VALESIDE COURT (NEW BARNET) LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5ER

Company number 03204221
Status Active
Incorporation Date 28 May 1996
Company Type Private Limited Company
Address 8 VALESIDE COURT, WARWICK ROAD, BARNET, HERTFORDSHIRE, EN5 5ER
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 8 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of VALESIDE COURT (NEW BARNET) LIMITED are www.valesidecourtnewbarnet.co.uk, and www.valeside-court-new-barnet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Valeside Court New Barnet Limited is a Private Limited Company. The company registration number is 03204221. Valeside Court New Barnet Limited has been working since 28 May 1996. The present status of the company is Active. The registered address of Valeside Court New Barnet Limited is 8 Valeside Court Warwick Road Barnet Hertfordshire En5 5er. . SPRINGETT, Mark Vincent, Dr is a Secretary of the company. BYRNE, Siobhan Elizabeth is a Director of the company. SHAH, Dipak is a Director of the company. SPRINGETT, Mark Vincent, Dr is a Director of the company. WHITING, Clive is a Director of the company. Secretary BYRNE, Siobhan Elizabeth has been resigned. Secretary SCOTT, Caroline has been resigned. Secretary SHAH, Dipak has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BENTALL, John Howard has been resigned. Director BOWMAN, Graham Paul has been resigned. Director BURNS, Fabienne Jeanne Estelle has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director SCOTT, Caroline has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SPRINGETT, Mark Vincent, Dr
Appointed Date: 26 May 2012

Director
BYRNE, Siobhan Elizabeth
Appointed Date: 29 September 2003
69 years old

Director
SHAH, Dipak
Appointed Date: 01 October 2012
54 years old

Director
SPRINGETT, Mark Vincent, Dr
Appointed Date: 29 September 2003
64 years old

Director
WHITING, Clive
Appointed Date: 22 December 2007
65 years old

Resigned Directors

Secretary
BYRNE, Siobhan Elizabeth
Resigned: 14 February 2008
Appointed Date: 29 September 2003

Secretary
SCOTT, Caroline
Resigned: 20 June 2007
Appointed Date: 28 May 1996

Secretary
SHAH, Dipak
Resigned: 25 May 2012
Appointed Date: 13 February 2008

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 28 May 1996
Appointed Date: 28 May 1996

Director
BENTALL, John Howard
Resigned: 29 January 1998
Appointed Date: 28 May 1996
72 years old

Director
BOWMAN, Graham Paul
Resigned: 28 September 2007
Appointed Date: 13 January 1998
69 years old

Director
BURNS, Fabienne Jeanne Estelle
Resigned: 20 June 2007
Appointed Date: 29 September 2003
55 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 28 May 1996
Appointed Date: 28 May 1996

Director
SCOTT, Caroline
Resigned: 20 June 2007
Appointed Date: 23 June 1999
61 years old

VALESIDE COURT (NEW BARNET) LIMITED Events

22 Feb 2017
Accounts for a dormant company made up to 31 May 2016
03 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 8

24 Feb 2016
Accounts for a dormant company made up to 31 May 2015
18 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 8

24 Feb 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 60 more events
27 Jun 1996
Secretary resigned
27 Jun 1996
Director resigned
27 Jun 1996
New director appointed
27 Jun 1996
New secretary appointed
28 May 1996
Incorporation