WYE VALLEY PROMOTIONS LTD
ROSS-ON-WYE MCINTYRE & DODD MARKETING LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR9 5DB

Company number 02415951
Status Active
Incorporation Date 22 August 1989
Company Type Private Limited Company
Address GREEN HEYS, WALFORD ROAD, ROSS-ON-WYE, HEREFORDSHIRE, HR9 5DB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 50,000 ; Accounts for a small company made up to 31 December 2015; Annual return made up to 6 June 2015 with full list of shareholders Statement of capital on 2015-06-08 GBP 50,000 . The most likely internet sites of WYE VALLEY PROMOTIONS LTD are www.wyevalleypromotions.co.uk, and www.wye-valley-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Wye Valley Promotions Ltd is a Private Limited Company. The company registration number is 02415951. Wye Valley Promotions Ltd has been working since 22 August 1989. The present status of the company is Active. The registered address of Wye Valley Promotions Ltd is Green Heys Walford Road Ross On Wye Herefordshire Hr9 5db. . WILLIAMS, Adrian John is a Director of the company. Secretary COOK, Brenda Anne has been resigned. Secretary RUCK, Wendy Elaine has been resigned. Director DENHAM, Christina Eleanor has been resigned. Director DODD, William John has been resigned. Director DRAGAN, John has been resigned. Director KING, Brian has been resigned. Director MILLS, Steven Charles has been resigned. Director VRIONIDES, Andrew has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
WILLIAMS, Adrian John
Appointed Date: 26 February 2001
67 years old

Resigned Directors

Secretary
COOK, Brenda Anne
Resigned: 03 November 1993

Secretary
RUCK, Wendy Elaine
Resigned: 15 April 2011
Appointed Date: 26 February 2001

Director
DENHAM, Christina Eleanor
Resigned: 26 February 2001
Appointed Date: 02 November 1993
83 years old

Director
DODD, William John
Resigned: 26 February 2001
82 years old

Director
DRAGAN, John
Resigned: 26 January 1993
70 years old

Director
KING, Brian
Resigned: 27 March 1995
78 years old

Director
MILLS, Steven Charles
Resigned: 22 March 1996
Appointed Date: 29 March 1994
71 years old

Director
VRIONIDES, Andrew
Resigned: 01 May 2007
Appointed Date: 27 September 2005
53 years old

WYE VALLEY PROMOTIONS LTD Events

07 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 50,000

26 May 2016
Accounts for a small company made up to 31 December 2015
08 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 50,000

26 Apr 2015
Accounts for a small company made up to 31 December 2014
24 Jun 2014
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 50,000

...
... and 111 more events
30 Jan 1990
Company name changed mutanderis (67) LIMITED\certificate issued on 31/01/90
29 Jan 1990
New director appointed

23 Jan 1990
Memorandum and Articles of Association

10 Jan 1990
Director resigned;new director appointed

22 Aug 1989
Incorporation

WYE VALLEY PROMOTIONS LTD Charges

25 April 2006
Deed of accession and charge
Delivered: 29 April 2006
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 2004
Deed of charge over credit balances
Delivered: 25 February 2004
Status: Satisfied on 7 March 2006
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re mcintyre & dodd marketing limited…
16 September 1999
Deposit agreement to secure own liabilities
Delivered: 21 September 1999
Status: Satisfied on 5 December 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: First fixed charge on the deposit with all rights…
17 September 1990
Deposit agreement to secure own liabilities.
Delivered: 1 October 1990
Status: Satisfied on 5 December 2003
Persons entitled: Lloyds Bank PLC
Description: First fixed charge. The account(s) with the bank re the…