Vale
Guernsey
GY6 8NJ
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 2011) |
Role | Charterred Accountant |
Country of Residence | Guernsey |
Correspondence Address | Fort Champ, 10 Fort Road St Peter Port Guernsey Channel Islands GY1 1ZU |
Director Name | Mr Peter Beau Leigh |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(14 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | Channel Island |
Correspondence Address | 62 Priory Road Romford RM3 9AP |
Director Name | Mrs Susan Tanya Lisette Reilly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 August 2016) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 1 Yonge Close Boreham Chelmsford Essex CM3 3GY |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Director Name | Westour Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(7 years after company formation) |
Appointment Duration | 5 years (resigned 12 August 2009) |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Secretary Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(7 years after company formation) |
Appointment Duration | 5 years (resigned 12 August 2009) |
Correspondence Address | 5/6 The Shrubberies George Lane London E18 1BG |
Director Name | Woodford Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2009(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 2011) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2009(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 2011) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Pioneer Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2011(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 August 2016) |
Correspondence Address | 62 Priory Road Romford RM3 9AP |
Secretary Name | Pioneer Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2011(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 August 2016) |
Correspondence Address | 62 Priory Road Romford RM3 9AP |
Registered Address | Unit 8, Suite 3 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Pamela Marion Randall 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (7 months, 1 week from now) |
6 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
22 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
4 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
9 March 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
19 July 2017 | Notification of Valter Pizzoli as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of Valter Pizzoli as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 August 2016 | Termination of appointment of Pioneer Secretarial Services Ltd as a secretary on 15 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Pioneer Directors Ltd as a director on 15 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 15 August 2016 (1 page) |
15 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Termination of appointment of Pioneer Directors Ltd as a director on 15 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 15 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Pioneer Secretarial Services Ltd as a secretary on 15 August 2016 (1 page) |
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
13 July 2015 | Registered office address changed from 62 Priory Road Romford RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from 62 Priory Road Romford RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 13 July 2015 (1 page) |
23 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
15 October 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
12 September 2014 | Appointment of Mr Peter Beau Leigh as a director on 5 December 2011 (2 pages) |
12 September 2014 | Appointment of Mr Peter Beau Leigh as a director on 5 December 2011 (2 pages) |
12 September 2014 | Appointment of Mr Peter Beau Leigh as a director on 5 December 2011 (2 pages) |
27 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
30 October 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
26 September 2013 | Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages) |
26 September 2013 | Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages) |
26 September 2013 | Termination of appointment of Peter Leigh as a director (1 page) |
26 September 2013 | Termination of appointment of Peter Leigh as a director (1 page) |
24 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Peter Beau Leigh on 11 November 2011 (2 pages) |
23 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Director's details changed for Mr Peter Beau Leigh on 11 November 2011 (2 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 November 2011 | Appointment of Mr Peter Beau Leigh as a director (2 pages) |
14 November 2011 | Termination of appointment of Woodford Services Limited as a secretary (1 page) |
14 November 2011 | Appointment of Pioneer Secretarial Services Ltd as a secretary (2 pages) |
14 November 2011 | Appointment of Pioneer Directors Ltd as a director (2 pages) |
14 November 2011 | Termination of appointment of Woodford Directors Limited as a director (1 page) |
14 November 2011 | Appointment of Mr Peter Beau Leigh as a director (2 pages) |
14 November 2011 | Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG on 14 November 2011 (1 page) |
14 November 2011 | Termination of appointment of Woodford Directors Limited as a director (1 page) |
14 November 2011 | Termination of appointment of Woodford Services Limited as a secretary (1 page) |
14 November 2011 | Termination of appointment of Douglas Hulme as a director (1 page) |
14 November 2011 | Appointment of Pioneer Directors Ltd as a director (2 pages) |
14 November 2011 | Appointment of Pioneer Secretarial Services Ltd as a secretary (2 pages) |
14 November 2011 | Termination of appointment of Douglas Hulme as a director (1 page) |
14 November 2011 | Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG on 14 November 2011 (1 page) |
22 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
26 July 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
26 July 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
22 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
22 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
14 August 2009 | Secretary appointed woodford services LIMITED (1 page) |
14 August 2009 | Director appointed woodford directors LIMITED (1 page) |
14 August 2009 | Director appointed mr douglas james morley hulme (1 page) |
14 August 2009 | Director appointed mr douglas james morley hulme (1 page) |
14 August 2009 | Secretary appointed woodford services LIMITED (1 page) |
14 August 2009 | Appointment terminated secretary westour services LIMITED (1 page) |
14 August 2009 | Director appointed woodford directors LIMITED (1 page) |
14 August 2009 | Appointment terminated director westour directors LIMITED (1 page) |
14 August 2009 | Appointment terminated director westour directors LIMITED (1 page) |
14 August 2009 | Appointment terminated secretary westour services LIMITED (1 page) |
31 July 2009 | Location of debenture register (1 page) |
31 July 2009 | Location of debenture register (1 page) |
31 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
31 July 2009 | Location of register of members (1 page) |
31 July 2009 | Location of register of members (1 page) |
31 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from 62 priory road noak hill romford essex RM3 9AP (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 62 priory road noak hill romford essex RM3 9AP (1 page) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
28 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
28 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
17 September 2007 | Return made up to 27/06/07; full list of members (2 pages) |
17 September 2007 | Return made up to 27/06/07; full list of members (2 pages) |
29 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
29 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
6 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
5 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
5 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
24 August 2004 | New director appointed (1 page) |
24 August 2004 | Return made up to 27/06/04; full list of members (2 pages) |
24 August 2004 | Return made up to 27/06/04; full list of members (2 pages) |
24 August 2004 | New secretary appointed (1 page) |
24 August 2004 | New secretary appointed (1 page) |
24 August 2004 | New director appointed (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 17 city business centre lower road london SE16 2XB (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 17 city business centre lower road london SE16 2XB (1 page) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
13 August 2003 | Return made up to 27/06/03; full list of members (6 pages) |
13 August 2003 | Return made up to 27/06/03; full list of members (6 pages) |
13 August 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
13 August 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
5 July 2002 | Return made up to 27/06/02; no change of members
|
5 July 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
5 July 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
5 July 2002 | Return made up to 27/06/02; no change of members
|
1 August 2001 | Return made up to 27/06/01; full list of members (6 pages) |
1 August 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
1 August 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
1 August 2001 | Return made up to 27/06/01; full list of members (6 pages) |
23 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
23 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
1 August 2000 | Return made up to 27/06/00; no change of members (6 pages) |
1 August 2000 | Return made up to 27/06/00; no change of members (6 pages) |
27 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
27 July 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
27 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
27 July 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
12 August 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
12 August 1998 | Resolutions
|
12 August 1998 | Return made up to 27/06/98; full list of members (6 pages) |
12 August 1998 | Return made up to 27/06/98; full list of members (6 pages) |
12 August 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
12 August 1998 | Resolutions
|
27 June 1997 | Incorporation (12 pages) |
27 June 1997 | Incorporation (12 pages) |