THOMAS VALE GROUP TRUSTEES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 2RA

Company number 03189343
Status Active
Incorporation Date 23 April 1996
Company Type Private Limited Company
Address ALBERT HOUSE QUAY PLACE, EDWARD STREET, BIRMINGHAM, ENGLAND, ENGLAND, B1 2RA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Termination of appointment of Brian Clayton as a secretary on 12 April 2017; Appointment of Carole Ditty as a secretary on 12 April 2017; Registered office address changed from Lombard House, Worcester Road Stourport on Severn Worcestershire DY13 9BZ to Albert House Quay Place Edward Street Birmingham England B1 2RA on 27 October 2016. The most likely internet sites of THOMAS VALE GROUP TRUSTEES LIMITED are www.thomasvalegrouptrustees.co.uk, and www.thomas-vale-group-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 9.1 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thomas Vale Group Trustees Limited is a Private Limited Company. The company registration number is 03189343. Thomas Vale Group Trustees Limited has been working since 23 April 1996. The present status of the company is Active. The registered address of Thomas Vale Group Trustees Limited is Albert House Quay Place Edward Street Birmingham England England B1 2ra. . DITTY, Carole is a Secretary of the company. MOYNE, Bruno Pierre Maurice is a Director of the company. RACINE, Olivier-Marie is a Director of the company. Secretary BRILEY, Colin John has been resigned. Secretary CLAYTON, Brian has been resigned. Secretary DITTY, Carole has been resigned. Secretary KITCHEN, Michael John has been resigned. Secretary MCQUADE, Barbara has been resigned. Secretary NEWCOMBE, David Keith has been resigned. Director BOWCOCK, David Norman has been resigned. Director BRILEY, Colin John has been resigned. Director DIDIER, Jean-Stephane has been resigned. Director INSALL, John David has been resigned. Director JOUY, Philippe Daniel, Jacques has been resigned. Director MONTFORT, Olivier has been resigned. Director MORRIS, Richard William has been resigned. Director NEWCOMBE, David Keith has been resigned. Director PLIMMER, Michael James has been resigned. Director SOW, Madani has been resigned. Director WALLIS, Michael has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
DITTY, Carole
Appointed Date: 12 April 2017

Director
MOYNE, Bruno Pierre Maurice
Appointed Date: 01 July 2014
60 years old

Director
RACINE, Olivier-Marie
Appointed Date: 13 June 2012
66 years old

Resigned Directors

Secretary
BRILEY, Colin John
Resigned: 01 July 2007
Appointed Date: 18 March 1999

Secretary
CLAYTON, Brian
Resigned: 12 April 2017
Appointed Date: 18 April 2016

Secretary
DITTY, Carole
Resigned: 18 April 2016
Appointed Date: 19 January 2015

Secretary
KITCHEN, Michael John
Resigned: 18 March 1999
Appointed Date: 22 May 1996

Secretary
MCQUADE, Barbara
Resigned: 22 May 1996
Appointed Date: 23 April 1996

Secretary
NEWCOMBE, David Keith
Resigned: 13 June 2012
Appointed Date: 01 October 2007

Director
BOWCOCK, David Norman
Resigned: 22 May 1996
Appointed Date: 23 April 1996
57 years old

Director
BRILEY, Colin John
Resigned: 01 July 2007
Appointed Date: 18 March 1999
66 years old

Director
DIDIER, Jean-Stephane
Resigned: 01 July 2014
Appointed Date: 13 June 2012
51 years old

Director
INSALL, John David
Resigned: 30 September 2005
Appointed Date: 17 June 1996
80 years old

Director
JOUY, Philippe Daniel, Jacques
Resigned: 24 July 2015
Appointed Date: 13 June 2012
59 years old

Director
MONTFORT, Olivier
Resigned: 23 June 2015
Appointed Date: 13 June 2012
67 years old

Director
MORRIS, Richard William
Resigned: 18 February 2008
Appointed Date: 01 July 2003
73 years old

Director
NEWCOMBE, David Keith
Resigned: 13 June 2012
Appointed Date: 10 September 2008
72 years old

Director
PLIMMER, Michael James
Resigned: 12 June 2003
Appointed Date: 22 May 1996
78 years old

Director
SOW, Madani
Resigned: 26 January 2016
Appointed Date: 13 June 2012
69 years old

Director
WALLIS, Michael
Resigned: 13 June 2012
Appointed Date: 17 June 1996
82 years old

THOMAS VALE GROUP TRUSTEES LIMITED Events

12 Apr 2017
Termination of appointment of Brian Clayton as a secretary on 12 April 2017
12 Apr 2017
Appointment of Carole Ditty as a secretary on 12 April 2017
27 Oct 2016
Registered office address changed from Lombard House, Worcester Road Stourport on Severn Worcestershire DY13 9BZ to Albert House Quay Place Edward Street Birmingham England B1 2RA on 27 October 2016
11 Oct 2016
Accounts for a dormant company made up to 31 December 2015
29 Jun 2016
Register(s) moved to registered inspection location Becket House 1 Lambeth Palace Road London London SE1 7EU
...
... and 85 more events
29 May 1996
Secretary resigned
29 May 1996
Director resigned
29 May 1996
Registered office changed on 29/05/96 from: 56A frodsham street chester CH1 3JL
28 May 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 Apr 1996
Incorporation