VALE'S GARAGE LIMITED
LIPHOOK

Hellopages » West Sussex » Chichester » GU30 7JS
Company number 00596035
Status Active
Incorporation Date 24 December 1957
Company Type Private Limited Company
Address RAKE ROAD, MILLAND, LIPHOOK, HANTS, GU30 7JS
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 1,000 . The most likely internet sites of VALE'S GARAGE LIMITED are www.valesgarage.co.uk, and www.vale-s-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and two months. The distance to to Liss Rail Station is 3.8 miles; to Haslemere Rail Station is 5.3 miles; to Petersfield Rail Station is 6.2 miles; to Bentley (Hants) Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vale S Garage Limited is a Private Limited Company. The company registration number is 00596035. Vale S Garage Limited has been working since 24 December 1957. The present status of the company is Active. The registered address of Vale S Garage Limited is Rake Road Milland Liphook Hants Gu30 7js. . LEE, Jayne Debra is a Secretary of the company. LEE, Jayne Debra is a Director of the company. LEE, Steven Allan is a Director of the company. Secretary LEE, Steven Allan has been resigned. Director BUTCHER, Micheal Jon has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
LEE, Jayne Debra
Appointed Date: 24 October 1997

Director
LEE, Jayne Debra
Appointed Date: 23 October 1997
65 years old

Director
LEE, Steven Allan

69 years old

Resigned Directors

Secretary
LEE, Steven Allan
Resigned: 24 October 1997

Director
BUTCHER, Micheal Jon
Resigned: 23 October 1997
75 years old

Persons With Significant Control

Mr Stephen Allan Lee
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jayne Debra Lee
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VALE'S GARAGE LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000

26 May 2015
Total exemption small company accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000

...
... and 69 more events
23 Sep 1988
Return made up to 24/08/88; full list of members

24 Nov 1987
Full accounts made up to 31 December 1986

24 Nov 1987
Return made up to 28/10/87; full list of members

30 Dec 1986
Full accounts made up to 31 December 1985

30 Dec 1986
Return made up to 24/12/86; full list of members

VALE'S GARAGE LIMITED Charges

13 March 1989
Legal charge
Delivered: 3 April 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Vale's garage, milland west sussex (postal address liphook…
28 October 1959
Mortgage
Delivered: 11 November 1959
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: Vale's garage, cross roads, milland, sussex, together with…