SILVALE LIMITED
HEREFORDSHIRE

Hellopages » Herefordshire » Herefordshire, County of » HR1 3QG

Company number 01125442
Status Active
Incorporation Date 30 July 1973
Company Type Private Limited Company
Address THINGHILL COURT, WITHINGTON, HEREFORDSHIRE, HR1 3QG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Registration of charge 011254420010, created on 9 February 2017; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 100 ; Satisfaction of charge 2 in full. The most likely internet sites of SILVALE LIMITED are www.silvale.co.uk, and www.silvale.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. Silvale Limited is a Private Limited Company. The company registration number is 01125442. Silvale Limited has been working since 30 July 1973. The present status of the company is Active. The registered address of Silvale Limited is Thinghill Court Withington Herefordshire Hr1 3qg. . HAWKINS, Anthony John is a Secretary of the company. HAWKINS, Anthony John is a Director of the company. HAWKINS, Christopher Paul is a Director of the company. HAWKINS, James Stuart is a Director of the company. PHILLIPS, Lucy Elizabeth is a Director of the company. Secretary DAVIES, Marie Kay has been resigned. Secretary JUDGE, David Leslie has been resigned. Director DAVIES, Marie Kay has been resigned. Director DENSHAM, Peter Ryan Cridland has been resigned. Director JUDGE, David Leslie has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HAWKINS, Anthony John
Appointed Date: 29 August 2007

Director
HAWKINS, Anthony John
Appointed Date: 29 August 2007
53 years old

Director
HAWKINS, Christopher Paul
Appointed Date: 29 August 2007
50 years old

Director
HAWKINS, James Stuart
Appointed Date: 29 August 2007
54 years old

Director
PHILLIPS, Lucy Elizabeth
Appointed Date: 29 August 2007
56 years old

Resigned Directors

Secretary
DAVIES, Marie Kay
Resigned: 29 August 2007
Appointed Date: 01 March 1993

Secretary
JUDGE, David Leslie
Resigned: 01 March 1993

Director
DAVIES, Marie Kay
Resigned: 29 August 2007
Appointed Date: 01 March 1993
82 years old

Director
DENSHAM, Peter Ryan Cridland
Resigned: 29 August 2007
76 years old

Director
JUDGE, David Leslie
Resigned: 01 March 1993
83 years old

SILVALE LIMITED Events

09 Feb 2017
Registration of charge 011254420010, created on 9 February 2017
05 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100

11 Mar 2016
Satisfaction of charge 2 in full
16 Feb 2016
Total exemption small company accounts made up to 31 July 2015
17 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100

...
... and 81 more events
09 Jun 1988
Full accounts made up to 31 July 1987

08 Feb 1988
Return made up to 31/12/87; full list of members

12 Aug 1987
Accounts for a small company made up to 31 July 1986

03 Mar 1987
Return made up to 31/12/86; full list of members

24 Sep 1986
Full accounts made up to 31 July 1985

SILVALE LIMITED Charges

9 February 2017
Charge code 0112 5442 0010
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
4 November 2011
Legal charge
Delivered: 5 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41, 43, 45 and 47 foley street hereford t/no HW7378 any…
4 November 2011
Legal charge
Delivered: 5 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 61 foley street hereford t/no HW17974 any other interests…
4 November 2011
Legal charge
Delivered: 5 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 97 and 98 gainshill canon frome near ledbury herefordshire…
4 November 2011
Legal charge
Delivered: 5 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lower house withington herefordshire any other interests in…
4 November 2011
Legal charge
Delivered: 5 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 67 harold street hereford any other interests in the…
4 November 2011
Legal charge
Delivered: 5 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Gardeners cottage withington herefordshire any other…
4 November 2011
Legal charge
Delivered: 5 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 foley street hereford t/no HW127628 any other interests…
26 September 2006
Legal charge
Delivered: 27 September 2006
Status: Satisfied on 11 March 2016
Persons entitled: Clydesdale Bank PLC
Description: The property k/a units 1-3 hereford trade park, holmer…
17 March 1980
Legal mortgage
Delivered: 21 March 1980
Status: Satisfied on 1 September 1999
Persons entitled: National Westminster Bank LTD
Description: F/H buildings at the verzons ledbury, hereford &…