LIPHOOK VALET SERVICES LIMITED
PETERSFIELD

Hellopages » Hampshire » East Hampshire » GU31 4PW

Company number 02106310
Status Active
Incorporation Date 5 March 1987
Company Type Private Limited Company
Address 27 MARDEN WAY, PETERSFIELD, ENGLAND, GU31 4PW
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Director's details changed for Mr Stephen Paul Cooke on 24 December 2016; Director's details changed for Mr Brian William Cooke on 24 December 2016; Secretary's details changed for Mr Brian William Cooke on 24 December 2016. The most likely internet sites of LIPHOOK VALET SERVICES LIMITED are www.liphookvaletservices.co.uk, and www.liphook-valet-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Liphook Rail Station is 7.3 miles; to Alton Rail Station is 10.4 miles; to Havant Rail Station is 10.6 miles; to Bedhampton Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Liphook Valet Services Limited is a Private Limited Company. The company registration number is 02106310. Liphook Valet Services Limited has been working since 05 March 1987. The present status of the company is Active. The registered address of Liphook Valet Services Limited is 27 Marden Way Petersfield England Gu31 4pw. . COOKE, Brian William is a Secretary of the company. COOKE, Brian William is a Director of the company. COOKE, Stephen Paul is a Director of the company. Secretary COOKE, Beatrice Margaret has been resigned. Director COOKE, Beatrice Margaret has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


Current Directors

Secretary
COOKE, Brian William
Appointed Date: 03 June 1998

Director
COOKE, Brian William

86 years old

Director
COOKE, Stephen Paul

63 years old

Resigned Directors

Secretary
COOKE, Beatrice Margaret
Resigned: 02 June 1998

Director
COOKE, Beatrice Margaret
Resigned: 02 June 1998
91 years old

Persons With Significant Control

Mr Brian William Cooke
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Stephen Paul Cooke
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control as a member of a firm

LIPHOOK VALET SERVICES LIMITED Events

24 Dec 2016
Director's details changed for Mr Stephen Paul Cooke on 24 December 2016
24 Dec 2016
Director's details changed for Mr Brian William Cooke on 24 December 2016
24 Dec 2016
Secretary's details changed for Mr Brian William Cooke on 24 December 2016
24 Dec 2016
All of the property or undertaking has been released from charge 2
24 Dec 2016
Satisfaction of charge 2 in full
...
... and 84 more events
06 Apr 1987
Company name changed goodscope LIMITED\certificate issued on 06/04/87
31 Mar 1987
Gazettable document

25 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Mar 1987
Registered office changed on 25/03/87 from: 84 temple chambers temple avenue london EC4Y ohp

05 Mar 1987
Certificate of Incorporation

LIPHOOK VALET SERVICES LIMITED Charges

6 January 2012
Mortgage
Delivered: 13 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: L/H property k/a 2 hardy avenue petersfield hants t/no…
22 February 2008
Mortgage
Delivered: 5 March 2008
Status: Satisfied on 24 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 6 swan court, swan street, petersfield, hampshire…
24 April 2001
Mortgage
Delivered: 25 April 2001
Status: Satisfied on 24 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 31C station raod liphook hampshire GU31…
15 March 2000
Mortgage
Delivered: 17 March 2000
Status: Satisfied on 24 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a part of land at 1A newtown road liphook…
27 February 1992
Mortgage
Delivered: 11 March 1992
Status: Satisfied on 24 December 2016
Persons entitled: Lloyds Bank PLC
Description: Ground floor shop business premises and cellar at 1…
23 August 1988
Mortgage
Delivered: 5 September 1988
Status: Satisfied on 24 December 2016
Persons entitled: Lloyds Bank PLC
Description: 49 london road cowplain havant hampshire & all buildings &…