VALUEPLAIN LIMITED
LONDON

Hellopages » Greater London » Camden » WC2B 5AH

Company number 04318293
Status Active
Incorporation Date 7 November 2001
Company Type Private Limited Company
Address 16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 7 November 2016 with updates; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 1 . The most likely internet sites of VALUEPLAIN LIMITED are www.valueplain.co.uk, and www.valueplain.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Valueplain Limited is a Private Limited Company. The company registration number is 04318293. Valueplain Limited has been working since 07 November 2001. The present status of the company is Active. The registered address of Valueplain Limited is 16 Great Queen Street Covent Garden London Wc2b 5ah. . CIURLUINI, Daniela is a Secretary of the company. FIORETTI, Fiorella is a Director of the company. Secretary CMS SECRETARIES LIMITED has been resigned. Secretary VIOLA, Roberto has been resigned. Secretary CAPITA SECRETARIES LIMITED has been resigned. Secretary CHANNEL HOUSE SECRETARIES LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOLEAT, Richard Michael has been resigned. Director BROWN, Grant Timothy has been resigned. Director COLYER, Roger Michael has been resigned. Director ELLIS, John Charles has been resigned. Director HUCKER, Paul has been resigned. Director LE MAIN, David John has been resigned. Director LOVELL, Christopher Henry has been resigned. Director MATHEWS, Tobias Angus Giles has been resigned. Director NORMAN, Leslie has been resigned. Director SUN, Michael Keith has been resigned. Director TANGIANU, Gianfranco has been resigned. Director WAKELING, Neil Evan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CIURLUINI, Daniela
Appointed Date: 29 September 2014

Director
FIORETTI, Fiorella
Appointed Date: 29 September 2014
78 years old

Resigned Directors

Secretary
CMS SECRETARIES LIMITED
Resigned: 18 February 2004
Appointed Date: 26 November 2001

Secretary
VIOLA, Roberto
Resigned: 29 September 2014
Appointed Date: 11 December 2009

Secretary
CAPITA SECRETARIES LIMITED
Resigned: 11 December 2009
Appointed Date: 21 March 2006

Secretary
CHANNEL HOUSE SECRETARIES LTD
Resigned: 21 March 2006
Appointed Date: 18 February 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 November 2001
Appointed Date: 07 November 2001

Director
BOLEAT, Richard Michael
Resigned: 23 November 2007
Appointed Date: 18 February 2004
62 years old

Director
BROWN, Grant Timothy
Resigned: 11 December 2009
Appointed Date: 20 June 2007
58 years old

Director
COLYER, Roger Michael
Resigned: 11 December 2009
Appointed Date: 20 June 2007
79 years old

Director
ELLIS, John Charles
Resigned: 18 February 2004
Appointed Date: 26 November 2001
69 years old

Director
HUCKER, Paul
Resigned: 11 December 2009
Appointed Date: 09 February 2009
66 years old

Director
LE MAIN, David John
Resigned: 20 June 2007
Appointed Date: 18 February 2004
72 years old

Director
LOVELL, Christopher Henry
Resigned: 15 September 2008
Appointed Date: 18 February 2004
73 years old

Director
MATHEWS, Tobias Angus Giles
Resigned: 15 September 2008
Appointed Date: 18 February 2004
62 years old

Director
NORMAN, Leslie
Resigned: 09 February 2009
Appointed Date: 18 February 2004
76 years old

Director
SUN, Michael Keith
Resigned: 18 February 2004
Appointed Date: 26 November 2001
69 years old

Director
TANGIANU, Gianfranco
Resigned: 29 September 2014
Appointed Date: 11 December 2009
62 years old

Director
WAKELING, Neil Evan
Resigned: 20 June 2007
Appointed Date: 18 February 2004
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 November 2001
Appointed Date: 07 November 2001

Persons With Significant Control

Banca Finnat Euramerica S.P.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VALUEPLAIN LIMITED Events

18 Nov 2016
Accounts for a dormant company made up to 31 December 2015
16 Nov 2016
Confirmation statement made on 7 November 2016 with updates
16 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1

16 Nov 2015
Director's details changed for Mrs Fiorella Fioretti on 6 November 2015
12 Nov 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 73 more events
11 Dec 2001
New secretary appointed
07 Dec 2001
Registered office changed on 07/12/01 from: 1 mitchell lane bristol avon BS1 6BU
07 Dec 2001
Director resigned
07 Dec 2001
Secretary resigned
07 Nov 2001
Incorporation