VALLEYMARK LTD
BANBURY

Hellopages » Oxfordshire » Cherwell » OX15 4DB

Company number 03175497
Status Active
Incorporation Date 20 March 1996
Company Type Private Limited Company
Address THE COURTYARD, CHAPEL LANE BODICOTE, BANBURY, OXFORDSHIRE, OX15 4DB
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-nine events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 1 . The most likely internet sites of VALLEYMARK LTD are www.valleymark.co.uk, and www.valleymark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Kings Sutton Rail Station is 2.3 miles; to Heyford Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Valleymark Ltd is a Private Limited Company. The company registration number is 03175497. Valleymark Ltd has been working since 20 March 1996. The present status of the company is Active. The registered address of Valleymark Ltd is The Courtyard Chapel Lane Bodicote Banbury Oxfordshire Ox15 4db. . ANSWERBUY LIMITED is a Secretary of the company. GEARY, Robert David is a Director of the company. Secretary BEDFORD, Kevin John has been resigned. Secretary BUSINESS ASSISTANCE LTD has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director WOOLLEY, Robert David has been resigned. Director BANSOLS DIRECTORS LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ANSWERBUY LIMITED
Appointed Date: 13 November 2006

Director
GEARY, Robert David
Appointed Date: 29 September 2010
61 years old

Resigned Directors

Secretary
BEDFORD, Kevin John
Resigned: 13 November 2006
Appointed Date: 25 October 1999

Secretary
BUSINESS ASSISTANCE LTD
Resigned: 25 October 1999
Appointed Date: 20 March 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 March 1996
Appointed Date: 20 March 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 March 1996
Appointed Date: 20 March 1996
35 years old

Director
WOOLLEY, Robert David
Resigned: 30 March 2005
Appointed Date: 20 March 1996
85 years old

Director
BANSOLS DIRECTORS LIMITED
Resigned: 29 September 2010
Appointed Date: 30 March 2005

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 March 1996
Appointed Date: 20 March 1996

Persons With Significant Control

Alpha Realty Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VALLEYMARK LTD Events

11 Apr 2017
Confirmation statement made on 20 March 2017 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1

01 Jun 2015
Total exemption small company accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1

...
... and 49 more events
25 Mar 1996
Secretary resigned;director resigned
25 Mar 1996
New director appointed
25 Mar 1996
New secretary appointed
25 Mar 1996
Registered office changed on 25/03/96 from: 33 crwys road cardiff CF2 4YF
20 Mar 1996
Incorporation

VALLEYMARK LTD Charges

29 March 1996
Legal charge
Delivered: 12 April 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 7/7A winton square basingstoke.