THE SALFORD VALVE COMPANY LTD
DRIFFIELD ATLAS WARD BUILDING SYSTEMS CHINA LIMITED ATLAS WARD STRUCTURES CHINA LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 6QP
Company number 03371104
Status Active
Incorporation Date 15 May 1997
Company Type Private Limited Company
Address SUITE 13 BROOK HOUSE, BROOK STREET, DRIFFIELD, NORTH HUMBERSIDE, YO25 6QP
Home Country United Kingdom
Nature of Business 28140 - Manufacture of taps and valves
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 400 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THE SALFORD VALVE COMPANY LTD are www.thesalfordvalvecompany.co.uk, and www.the-salford-valve-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Nafferton Rail Station is 2.1 miles; to Hutton Cranswick Rail Station is 3.3 miles; to Arram Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Salford Valve Company Ltd is a Private Limited Company. The company registration number is 03371104. The Salford Valve Company Ltd has been working since 15 May 1997. The present status of the company is Active. The registered address of The Salford Valve Company Ltd is Suite 13 Brook House Brook Street Driffield North Humberside Yo25 6qp. The company`s financial liabilities are £2052.72k. It is £677.29k against last year. And the total assets are £72.24k, which is £0.88k against last year. GOLDBERG, Thomas Guy is a Secretary of the company. GOLDBERG, Thomas Guy is a Director of the company. HAWTHORNE, Gary is a Director of the company. NASR, Ghasem Ghavami, Professor is a Director of the company. TULLOCH, George Greig is a Director of the company. WATERS, Mark is a Director of the company. Secretary GOLDBERG, Christine has been resigned. Secretary PARSONS, Mark Gregory has been resigned. Secretary REYNOLDS, Pamela has been resigned. Secretary SYLVESTER, Graham has been resigned. Secretary WYATT, Ian Edward Andrew has been resigned. Secretary WYATT, Ian Edward Andrew has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ANDERSON, Kenneth has been resigned. Director HAMILTON, Thomas Robertson has been resigned. Director RHEINHARDT, Rolf has been resigned. Director SYLVESTER, Graham has been resigned. Director WYATT, Ian Edward Andrew has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of taps and valves".


the salford valve company Key Finiance

LIABILITIES £2052.72k
+49%
CASH n/a
TOTAL ASSETS £72.24k
+1%
All Financial Figures

Current Directors

Secretary
GOLDBERG, Thomas Guy
Appointed Date: 20 March 2006

Director
GOLDBERG, Thomas Guy
Appointed Date: 28 May 1997
81 years old

Director
HAWTHORNE, Gary
Appointed Date: 27 May 2014
66 years old

Director
NASR, Ghasem Ghavami, Professor
Appointed Date: 27 May 2014
68 years old

Director
TULLOCH, George Greig
Appointed Date: 02 September 2013
66 years old

Director
WATERS, Mark
Appointed Date: 27 May 2014
64 years old

Resigned Directors

Secretary
GOLDBERG, Christine
Resigned: 09 July 2004
Appointed Date: 09 July 2004

Secretary
PARSONS, Mark Gregory
Resigned: 20 March 2006
Appointed Date: 09 July 2004

Secretary
REYNOLDS, Pamela
Resigned: 09 July 2004
Appointed Date: 01 August 2003

Secretary
SYLVESTER, Graham
Resigned: 01 December 2001
Appointed Date: 15 September 1999

Secretary
WYATT, Ian Edward Andrew
Resigned: 31 July 2003
Appointed Date: 01 December 2001

Secretary
WYATT, Ian Edward Andrew
Resigned: 15 September 1999
Appointed Date: 28 May 1997

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 30 May 1997
Appointed Date: 15 May 1997

Director
ANDERSON, Kenneth
Resigned: 09 July 2004
Appointed Date: 29 May 1997
88 years old

Director
HAMILTON, Thomas Robertson
Resigned: 12 June 2002
Appointed Date: 07 January 2002
75 years old

Director
RHEINHARDT, Rolf
Resigned: 30 March 2003
Appointed Date: 29 May 1997
84 years old

Director
SYLVESTER, Graham
Resigned: 15 September 1999
Appointed Date: 15 September 1999
78 years old

Director
WYATT, Ian Edward Andrew
Resigned: 31 July 2003
Appointed Date: 28 May 1997
75 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 30 May 1997
Appointed Date: 15 May 1997

THE SALFORD VALVE COMPANY LTD Events

16 Mar 2017
Total exemption full accounts made up to 31 December 2016
05 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 400

15 Apr 2016
Total exemption small company accounts made up to 31 December 2015
17 Feb 2016
Director's details changed for Thomas Guy Goldberg on 17 February 2016
06 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 400

...
... and 81 more events
13 Jun 1997
New director appointed
06 Jun 1997
Director resigned
06 Jun 1997
Secretary resigned
23 May 1997
Company name changed priorytech LIMITED\certificate issued on 23/05/97
15 May 1997
Incorporation

THE SALFORD VALVE COMPANY LTD Charges

2 April 2001
Debenture
Delivered: 14 April 2001
Status: Satisfied on 10 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…