WYE VALLEY SKIPS LIMITED
ROTHERWAS IND ESTATE HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR2 6NS

Company number 03235045
Status Active
Incorporation Date 7 August 1996
Company Type Private Limited Company
Address LLOYD GEORGE HOUSE, FORDSHILL ROAD, ROTHERWAS IND ESTATE HEREFORD, HEREFORDSHIRE, HR2 6NS
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of WYE VALLEY SKIPS LIMITED are www.wyevalleyskips.co.uk, and www.wye-valley-skips.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Wye Valley Skips Limited is a Private Limited Company. The company registration number is 03235045. Wye Valley Skips Limited has been working since 07 August 1996. The present status of the company is Active. The registered address of Wye Valley Skips Limited is Lloyd George House Fordshill Road Rotherwas Ind Estate Hereford Herefordshire Hr2 6ns. . HOWELL, Susan Anne is a Secretary of the company. HOWELL, Andrew Rhys is a Director of the company. HOWELL, Susan Anne is a Director of the company. Nominee Secretary CREDITREFORM LIMITED has been resigned. Nominee Director CREDITREFORM (ENGLAND) LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
HOWELL, Susan Anne
Appointed Date: 30 November 1996

Director
HOWELL, Andrew Rhys
Appointed Date: 13 August 1996
64 years old

Director
HOWELL, Susan Anne
Appointed Date: 30 November 1996
62 years old

Resigned Directors

Nominee Secretary
CREDITREFORM LIMITED
Resigned: 13 August 1996
Appointed Date: 07 August 1996

Nominee Director
CREDITREFORM (ENGLAND) LIMITED
Resigned: 13 August 1996
Appointed Date: 07 August 1996

Persons With Significant Control

Mr Andrew Rhys Howell
Notified on: 1 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Susan Anne Howell
Notified on: 1 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WYE VALLEY SKIPS LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 31 August 2016
19 Aug 2016
Confirmation statement made on 7 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
17 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2

04 Feb 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 52 more events
20 Aug 1996
New director appointed
20 Aug 1996
Secretary resigned
20 Aug 1996
Director resigned
20 Aug 1996
Registered office changed on 20/08/96 from: gazette buildings 168 corporation street birmingham B4 6TU
07 Aug 1996
Incorporation

WYE VALLEY SKIPS LIMITED Charges

14 November 1997
Mortgage debenture
Delivered: 20 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…