HEADS OF THE VALLEYS DEVELOPMENT COMPANY LIMITED
LONDON HEAD OF THE VALLEYS DEVELOPMENT COMPANY LIMITED

Hellopages » City of London » City of London » EC2M 7SH

Company number 07685475
Status Active
Incorporation Date 28 June 2011
Company Type Private Limited Company
Address 1 FINSBURY CIRCUS, LONDON, EC2M 7SH
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 81100 - Combined facilities support activities, 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-09-02 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HEADS OF THE VALLEYS DEVELOPMENT COMPANY LIMITED are www.headsofthevalleysdevelopmentcompany.co.uk, and www.heads-of-the-valleys-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heads of The Valleys Development Company Limited is a Private Limited Company. The company registration number is 07685475. Heads of The Valleys Development Company Limited has been working since 28 June 2011. The present status of the company is Active. The registered address of Heads of The Valleys Development Company Limited is 1 Finsbury Circus London Ec2m 7sh. . LLOYD-CARRICK, Annabelle is a Secretary of the company. CARRICK, Michael Anthony is a Director of the company. KEALEY, Seamus John is a Director of the company. LLOYD-CARRICK, Annabelle Louise is a Director of the company. MURNANE, Timothy Nicholas is a Director of the company. WOODBURY, Antonie Paul is a Director of the company. Director THOMAS, Peter has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
LLOYD-CARRICK, Annabelle
Appointed Date: 28 February 2013

Director
CARRICK, Michael Anthony
Appointed Date: 28 June 2011
56 years old

Director
KEALEY, Seamus John
Appointed Date: 30 June 2012
60 years old

Director
LLOYD-CARRICK, Annabelle Louise
Appointed Date: 30 June 2012
55 years old

Director
MURNANE, Timothy Nicholas
Appointed Date: 30 June 2012
64 years old

Director
WOODBURY, Antonie Paul
Appointed Date: 30 June 2012
65 years old

Resigned Directors

Director
THOMAS, Peter
Resigned: 28 June 2012
Appointed Date: 28 June 2011
69 years old

HEADS OF THE VALLEYS DEVELOPMENT COMPANY LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
02 Sep 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-09-02
  • GBP 100

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
20 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 14 more events
09 Aug 2012
Appointment of Seamus John Kealey as a director
12 Jul 2012
Annual return made up to 28 June 2012 with full list of shareholders
11 Jul 2012
Termination of appointment of Peter Thomas as a director
28 Nov 2011
Company name changed head of the valleys development company LIMITED\certificate issued on 28/11/11
  • RES15 ‐ Change company name resolution on 2011-11-16
  • NM01 ‐ Change of name by resolution

28 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

HEADS OF THE VALLEYS DEVELOPMENT COMPANY LIMITED Charges

18 July 2014
Charge code 0768 5475 0003
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: The Welsh Ministers
Description: Contains fixed charge…
20 December 2012
Debenture
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: The Welsh Ministers
Description: Fixed and floating charge over the undertaking and all…
28 November 2012
Debenture
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: By way of floating charge fixed charge all right title…