VALLEY VIEW RESIDENTS COMPANY LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN1 3JR

Company number 03735492
Status Active
Incorporation Date 18 March 1999
Company Type Private Limited Company
Address 133 BAKER STREET, ENFIELD, MIDDLESEX, EN1 3JR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-23 GBP 9 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of VALLEY VIEW RESIDENTS COMPANY LIMITED are www.valleyviewresidentscompany.co.uk, and www.valley-view-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Valley View Residents Company Limited is a Private Limited Company. The company registration number is 03735492. Valley View Residents Company Limited has been working since 18 March 1999. The present status of the company is Active. The registered address of Valley View Residents Company Limited is 133 Baker Street Enfield Middlesex En1 3jr. . FARR, April is a Secretary of the company. DOE, Sarah is a Director of the company. WEAVER, Kerry Leigh is a Director of the company. Secretary DEAR, Eric Walter has been resigned. Secretary IHENACHO, Kingsley has been resigned. Secretary MELIA, Stephen Norman has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director DE PACE, Mario has been resigned. Director FIFFEE, Valerie has been resigned. Director HARRISON, Leslie has been resigned. Director IHENACHO, Kingsley Chukwudi has been resigned. Director LOVEGROVE, Dennis John has been resigned. Director LOVEGROVE, Dennis John has been resigned. Director MASKELL, Andrew David has been resigned. Director PICTOR, Matthew John has been resigned. Director RAY, Christine Mary has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FARR, April
Appointed Date: 07 October 2014

Director
DOE, Sarah
Appointed Date: 09 April 2013
54 years old

Director
WEAVER, Kerry Leigh
Appointed Date: 09 April 2013
59 years old

Resigned Directors

Secretary
DEAR, Eric Walter
Resigned: 31 March 2004
Appointed Date: 18 March 1999

Secretary
IHENACHO, Kingsley
Resigned: 01 July 2008
Appointed Date: 25 April 2004

Secretary
MELIA, Stephen Norman
Resigned: 06 October 2014
Appointed Date: 01 July 2008

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 18 March 1999
Appointed Date: 18 March 1999

Director
DE PACE, Mario
Resigned: 19 March 2000
Appointed Date: 18 March 1999
81 years old

Director
FIFFEE, Valerie
Resigned: 16 May 2013
Appointed Date: 14 October 2010
67 years old

Director
HARRISON, Leslie
Resigned: 23 July 2008
Appointed Date: 06 August 2006
76 years old

Director
IHENACHO, Kingsley Chukwudi
Resigned: 14 October 2010
Appointed Date: 01 September 2003
65 years old

Director
LOVEGROVE, Dennis John
Resigned: 07 August 2008
Appointed Date: 01 September 2003
92 years old

Director
LOVEGROVE, Dennis John
Resigned: 01 March 2003
Appointed Date: 28 November 1999
92 years old

Director
MASKELL, Andrew David
Resigned: 01 July 2003
Appointed Date: 28 November 1999
62 years old

Director
PICTOR, Matthew John
Resigned: 15 December 2006
Appointed Date: 01 March 2003
56 years old

Director
RAY, Christine Mary
Resigned: 05 July 2006
Appointed Date: 01 September 2003
54 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 18 March 1999
Appointed Date: 18 March 1999

VALLEY VIEW RESIDENTS COMPANY LIMITED Events

10 Aug 2016
Total exemption small company accounts made up to 31 March 2016
23 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 9

26 Aug 2015
Total exemption small company accounts made up to 31 March 2015
09 May 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 9

08 Jan 2015
Registered office address changed from 86 Lancaster Road Enfield Middlesex EN2 0BX to 133 Baker Street Enfield Middlesex EN1 3JR on 8 January 2015
...
... and 58 more events
13 May 1999
Director resigned
13 May 1999
Secretary resigned
13 May 1999
New director appointed
13 May 1999
New secretary appointed
18 Mar 1999
Incorporation