VALDOR HOLDINGS LIMITED
RADCLIFFE

Hellopages » Greater Manchester » Bury » M26 2JW

Company number 01983251
Status Active
Incorporation Date 28 January 1986
Company Type Private Limited Company
Address LANCASTER HOUSE, BLACKBURN ST, RADCLIFFE, MANCHESTER, M26 2JW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Accounts for a small company made up to 31 August 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 4,000 . The most likely internet sites of VALDOR HOLDINGS LIMITED are www.valdorholdings.co.uk, and www.valdor-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Valdor Holdings Limited is a Private Limited Company. The company registration number is 01983251. Valdor Holdings Limited has been working since 28 January 1986. The present status of the company is Active. The registered address of Valdor Holdings Limited is Lancaster House Blackburn St Radcliffe Manchester M26 2jw. . FOULKES, Patricia Mary is a Secretary of the company. WHITING, Doreen Margaret is a Director of the company. WHITING, Mark Ashley is a Director of the company. WHITING, Peter Francis is a Director of the company. WHITING, Russell Peter is a Director of the company. Secretary WORNE, Amanda Margaret has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FOULKES, Patricia Mary
Appointed Date: 05 April 2006

Director

Director
WHITING, Mark Ashley
Appointed Date: 24 April 2001
61 years old

Director

Director
WHITING, Russell Peter
Appointed Date: 01 December 2010
59 years old

Resigned Directors

Secretary
WORNE, Amanda Margaret
Resigned: 04 April 2006

Persons With Significant Control

Mr Peter Francis Whiting
Notified on: 30 December 2016
89 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

VALDOR HOLDINGS LIMITED Events

04 Jan 2017
Confirmation statement made on 30 December 2016 with updates
01 Jun 2016
Accounts for a small company made up to 31 August 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4,000

05 Jun 2015
Accounts for a small company made up to 31 August 2014
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4,000

...
... and 67 more events
12 Feb 1988
Return made up to 31/12/87; full list of members

03 Sep 1986
Gazettable document

03 Sep 1986
Accounting reference date notified as 31/08

29 Aug 1986
Company name changed chellmere LIMITED\certificate issued on 29/08/86

07 Aug 1986
New director appointed

VALDOR HOLDINGS LIMITED Charges

12 January 2001
Deed of charge
Delivered: 19 January 2001
Status: Outstanding
Persons entitled: First National Bank PLC
Description: First and floating charge over all rights title and…
11 April 1995
Legal charge under block discounting agreement dated 11TH april 1995
Delivered: 12 April 1995
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Floating charge over all moveable plant machinery…