Company number 04244806
Status Active
Incorporation Date 2 July 2001
Company Type Private Limited Company
Address LLOYDS CHAMBERS, 1 PORTSOKEN STREET, LONDON, E1 8HZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Director's details changed for Mr Matthew James Torode on 25 November 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of RETAIL VALUE NOMINEES LIMITED are www.retailvaluenominees.co.uk, and www.retail-value-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Retail Value Nominees Limited is a Private Limited Company.
The company registration number is 04244806. Retail Value Nominees Limited has been working since 02 July 2001.
The present status of the company is Active. The registered address of Retail Value Nominees Limited is Lloyds Chambers 1 Portsoken Street London E1 8hz. . HERMES SECRETARIAT LIMITED is a Secretary of the company. GROSE, David Leonard is a Director of the company. TORODE, Matthew James is a Director of the company. WILMAN, Kirsty Ann-Marie is a Director of the company. Secretary GREEN, Michelle Simone has been resigned. Secretary LE GRICE, Frederick William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Elizabeth Ann has been resigned. Director ALLEN, Stephen has been resigned. Director BLACK, Russell Norman has been resigned. Director BURROWES, David William has been resigned. Director CLARK, Christopher Dean has been resigned. Director COUPE, Frederick David Richard has been resigned. Director DEWHIRST, Andrew David has been resigned. Director FRANKLIN, Jennifer Ann has been resigned. Director MARTIN, Andrew John has been resigned. Director MOUSLEY, Emily Ann has been resigned. Director MOUSLEY, Emily Ann has been resigned. Director PIERCE, Graham Charles has been resigned. Director YIANNACOU, Helen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
HERMES SECRETARIAT LIMITED
Appointed Date: 06 January 2005
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 August 2001
Appointed Date: 02 July 2001
Director
ALLEN, Stephen
Resigned: 31 January 2008
Appointed Date: 06 January 2006
64 years old
Director
MOUSLEY, Emily Ann
Resigned: 28 October 2015
Appointed Date: 13 September 2011
57 years old
Director
YIANNACOU, Helen
Resigned: 21 October 2011
Appointed Date: 05 October 2010
48 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 August 2001
Appointed Date: 02 July 2001
Persons With Significant Control
Retail Value General Partner Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
RETAIL VALUE NOMINEES LIMITED Events
23 May 2017
Accounts for a dormant company made up to 31 December 2016
11 Jan 2017
Director's details changed for Mr Matthew James Torode on 25 November 2016
13 Jul 2016
Accounts for a dormant company made up to 31 December 2015
12 Jul 2016
Confirmation statement made on 2 July 2016 with updates
02 Nov 2015
Termination of appointment of Emily Ann Mousley as a director on 28 October 2015
...
... and 82 more events
16 Aug 2001
Registered office changed on 16/08/01 from: 1 mitchell lane bristol BS1 6BU
16 Aug 2001
Secretary resigned
16 Aug 2001
Director resigned
07 Aug 2001
Company name changed majordrink LIMITED\certificate issued on 07/08/01
02 Jul 2001
Incorporation
21 October 2003
Legal charge
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 54 above bar, southampton. Fixed charge all buildings and…
15 January 2003
Legal charge
Delivered: 24 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 489 aylestone road and land adjoining leicester…
11 January 2002
Legal charge
Delivered: 16 January 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21, 21A, 23 and 23A tavern street ipswich and land lying to…
11 January 2002
Legal charge
Delivered: 16 January 2002
Status: Satisfied
on 21 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the west side of portswood road southampton…
11 January 2002
Legal charge
Delivered: 16 January 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 86-96 london road north lowestoft suffolk t/no: SK184761…
11 January 2002
Legal charge
Delivered: 16 January 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 56 high street, 3/3A north street and 1 park street ashford…
12 October 2001
Legal charge
Delivered: 19 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1,2,3,3A and 3B queens rd,17 market place and 18 market…
12 October 2001
Legal charge
Delivered: 19 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14 cornhill,bury st edmunds,suffolk; 51 and 53 english…