VALLEY CIDS
ALFRETON

Hellopages » Derbyshire » Amber Valley » DE55 1BL

Company number 05558271
Status Active
Incorporation Date 8 September 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 13-14 THE GREEN, SWANWICK, ALFRETON, DERBYSHIRE, DE55 1BL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Auditor's resignation; Auditor's resignation. The most likely internet sites of VALLEY CIDS are www.valley.co.uk, and www.valley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Langley Mill Rail Station is 4.9 miles; to Kirkby in Ashfield Rail Station is 6.3 miles; to Cromford Rail Station is 6.7 miles; to Duffield Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Valley Cids is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05558271. Valley Cids has been working since 08 September 2005. The present status of the company is Active. The registered address of Valley Cids is 13 14 The Green Swanwick Alfreton Derbyshire De55 1bl. . BROOK, Jonathan Roger Wilson is a Director of the company. CUPPLES, Brian John is a Director of the company. HAMBLEY, Nicola Joy, Dr is a Director of the company. MARSTON, Roseanne Maure Ashwin is a Director of the company. TURNER, John Frederick is a Director of the company. WHITAKER, Dorothy Mary is a Director of the company. WHITAKER, Peter Richard is a Director of the company. Secretary CUPPLES, Brian John has been resigned. Secretary HALLAM, Christopher Alwyn has been resigned. Secretary HALLAM, Peter Ernest has been resigned. Director DAVIES, Bethan Mary has been resigned. Director EDMUNDS, Andrew Charles, Reverend has been resigned. Director KIRKLAND, Brian has been resigned. Director PIENAAR, Christopher John Timothy has been resigned. Director PLANT, Roy, Rev has been resigned. Director WHYSALL, Sheila has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BROOK, Jonathan Roger Wilson
Appointed Date: 01 April 2013
58 years old

Director
CUPPLES, Brian John
Appointed Date: 08 September 2005
75 years old

Director
HAMBLEY, Nicola Joy, Dr
Appointed Date: 31 October 2007
65 years old

Director
MARSTON, Roseanne Maure Ashwin
Appointed Date: 31 October 2007
67 years old

Director
TURNER, John Frederick
Appointed Date: 27 April 2009
87 years old

Director
WHITAKER, Dorothy Mary
Appointed Date: 31 October 2007
77 years old

Director
WHITAKER, Peter Richard
Appointed Date: 08 September 2005
74 years old

Resigned Directors

Secretary
CUPPLES, Brian John
Resigned: 29 January 2009
Appointed Date: 08 September 2005

Secretary
HALLAM, Christopher Alwyn
Resigned: 08 September 2005
Appointed Date: 08 September 2005

Secretary
HALLAM, Peter Ernest
Resigned: 16 April 2012
Appointed Date: 29 January 2009

Director
DAVIES, Bethan Mary
Resigned: 20 May 2015
Appointed Date: 16 April 2013
57 years old

Director
EDMUNDS, Andrew Charles, Reverend
Resigned: 25 January 2013
Appointed Date: 08 September 2005
68 years old

Director
KIRKLAND, Brian
Resigned: 10 April 2014
Appointed Date: 31 October 2007
86 years old

Director
PIENAAR, Christopher John Timothy
Resigned: 16 January 2014
Appointed Date: 31 October 2007
67 years old

Director
PLANT, Roy, Rev
Resigned: 30 November 2008
Appointed Date: 31 October 2007
95 years old

Director
WHYSALL, Sheila
Resigned: 07 March 2013
Appointed Date: 31 October 2007
66 years old

VALLEY CIDS Events

08 Jan 2017
Group of companies' accounts made up to 31 March 2016
22 Dec 2016
Auditor's resignation
01 Dec 2016
Auditor's resignation
18 Oct 2016
Confirmation statement made on 8 September 2016 with updates
04 Jan 2016
Group of companies' accounts made up to 31 March 2015
...
... and 56 more events
07 Nov 2007
Accounts for a dormant company made up to 30 September 2007
07 Nov 2007
Accounts for a dormant company made up to 30 September 2006
10 Nov 2006
Annual return made up to 08/09/06
  • 363(288) ‐ Director's particulars changed

20 Sep 2005
Secretary resigned
08 Sep 2005
Incorporation

VALLEY CIDS Charges

28 April 2015
Charge code 0555 8271 0003
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: The Charity Bank Limited
Description: The freehold property known as the compass, 47 west bars…
28 April 2015
Charge code 0555 8271 0002
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: The Charity Bank Limited
Description: The freehold property known as holmebrook valley family…
6 June 2008
Legal charge
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: The Charity Bank Limited
Description: F/H property k/a 5 eyre street clay cross chesterfield…