigned) Jubilee House, Bloxwich Lane, Walsall, West Midlands, United Kingdom, WS2 7JL October 1959 /
14 October 2011
British /
United Kingdom
Alternate Director
RAPER, Sarah Anne, Dr Director (Resigned) Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, Oxfordshire, England, OX17 3NS October 1964 /
17 November 2010
British /
Britain
Director
RAVI KUMAR, Balasingham Director (Resigned) 3rd, Floor Broad Quay House, Broad Quay, Bristol, England, BS1 4DJ March 1975 /
1 January 2012
British /
United Kingdom
Alternate Director

Competitor

Search similar business entities

Post Town TEWKESBURY
Post Code GL20 8UQ
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

Please provide details on WALSALL HOLDCO 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