THE VALENTINE GROUP LIMITED
EPSOM JONARD INVESTMENTS LIMITED

Hellopages » Surrey » Epsom and Ewell » KT18 5FL
Company number 04598141
Status Active
Incorporation Date 22 November 2002
Company Type Private Limited Company
Address GLOBAL HOUSE, 1 ASHLEY AVENUE, EPSOM, SURREY, ENGLAND, KT18 5FL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Resolutions RES13 ‐ Auth £5000 10P each & 45000B. 40000 b shares of 10P 20/12/2016 ; Memorandum and Articles of Association; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of THE VALENTINE GROUP LIMITED are www.thevalentinegroup.co.uk, and www.the-valentine-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Balham Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.7 miles; to Clapham Junction Rail Station is 10.1 miles; to Battersea Park Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Valentine Group Limited is a Private Limited Company. The company registration number is 04598141. The Valentine Group Limited has been working since 22 November 2002. The present status of the company is Active. The registered address of The Valentine Group Limited is Global House 1 Ashley Avenue Epsom Surrey England Kt18 5fl. . SOUTH, John Charles Bentlif is a Secretary of the company. BURGESS, Richard John is a Director of the company. SOUTH, John Charles Bentlif is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SOUTH, John Charles Bentlif
Appointed Date: 22 November 2002

Director
BURGESS, Richard John
Appointed Date: 22 November 2002
79 years old

Director
SOUTH, John Charles Bentlif
Appointed Date: 22 November 2002
88 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 November 2002
Appointed Date: 22 November 2002

Persons With Significant Control

Mrs Jennifer Burgess
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Catherine Ruth Poole
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE VALENTINE GROUP LIMITED Events

06 Feb 2017
Resolutions
  • RES13 ‐ Auth £5000 10P each & 45000B. 40000 b shares of 10P 20/12/2016

13 Jan 2017
Memorandum and Articles of Association
13 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

13 Jan 2017
Resolutions
  • RES14 ‐ £4000 20/12/2016

13 Jan 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 62 more events
21 Feb 2003
Particulars of mortgage/charge
17 Dec 2002
Accounting reference date extended from 30/11/03 to 31/12/03
17 Dec 2002
Ad 22/11/02--------- £ si 1@1=1 £ ic 1/2
22 Nov 2002
Secretary resigned
22 Nov 2002
Incorporation

THE VALENTINE GROUP LIMITED Charges

20 April 2010
Deed of legal mortgage
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Western court oxford street rugby all plant and machinery…
20 April 2010
Deed of legal mortgage
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 38 mannock road london all plant and machinery owned by the…
20 April 2010
Deed of legal mortgage
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The slipway and duncan square whitehaven all plant and…
20 April 2010
Deed of legal mortgage
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The slipway whitehaven all plant and machinery owned by the…
20 April 2010
Deed of legal mortgage
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 34-36 cumberland street bristol all plant and machinery…
20 April 2010
Deed of legal mortgage
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Gables court malden road cheam surrey all plant and…
20 April 2010
Deed of legal mortgage
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 78 the glade old coulsdon surrey all plant and machinery…
20 April 2010
Mortgage debenture
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
2 April 2010
Deed of legal mortgage
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 22/23 pritchard street bristol all plant and machinery…
14 February 2003
Debenture
Delivered: 21 February 2003
Status: Satisfied on 7 May 2010
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…