HANDYVALUE LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 4NA

Company number 02744198
Status Active
Incorporation Date 2 September 1992
Company Type Private Limited Company
Address 130-134 EPSOM ROAD, WADDON, CROYDON, SURREY, CR0 4NA
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of HANDYVALUE LIMITED are www.handyvalue.co.uk, and www.handyvalue.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Handyvalue Limited is a Private Limited Company. The company registration number is 02744198. Handyvalue Limited has been working since 02 September 1992. The present status of the company is Active. The registered address of Handyvalue Limited is 130 134 Epsom Road Waddon Croydon Surrey Cr0 4na. . TETLEY, Stephen Paul is a Secretary of the company. GODFREY, Michael John is a Director of the company. TETLEY, Stephen Paul is a Director of the company. Secretary BARTLE, Gillian Margaret has been resigned. Secretary MORRISON, Fraser Alexander Winchester has been resigned. Secretary WEBB, Christopher Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARTLE, Gillian Margaret has been resigned. Director BURTON, Andrew has been resigned. Director BURTON, Robert James has been resigned. Director EASTON, Guy Jonathan has been resigned. Director MORRISON, Fraser Alexander Winchester has been resigned. Director WEBB, Christopher Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
TETLEY, Stephen Paul
Appointed Date: 01 February 2010

Director
GODFREY, Michael John
Appointed Date: 03 August 1996
68 years old

Director
TETLEY, Stephen Paul
Appointed Date: 07 September 1992
74 years old

Resigned Directors

Secretary
BARTLE, Gillian Margaret
Resigned: 31 January 2010
Appointed Date: 22 July 1993

Secretary
MORRISON, Fraser Alexander Winchester
Resigned: 01 July 1993
Appointed Date: 01 March 1993

Secretary
WEBB, Christopher Charles
Resigned: 01 March 1993
Appointed Date: 07 September 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 September 1992
Appointed Date: 02 September 1992

Director
BARTLE, Gillian Margaret
Resigned: 31 January 2010
Appointed Date: 23 May 1996
79 years old

Director
BURTON, Andrew
Resigned: 01 July 1993
Appointed Date: 07 September 1992
61 years old

Director
BURTON, Robert James
Resigned: 01 October 2003
Appointed Date: 01 July 1993
69 years old

Director
EASTON, Guy Jonathan
Resigned: 24 October 1995
Appointed Date: 01 July 1993
69 years old

Director
MORRISON, Fraser Alexander Winchester
Resigned: 01 July 1993
Appointed Date: 01 March 1993
73 years old

Director
WEBB, Christopher Charles
Resigned: 22 June 1994
Appointed Date: 07 September 1992
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 September 1992
Appointed Date: 02 September 1992

Persons With Significant Control

Mr Stephen Paul Tetley
Notified on: 7 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HANDYVALUE LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 30 September 2016
19 Sep 2016
Confirmation statement made on 8 September 2016 with updates
09 Feb 2016
Total exemption small company accounts made up to 30 September 2015
29 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100

10 Jun 2015
Registration of charge 027441980007, created on 5 June 2015
...
... and 78 more events
16 Oct 1992
New director appointed

30 Sep 1992
Registered office changed on 30/09/92 from: 2,baches street london. N1 6UB

30 Sep 1992
Secretary resigned;new secretary appointed;new director appointed

30 Sep 1992
Director resigned;new director appointed

02 Sep 1992
Incorporation

HANDYVALUE LIMITED Charges

5 June 2015
Charge code 0274 4198 0007
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Shawbrook Bank LTD
Description: Contains fixed charge…
18 January 2010
Legal charge
Delivered: 29 January 2010
Status: Outstanding
Persons entitled: Singers Corporate Asset Finance Limited
Description: The subcontracts relating to the goods comprised in the…
19 June 2009
Legal charge
Delivered: 25 June 2009
Status: Outstanding
Persons entitled: Singer & Friedlander Commercial Finance LTD
Description: The subcontracts relating to the goods and other goods now…
22 May 2001
Charge on hiring agreements as defined in the first schedule
Delivered: 23 May 2001
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: First fixed charge over all property and assets of the…
27 November 2000
Charge
Delivered: 28 November 2000
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: Fixed charge in all goods which are the subject matter of a…
23 August 1995
Mortgage debenture
Delivered: 29 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 December 1993
Debenture
Delivered: 15 December 1993
Status: Satisfied on 5 April 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…