STAXTON VALE LIMITED
EAST YORKSHIRE ALMAVIEW LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO16 4LZ

Company number 05189376
Status Active
Incorporation Date 26 July 2004
Company Type Private Limited Company
Address MEDINA HOUSE, 2 STATION AVENUE, BRIDLINGTON, EAST YORKSHIRE, YO16 4LZ
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 26 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 300 . The most likely internet sites of STAXTON VALE LIMITED are www.staxtonvale.co.uk, and www.staxton-vale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Bempton Rail Station is 3.1 miles; to Hunmanby Rail Station is 7.7 miles; to Filey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Staxton Vale Limited is a Private Limited Company. The company registration number is 05189376. Staxton Vale Limited has been working since 26 July 2004. The present status of the company is Active. The registered address of Staxton Vale Limited is Medina House 2 Station Avenue Bridlington East Yorkshire Yo16 4lz. . PROCTOR, Justine Emma is a Secretary of the company. PROCTOR, Justine Emma is a Director of the company. PROCTOR, Mark James is a Director of the company. Secretary GIRKING, Mathew James has been resigned. Secretary JOHNSON, Stuart Milner has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GIRKING, Mathew James has been resigned. Director JOHNSON, Stuart Milner has been resigned. Director THUNDERCLIFFE, Albert Edward has been resigned. Director THUNDERCLIFFE, Philip Daniel has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
PROCTOR, Justine Emma
Appointed Date: 29 March 2013

Director
PROCTOR, Justine Emma
Appointed Date: 29 March 2013
54 years old

Director
PROCTOR, Mark James
Appointed Date: 04 February 2012
56 years old

Resigned Directors

Secretary
GIRKING, Mathew James
Resigned: 28 May 2010
Appointed Date: 06 September 2004

Secretary
JOHNSON, Stuart Milner
Resigned: 29 March 2013
Appointed Date: 28 May 2010

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 September 2004
Appointed Date: 26 July 2004

Director
GIRKING, Mathew James
Resigned: 28 May 2010
Appointed Date: 06 September 2004
56 years old

Director
JOHNSON, Stuart Milner
Resigned: 04 February 2012
Appointed Date: 28 May 2010
74 years old

Director
THUNDERCLIFFE, Albert Edward
Resigned: 29 March 2013
Appointed Date: 06 September 2004
67 years old

Director
THUNDERCLIFFE, Philip Daniel
Resigned: 04 February 2012
Appointed Date: 28 May 2010
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 September 2004
Appointed Date: 26 July 2004

Persons With Significant Control

Jw & Wa Proctor Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STAXTON VALE LIMITED Events

03 Aug 2016
Confirmation statement made on 26 July 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 October 2015
29 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 300

15 Jul 2015
Total exemption small company accounts made up to 31 October 2014
30 Jul 2014
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 300

...
... and 44 more events
15 Nov 2004
New secretary appointed;new director appointed
15 Nov 2004
Secretary resigned
15 Nov 2004
Director resigned
17 Sep 2004
Registered office changed on 17/09/04 from: 6-8 underwood street london N1 7JQ
26 Jul 2004
Incorporation

STAXTON VALE LIMITED Charges

23 March 2007
Debenture
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 2005
Legal charge
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at staxton, north yorks. T/no's NYK165690, NYK213336…