WILLOW VALE ELECTRONICS LIMITED
BIRMINGHAM FORAY 1272 LIMITED

Hellopages » West Midlands » Birmingham » B10 0HJ

Company number 03904176
Status Active
Incorporation Date 11 January 2000
Company Type Private Limited Company
Address CONNECT HOUSE SMALL HEATH BUSINESS PARK, TALBOT WAY, BIRMINGHAM, WEST MIDLANDS, B10 0HJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 11 January 2017 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of WILLOW VALE ELECTRONICS LIMITED are www.willowvaleelectronics.co.uk, and www.willow-vale-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Willow Vale Electronics Limited is a Private Limited Company. The company registration number is 03904176. Willow Vale Electronics Limited has been working since 11 January 2000. The present status of the company is Active. The registered address of Willow Vale Electronics Limited is Connect House Small Heath Business Park Talbot Way Birmingham West Midlands B10 0hj. . SHARP, Andrew Christopher is a Secretary of the company. DEPPER, Mark Stephen is a Director of the company. DEPPER, Martin Lee is a Director of the company. DEPPER, Michael Edward is a Director of the company. HOLDEN, David Nigel is a Director of the company. SHARP, Andrew Christopher is a Director of the company. Secretary CLARKE, Joanna Lindsey has been resigned. Director CLARKE, Joanna Lindsey has been resigned. Director DEPPER, Maureen has been resigned. Nominee Director FISHER, Jacqueline has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SHARP, Andrew Christopher
Appointed Date: 01 February 2000

Director
DEPPER, Mark Stephen
Appointed Date: 01 February 2000
61 years old

Director
DEPPER, Martin Lee
Appointed Date: 01 February 2000
57 years old

Director
DEPPER, Michael Edward
Appointed Date: 01 February 2000
84 years old

Director
HOLDEN, David Nigel
Appointed Date: 01 February 2000
60 years old

Director
SHARP, Andrew Christopher
Appointed Date: 01 February 2000
58 years old

Resigned Directors

Secretary
CLARKE, Joanna Lindsey
Resigned: 01 February 2000
Appointed Date: 11 January 2000

Director
CLARKE, Joanna Lindsey
Resigned: 01 February 2000
Appointed Date: 11 January 2000
54 years old

Director
DEPPER, Maureen
Resigned: 31 May 2008
Appointed Date: 01 February 2000
84 years old

Nominee Director
FISHER, Jacqueline
Resigned: 01 February 2000
Appointed Date: 11 January 2000
73 years old

Persons With Significant Control

Connect Distribution Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILLOW VALE ELECTRONICS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 Jan 2017
Confirmation statement made on 11 January 2017 with updates
05 Feb 2016
Accounts for a dormant company made up to 30 April 2015
14 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2

13 Feb 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 58 more events
22 Feb 2000
New director appointed
22 Feb 2000
New director appointed
22 Feb 2000
New director appointed
09 Feb 2000
Company name changed foray 1272 LIMITED\certificate issued on 09/02/00
11 Jan 2000
Incorporation

WILLOW VALE ELECTRONICS LIMITED Charges

1 September 2000
Debenture
Delivered: 19 September 2000
Status: Satisfied on 23 April 2010
Persons entitled: Fortis Bank Sa-Nv
Description: Fixed and floating charges over the undertaking and all…
6 April 2000
Mortgage debenture
Delivered: 14 April 2000
Status: Satisfied on 11 May 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…