ROBERT CORT VALVES LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 5JX

Company number 07520122
Status Active
Incorporation Date 7 February 2011
Company Type Private Limited Company
Address HAWTHORN AVENUE, HULL, HAWTHORN AVENUE, HULL, HU3 5JX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Michael Lee Smith as a director on 5 May 2016. The most likely internet sites of ROBERT CORT VALVES LIMITED are www.robertcortvalves.co.uk, and www.robert-cort-valves.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Robert Cort Valves Limited is a Private Limited Company. The company registration number is 07520122. Robert Cort Valves Limited has been working since 07 February 2011. The present status of the company is Active. The registered address of Robert Cort Valves Limited is Hawthorn Avenue Hull Hawthorn Avenue Hull Hu3 5jx. . STUBBS, Laura Catherine is a Secretary of the company. KOPONEN, Timo is a Director of the company. Secretary DAWES, Peter Graham has been resigned. Secretary GUEST, Alan has been resigned. Director ANSELL, Mark Picton has been resigned. Director CROMPTON, Paul has been resigned. Director FLEETWOOD, Paul Anthony has been resigned. Director MARBAIX, Paul Anthony has been resigned. Director OATLEY, Jonathan Mark has been resigned. Director SMITH, Michael Lee has been resigned. Director WALL, John has been resigned. The company operates in "Dormant Company".


robert cort valves Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STUBBS, Laura Catherine
Appointed Date: 16 May 2016

Director
KOPONEN, Timo
Appointed Date: 18 April 2012
56 years old

Resigned Directors

Secretary
DAWES, Peter Graham
Resigned: 16 May 2016
Appointed Date: 03 October 2011

Secretary
GUEST, Alan
Resigned: 09 September 2011
Appointed Date: 11 February 2011

Director
ANSELL, Mark Picton
Resigned: 03 October 2011
Appointed Date: 07 February 2011
62 years old

Director
CROMPTON, Paul
Resigned: 18 April 2012
Appointed Date: 03 October 2011
64 years old

Director
FLEETWOOD, Paul Anthony
Resigned: 03 December 2015
Appointed Date: 03 October 2011
56 years old

Director
MARBAIX, Paul Anthony
Resigned: 29 August 2014
Appointed Date: 18 April 2012
71 years old

Director
OATLEY, Jonathan Mark
Resigned: 18 April 2012
Appointed Date: 03 October 2011
56 years old

Director
SMITH, Michael Lee
Resigned: 05 May 2016
Appointed Date: 03 December 2015
51 years old

Director
WALL, John
Resigned: 28 September 2012
Appointed Date: 07 February 2011
61 years old

Persons With Significant Control

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

ROBERT CORT VALVES LIMITED Events

23 Feb 2017
Confirmation statement made on 7 February 2017 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 Jun 2016
Termination of appointment of Michael Lee Smith as a director on 5 May 2016
13 Jun 2016
Appointment of Mrs Laura Catherine Stubbs as a secretary on 16 May 2016
21 May 2016
Termination of appointment of Peter Graham Dawes as a secretary on 16 May 2016
...
... and 31 more events
12 Sep 2011
Termination of appointment of Alan Guest as a secretary
28 Jun 2011
Current accounting period shortened from 28 February 2012 to 31 October 2011
08 Mar 2011
Appointment of Alan Guest as a secretary
17 Feb 2011
Particulars of a mortgage or charge / charge no: 1
07 Feb 2011
Incorporation

ROBERT CORT VALVES LIMITED Charges

23 September 2011
Rent deposit deed
Delivered: 29 September 2011
Status: Outstanding
Persons entitled: Robert Cort and Son (Properties) Limited
Description: All money in the rent deposit account and all money from…
11 February 2011
Debenture creating fixed and floating charges
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: Flow Group Limited
Description: Fixed and floating charge over the undertaking and all…