VALETIME LIMITED
LOSTOCK

Hellopages » Greater Manchester » Bolton » BL6 4DT

Company number 02437781
Status Active
Incorporation Date 30 October 1989
Company Type Private Limited Company
Address OAKLANDS HOUSE, HIGH BANK LANE, LOSTOCK, BOLTON, BL6 4DT
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of VALETIME LIMITED are www.valetime.co.uk, and www.valetime.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Valetime Limited is a Private Limited Company. The company registration number is 02437781. Valetime Limited has been working since 30 October 1989. The present status of the company is Active. The registered address of Valetime Limited is Oaklands House High Bank Lane Lostock Bolton Bl6 4dt. . JONES, Gordon Barry is a Secretary of the company. BONFIELD, Graham is a Director of the company. JONES, Gordon Barry is a Director of the company. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors


Director
BONFIELD, Graham

77 years old

Director
JONES, Gordon Barry

78 years old

Persons With Significant Control

Mr Graham Bonfield
Notified on: 30 October 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gordon Barry Jones
Notified on: 30 October 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VALETIME LIMITED Events

11 Jan 2017
Accounts for a dormant company made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 30 October 2016 with updates
28 Nov 2015
Accounts for a dormant company made up to 31 March 2015
27 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2

01 Dec 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2

...
... and 57 more events
29 Nov 1989
Secretary resigned;new secretary appointed

29 Nov 1989
Director resigned;new director appointed

29 Nov 1989
Registered office changed on 29/11/89 from: 2 baches street london N1 6UB

29 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Oct 1989
Incorporation

VALETIME LIMITED Charges

26 March 1997
Debenture
Delivered: 27 March 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
13 August 1990
Fixed and floating charge
Delivered: 20 August 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…