VALEROY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6HL
Company number 04270618
Status Active
Incorporation Date 15 August 2001
Company Type Private Limited Company
Address BATH HOUSE, 6 - 8 BATH STREET, BRISTOL, ENGLAND, BS1 6HL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office address changed from 82 Glenferness Avenue Talbot Woods Bournemouth Dorset BH3 7EY to Bath House 6 - 8 Bath Street Bristol BS1 6HL on 23 August 2016; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of VALEROY LIMITED are www.valeroy.co.uk, and www.valeroy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Valeroy Limited is a Private Limited Company. The company registration number is 04270618. Valeroy Limited has been working since 15 August 2001. The present status of the company is Active. The registered address of Valeroy Limited is Bath House 6 8 Bath Street Bristol England Bs1 6hl. . VINE, Christopher is a Director of the company. Secretary BERGIN, Elizabeth Mary Josephine has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BERGIN, Elizabeth Mary Josephine has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
VINE, Christopher
Appointed Date: 15 August 2001
77 years old

Resigned Directors

Secretary
BERGIN, Elizabeth Mary Josephine
Resigned: 04 October 2013
Appointed Date: 15 August 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 15 August 2001
Appointed Date: 15 August 2001

Director
BERGIN, Elizabeth Mary Josephine
Resigned: 04 October 2013
Appointed Date: 15 August 2001
91 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 15 August 2001
Appointed Date: 15 August 2001

Persons With Significant Control

Mr Chris Vine
Notified on: 15 August 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Elizabeth Mary Josephine Bergin
Notified on: 15 August 2016
91 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

VALEROY LIMITED Events

23 Aug 2016
Registered office address changed from 82 Glenferness Avenue Talbot Woods Bournemouth Dorset BH3 7EY to Bath House 6 - 8 Bath Street Bristol BS1 6HL on 23 August 2016
19 Aug 2016
Confirmation statement made on 15 August 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 March 2016
28 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 42 more events
16 Apr 2002
Ad 15/08/01--------- £ si 99@1=99 £ ic 1/100
16 Apr 2002
New director appointed
09 Apr 2002
New secretary appointed;new director appointed
09 Apr 2002
Secretary resigned
15 Aug 2001
Incorporation

VALEROY LIMITED Charges

13 June 2003
Legal charge
Delivered: 1 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 290-294 southmead road westbury on trym bristol.