VALUNATION LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 3LD

Company number 06245885
Status Active
Incorporation Date 14 May 2007
Company Type Private Limited Company
Address COLWYN HOUSE, SHEEPEN PLACE, COLCHESTER, ESSEX, CO3 3LD
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registration of charge 062458850003, created on 13 March 2017; Full accounts made up to 31 December 2015; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 7,200,002 . The most likely internet sites of VALUNATION LIMITED are www.valunation.co.uk, and www.valunation.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Valunation Limited is a Private Limited Company. The company registration number is 06245885. Valunation Limited has been working since 14 May 2007. The present status of the company is Active. The registered address of Valunation Limited is Colwyn House Sheepen Place Colchester Essex Co3 3ld. . POLLINGTON, Lucian Frank Erich is a Secretary of the company. SMITH, Paul Alick is a Secretary of the company. ATTER, David Mark is a Director of the company. BEECH, Alison Sarah is a Director of the company. DAVIES, Simon Henry is a Director of the company. LANCASTER, Paul is a Director of the company. RICHARDS, Stephen is a Director of the company. Director BRINDLE, Ian James has been resigned. Director BULLOCK, Nicola has been resigned. Director HINDS, Anne Elizabeth has been resigned. Director POLLINGTON, Lucian Frank Erich has been resigned. Director SMITH, Paul Alick has been resigned. Director STEWARD, Jonathan Geoffrey has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
POLLINGTON, Lucian Frank Erich
Appointed Date: 29 November 2007

Secretary
SMITH, Paul Alick
Appointed Date: 14 May 2007

Director
ATTER, David Mark
Appointed Date: 02 December 2014
72 years old

Director
BEECH, Alison Sarah
Appointed Date: 10 November 2010
67 years old

Director
DAVIES, Simon Henry
Appointed Date: 10 November 2010
64 years old

Director
LANCASTER, Paul
Appointed Date: 10 November 2010
62 years old

Director
RICHARDS, Stephen
Appointed Date: 02 December 2014
69 years old

Resigned Directors

Director
BRINDLE, Ian James
Resigned: 30 September 2009
Appointed Date: 06 August 2007
60 years old

Director
BULLOCK, Nicola
Resigned: 21 June 2007
Appointed Date: 14 May 2007
52 years old

Director
HINDS, Anne Elizabeth
Resigned: 29 March 2013
Appointed Date: 21 July 2009
65 years old

Director
POLLINGTON, Lucian Frank Erich
Resigned: 31 August 2007
Appointed Date: 14 May 2007
64 years old

Director
SMITH, Paul Alick
Resigned: 29 August 2007
Appointed Date: 14 May 2007
64 years old

Director
STEWARD, Jonathan Geoffrey
Resigned: 23 August 2010
Appointed Date: 06 August 2007
69 years old

VALUNATION LIMITED Events

15 Mar 2017
Registration of charge 062458850003, created on 13 March 2017
03 Oct 2016
Full accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 7,200,002

29 Sep 2015
Full accounts made up to 31 December 2014
16 Jun 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 7,200,002

...
... and 45 more events
29 Aug 2007
New director appointed
29 Aug 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Aug 2007
New director appointed
02 Jul 2007
Director resigned
14 May 2007
Incorporation

VALUNATION LIMITED Charges

13 March 2017
Charge code 0624 5885 0003
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
27 July 2011
Debenture
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
19 December 2007
Debenture
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…