CAPITAL VALVES HOLDINGS LIMITED
NEWMARKET

Hellopages » Suffolk » Forest Heath » CB8 7DT

Company number 07193512
Status Active
Incorporation Date 17 March 2010
Company Type Private Limited Company
Address UNIT 8B, ST LEGER DRIVE, NEWMARKET, SUFFOLK, UNITED KINGDOM, CB8 7DT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Registered office address changed from Units 44/45 Clifton Road Industrial Estate Cambridge CB1 7ED to Unit 8B St Leger Drive Newmarket Suffolk CB8 7DT on 12 January 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CAPITAL VALVES HOLDINGS LIMITED are www.capitalvalvesholdings.co.uk, and www.capital-valves-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Capital Valves Holdings Limited is a Private Limited Company. The company registration number is 07193512. Capital Valves Holdings Limited has been working since 17 March 2010. The present status of the company is Active. The registered address of Capital Valves Holdings Limited is Unit 8b St Leger Drive Newmarket Suffolk United Kingdom Cb8 7dt. . SPEIRS, Ethel Victoria is a Secretary of the company. NAPIER, David Wyness is a Director of the company. WILLIAMS, Gary Michael is a Director of the company. Secretary FLEMING, Alastair James has been resigned. Secretary O'NEIL, Christopher Paul has been resigned. Secretary SLOAN, Alison May has been resigned. Secretary WALKER, Anita Sheila has been resigned. Director BOYLE, Thomas Douglas has been resigned. Director CHANDLER, Graham William has been resigned. Director COWIE, Iain has been resigned. Director FLEMING, Alastair James has been resigned. Director HAVERTY, Michael Thomas has been resigned. Director HOLDER, Ashley Madelaine Gail has been resigned. Director KEENER, David James has been resigned. Director LEAHY, Terence Paul has been resigned. Director MAHAN, Ryan Thomas has been resigned. Director O'NEIL, Christopher Paul has been resigned. Director VALENTINE, Steven Grenville has been resigned. Director WALKER, Jeffrey Maxwell has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SPEIRS, Ethel Victoria
Appointed Date: 27 June 2014

Director
NAPIER, David Wyness
Appointed Date: 18 July 2014
64 years old

Director
WILLIAMS, Gary Michael
Appointed Date: 04 June 2015
51 years old

Resigned Directors

Secretary
FLEMING, Alastair James
Resigned: 06 August 2013
Appointed Date: 30 September 2011

Secretary
O'NEIL, Christopher Paul
Resigned: 30 September 2011
Appointed Date: 23 February 2011

Secretary
SLOAN, Alison May
Resigned: 27 June 2014
Appointed Date: 06 August 2013

Secretary
WALKER, Anita Sheila
Resigned: 23 February 2011
Appointed Date: 18 March 2010

Director
BOYLE, Thomas Douglas
Resigned: 04 July 2011
Appointed Date: 23 February 2011
59 years old

Director
CHANDLER, Graham William
Resigned: 21 February 2011
Appointed Date: 18 March 2010
61 years old

Director
COWIE, Iain
Resigned: 21 February 2011
Appointed Date: 18 March 2010
65 years old

Director
FLEMING, Alastair James
Resigned: 10 June 2014
Appointed Date: 31 July 2013
47 years old

Director
HAVERTY, Michael Thomas
Resigned: 04 June 2015
Appointed Date: 10 June 2014
72 years old

Director
HOLDER, Ashley Madelaine Gail
Resigned: 23 February 2011
Appointed Date: 17 March 2010
70 years old

Director
KEENER, David James
Resigned: 03 August 2011
Appointed Date: 04 July 2011
68 years old

Director
LEAHY, Terence Paul
Resigned: 23 February 2011
Appointed Date: 17 March 2010
75 years old

Director
MAHAN, Ryan Thomas
Resigned: 18 July 2014
Appointed Date: 10 June 2014
42 years old

Director
O'NEIL, Christopher Paul
Resigned: 10 June 2014
Appointed Date: 03 August 2011
51 years old

Director
VALENTINE, Steven Grenville
Resigned: 23 August 2013
Appointed Date: 23 February 2011
61 years old

Director
WALKER, Jeffrey Maxwell
Resigned: 23 February 2011
Appointed Date: 17 March 2010
101 years old

Persons With Significant Control

Dnow Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAPITAL VALVES HOLDINGS LIMITED Events

27 Mar 2017
Confirmation statement made on 17 March 2017 with updates
12 Jan 2017
Registered office address changed from Units 44/45 Clifton Road Industrial Estate Cambridge CB1 7ED to Unit 8B St Leger Drive Newmarket Suffolk CB8 7DT on 12 January 2017
10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
29 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1

09 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 61 more events
26 Mar 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

24 Mar 2010
Appointment of Graham William Chandler as a director
24 Mar 2010
Appointment of Iain Cowie as a director
24 Mar 2010
Appointment of Anita Sheila Walker as a secretary
17 Mar 2010
Incorporation