GOLDEN VALLEY INNS LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR4 9AR

Company number 03645116
Status Active
Incorporation Date 6 October 1998
Company Type Private Limited Company
Address 3RD FLOOR BROADWAY HOUSE, 32 - 35 BROAD STREET, HEREFORD, HEREFORDSHIRE, ENGLAND, HR4 9AR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from C/O Haines Watts Charlton House St. Nicholas Street Hereford HR4 0BG to 3rd Floor Broadway House 32 - 35 Broad Street Hereford Herefordshire HR4 9AR on 16 September 2016. The most likely internet sites of GOLDEN VALLEY INNS LIMITED are www.goldenvalleyinns.co.uk, and www.golden-valley-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Golden Valley Inns Limited is a Private Limited Company. The company registration number is 03645116. Golden Valley Inns Limited has been working since 06 October 1998. The present status of the company is Active. The registered address of Golden Valley Inns Limited is 3rd Floor Broadway House 32 35 Broad Street Hereford Herefordshire England Hr4 9ar. . HAINES WATTS is a Secretary of the company. WILLIAMS, John is a Director of the company. Secretary PHILLIPS, Adam has been resigned. Secretary SLADE, Lana Maria has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HUSJORD, Christopher has been resigned. Director WILLIAMS, Laura Josefina has been resigned. Director WILLIAMS, Peggy Maud has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HAINES WATTS
Appointed Date: 02 August 2007

Director
WILLIAMS, John
Appointed Date: 30 September 2011
79 years old

Resigned Directors

Secretary
PHILLIPS, Adam
Resigned: 30 September 2000
Appointed Date: 06 October 1998

Secretary
SLADE, Lana Maria
Resigned: 02 August 2007
Appointed Date: 02 October 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 October 1998
Appointed Date: 06 October 1998

Director
HUSJORD, Christopher
Resigned: 21 September 2012
Appointed Date: 01 July 2004
79 years old

Director
WILLIAMS, Laura Josefina
Resigned: 01 April 2002
Appointed Date: 06 October 1998
57 years old

Director
WILLIAMS, Peggy Maud
Resigned: 01 July 2004
Appointed Date: 01 April 2002
103 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 October 1998
Appointed Date: 06 October 1998

Persons With Significant Control

Mr John Williams
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

GOLDEN VALLEY INNS LIMITED Events

12 Dec 2016
Confirmation statement made on 6 October 2016 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
16 Sep 2016
Registered office address changed from C/O Haines Watts Charlton House St. Nicholas Street Hereford HR4 0BG to 3rd Floor Broadway House 32 - 35 Broad Street Hereford Herefordshire HR4 9AR on 16 September 2016
25 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2

02 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 50 more events
12 Oct 1998
New secretary appointed
12 Oct 1998
New director appointed
12 Oct 1998
Director resigned
12 Oct 1998
Secretary resigned
06 Oct 1998
Incorporation

GOLDEN VALLEY INNS LIMITED Charges

2 November 1998
Debenture
Delivered: 17 November 1998
Status: Outstanding
Persons entitled: Sidney Phillips Limited
Description: Fixed and floating charges over the undertaking and all…