ADDED VALUE NETWORK LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Bolsover » S43 4XA

Company number 03432188
Status Active
Incorporation Date 10 September 1997
Company Type Private Limited Company
Address 7 MIDLAND WAY, BARLBOROUGH LINKS, CHESTERFIELD, S43 4XA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Appointment of Mr James Roy Miller as a director on 10 February 2017; Termination of appointment of Mark Julian Wickersham as a director on 10 February 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of ADDED VALUE NETWORK LIMITED are www.addedvaluenetwork.co.uk, and www.added-value-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Added Value Network Limited is a Private Limited Company. The company registration number is 03432188. Added Value Network Limited has been working since 10 September 1997. The present status of the company is Active. The registered address of Added Value Network Limited is 7 Midland Way Barlborough Links Chesterfield S43 4xa. The company`s financial liabilities are £0.15k. It is £0k against last year. . MILLER, James Roy is a Secretary of the company. MILLER, James Roy is a Director of the company. Nominee Secretary DAVIES, Margaret Michelle has been resigned. Secretary GUNN, Stephen Mark has been resigned. Secretary PIPE, Carol Ann has been resigned. Secretary SLACK, Emma has been resigned. Nominee Director PIKE, Pamela has been resigned. Director PIPE, Stephen David has been resigned. Director WICKERSHAM, Mark Julian has been resigned. The company operates in "Other business support service activities n.e.c.".


added value network Key Finiance

LIABILITIES £0.15k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MILLER, James Roy
Appointed Date: 07 December 2009

Director
MILLER, James Roy
Appointed Date: 10 February 2017
53 years old

Resigned Directors

Nominee Secretary
DAVIES, Margaret Michelle
Resigned: 10 September 1997
Appointed Date: 10 September 1997

Secretary
GUNN, Stephen Mark
Resigned: 08 July 2005
Appointed Date: 27 October 2003

Secretary
PIPE, Carol Ann
Resigned: 27 October 2003
Appointed Date: 10 September 1997

Secretary
SLACK, Emma
Resigned: 07 December 2009
Appointed Date: 08 July 2005

Nominee Director
PIKE, Pamela
Resigned: 10 September 1997
Appointed Date: 10 September 1997
75 years old

Director
PIPE, Stephen David
Resigned: 07 December 2009
Appointed Date: 10 September 1997
64 years old

Director
WICKERSHAM, Mark Julian
Resigned: 10 February 2017
Appointed Date: 07 December 2009
58 years old

Persons With Significant Control

Mr Mark Julian Wickersham
Notified on: 1 May 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ADDED VALUE NETWORK LIMITED Events

10 Apr 2017
Appointment of Mr James Roy Miller as a director on 10 February 2017
10 Apr 2017
Termination of appointment of Mark Julian Wickersham as a director on 10 February 2017
21 Dec 2016
Total exemption small company accounts made up to 30 April 2016
08 Nov 2016
Confirmation statement made on 10 September 2016 with updates
09 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 48 more events
01 Oct 1997
New secretary appointed
01 Oct 1997
Registered office changed on 01/10/97 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH
16 Sep 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Sep 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Sep 1997
Incorporation