VALLEYVIEW ENTERPRISES LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 3JE

Company number 05123137
Status Active
Incorporation Date 10 May 2004
Company Type Private Limited Company
Address MANOR PLACE, ALBERT ROAD, BRAINTREE, ESSEX, ENGLAND, CM7 3JE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE to Manor Place Albert Road Braintree Essex CM7 3JE on 10 January 2017; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 1 . The most likely internet sites of VALLEYVIEW ENTERPRISES LIMITED are www.valleyviewenterprises.co.uk, and www.valleyview-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Valleyview Enterprises Limited is a Private Limited Company. The company registration number is 05123137. Valleyview Enterprises Limited has been working since 10 May 2004. The present status of the company is Active. The registered address of Valleyview Enterprises Limited is Manor Place Albert Road Braintree Essex England Cm7 3je. . KEMSLEY, Aidan William is a Secretary of the company. BERNARD, Alain is a Director of the company. BERNARD, Jean Francois is a Director of the company. KEMSLEY, Martin Patrick is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KEMSLEY, Aidan William
Appointed Date: 23 June 2004

Director
BERNARD, Alain
Appointed Date: 23 June 2004
62 years old

Director
BERNARD, Jean Francois
Appointed Date: 23 June 2004
64 years old

Director
KEMSLEY, Martin Patrick
Appointed Date: 23 June 2004
78 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 23 June 2004
Appointed Date: 10 May 2004

Nominee Director
GRAEME, Lesley Joyce
Resigned: 23 June 2004
Appointed Date: 10 May 2004
71 years old

VALLEYVIEW ENTERPRISES LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
10 Jan 2017
Registered office address changed from 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE to Manor Place Albert Road Braintree Essex CM7 3JE on 10 January 2017
19 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1

22 Feb 2016
Total exemption small company accounts made up to 31 May 2015
22 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1

...
... and 36 more events
18 Aug 2004
New secretary appointed
04 Aug 2004
Secretary resigned
04 Aug 2004
Director resigned
04 Aug 2004
Registered office changed on 04/08/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
10 May 2004
Incorporation