VALASSIS LIMITED
CORBY NCH NUWORLD UK LIMITED 964TH SHELF TRADING COMPANY LIMITED

Hellopages » Northamptonshire » Corby » NN17 5JG

Company number 03927916
Status Active
Incorporation Date 17 February 2000
Company Type Private Limited Company
Address WELDON HOUSE CORBY GATE BUSINESS PARK, PRIORS HAW ROAD, CORBY, NORTHAMPTONSHIRE, NN17 5JG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 4 October 2016 with updates; Register inspection address has been changed from C/O Nabarro Llp 1 South Quays Victoria Quays Sheffield South Yorkshire S2 5SY England to C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY. The most likely internet sites of VALASSIS LIMITED are www.valassis.co.uk, and www.valassis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Kettering Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Valassis Limited is a Private Limited Company. The company registration number is 03927916. Valassis Limited has been working since 17 February 2000. The present status of the company is Active. The registered address of Valassis Limited is Weldon House Corby Gate Business Park Priors Haw Road Corby Northamptonshire Nn17 5jg. . D'OYLY, Charles Edward is a Director of the company. MARKS, Neil Owen is a Director of the company. WALDRON, Scott Jason is a Director of the company. Secretary SYER, Christopher John Owen has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Secretary THOMAS EGGAR SECRETARIES LIMITED has been resigned. Director BRADSHAW, Mark Alan has been resigned. Director CLARKSON, John Stuart has been resigned. Director EDWARDS, Claire has been resigned. Director EDWARDS, Claire has been resigned. Director FIORE, Maria has been resigned. Director HUSSELBEE, Brian Joules has been resigned. Director ROSS, Peter Alan has been resigned. Director RYAN, Patrick has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
D'OYLY, Charles Edward
Appointed Date: 27 January 2006
60 years old

Director
MARKS, Neil Owen
Appointed Date: 22 May 2016
51 years old

Director
WALDRON, Scott Jason
Appointed Date: 22 May 2016
63 years old

Resigned Directors

Secretary
SYER, Christopher John Owen
Resigned: 08 April 2009
Appointed Date: 29 March 2000

Nominee Secretary
SISEC LIMITED
Resigned: 30 March 2000
Appointed Date: 17 February 2000

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 13 April 2016
Appointed Date: 26 July 2013

Secretary
THOMAS EGGAR SECRETARIES LIMITED
Resigned: 15 June 2011
Appointed Date: 08 April 2009

Director
BRADSHAW, Mark Alan
Resigned: 26 October 2009
Appointed Date: 07 April 2006
61 years old

Director
CLARKSON, John Stuart
Resigned: 26 February 2001
Appointed Date: 29 March 2000
78 years old

Director
EDWARDS, Claire
Resigned: 10 February 2006
Appointed Date: 01 December 2004
53 years old

Director
EDWARDS, Claire
Resigned: 31 October 2003
Appointed Date: 31 October 2003
53 years old

Director
FIORE, Maria
Resigned: 10 November 2015
Appointed Date: 29 October 2009
60 years old

Director
HUSSELBEE, Brian Joules
Resigned: 31 March 2016
Appointed Date: 29 March 2000
73 years old

Director
ROSS, Peter Alan
Resigned: 31 October 2003
Appointed Date: 10 September 2001
61 years old

Director
RYAN, Patrick
Resigned: 31 January 2006
Appointed Date: 23 March 2000
80 years old

Nominee Director
LOVITING LIMITED
Resigned: 29 March 2000
Appointed Date: 17 February 2000

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 29 March 2000
Appointed Date: 17 February 2000

VALASSIS LIMITED Events

05 Jan 2017
Group of companies' accounts made up to 31 December 2015
21 Oct 2016
Confirmation statement made on 4 October 2016 with updates
21 Oct 2016
Register inspection address has been changed from C/O Nabarro Llp 1 South Quays Victoria Quays Sheffield South Yorkshire S2 5SY England to C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
21 Oct 2016
Register inspection address has been changed from C/O Jones Day 21 Tudor Street London EC4Y 0DJ United Kingdom to C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
15 Jul 2016
Appointment of Mr Neil Owen Marks as a director on 22 May 2016
...
... and 85 more events
05 Apr 2000
Director resigned
04 Apr 2000
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Apr 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

29 Mar 2000
Company name changed 964TH shelf trading company limi ted\certificate issued on 29/03/00
17 Feb 2000
Incorporation