FAMILY VALUES LIMITED
LEEDS BROOMCO (1626) LIMITED

Hellopages » West Yorkshire » Leeds » LS25 1NB

Company number 03611986
Status Active
Incorporation Date 7 August 1998
Company Type Private Limited Company
Address CLARITAS SOLUTIONS LTD, BROOKFIELD COURT SELBY ROAD, GARFORTH, LEEDS, LS25 1NB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 7 August 2016 with updates; Annual return made up to 7 August 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 1,000 . The most likely internet sites of FAMILY VALUES LIMITED are www.familyvalues.co.uk, and www.family-values.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Castleford Rail Station is 4.9 miles; to Leeds Rail Station is 5.8 miles; to Featherstone Rail Station is 7.8 miles; to Sandal & Agbrigg Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Family Values Limited is a Private Limited Company. The company registration number is 03611986. Family Values Limited has been working since 07 August 1998. The present status of the company is Active. The registered address of Family Values Limited is Claritas Solutions Ltd Brookfield Court Selby Road Garforth Leeds Ls25 1nb. . SUTTON, Kirsty Jayne is a Secretary of the company. SYKES-BROWN, Angela Jane is a Director of the company. Secretary DAY, Colin has been resigned. Secretary HERBERT-DAVIES, Emma Louise has been resigned. Secretary MURRAY, David Brian has been resigned. Secretary STOCKILL, Geoffrey Martin has been resigned. Secretary SYKES-BROWN, Angela Jane has been resigned. Secretary WARD, Debbie has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BROWN, Stuart Burfield has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director MURRAY, Joanne Beverly has been resigned. Director MURRAY, Marc Alexander has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SUTTON, Kirsty Jayne
Appointed Date: 04 March 2014

Director
SYKES-BROWN, Angela Jane
Appointed Date: 28 August 1998
58 years old

Resigned Directors

Secretary
DAY, Colin
Resigned: 17 December 2008
Appointed Date: 01 December 2006

Secretary
HERBERT-DAVIES, Emma Louise
Resigned: 04 March 2014
Appointed Date: 01 December 2012

Secretary
MURRAY, David Brian
Resigned: 30 November 2012
Appointed Date: 06 April 2010

Secretary
STOCKILL, Geoffrey Martin
Resigned: 06 April 2010
Appointed Date: 17 December 2008

Secretary
SYKES-BROWN, Angela Jane
Resigned: 06 June 2003
Appointed Date: 28 August 1998

Secretary
WARD, Debbie
Resigned: 01 December 2006
Appointed Date: 01 October 2001

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 28 August 1998
Appointed Date: 07 August 1998

Director
BROWN, Stuart Burfield
Resigned: 01 October 2001
Appointed Date: 28 August 1998
63 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 28 August 1998
Appointed Date: 07 August 1998

Director
MURRAY, Joanne Beverly
Resigned: 28 November 2001
Appointed Date: 28 August 1998
59 years old

Director
MURRAY, Marc Alexander
Resigned: 28 November 2001
Appointed Date: 28 August 1998
53 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 28 August 1998
Appointed Date: 07 August 1998

Persons With Significant Control

Ms Angela Jane Sykes-Brown
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

FAMILY VALUES LIMITED Events

18 Aug 2016
Accounts for a dormant company made up to 30 April 2016
17 Aug 2016
Confirmation statement made on 7 August 2016 with updates
14 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000

20 May 2015
Accounts for a dormant company made up to 30 April 2015
24 Oct 2014
Accounts for a dormant company made up to 30 April 2014
...
... and 56 more events
03 Sep 1998
Registered office changed on 03/09/98 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
03 Sep 1998
Secretary resigned;director resigned
03 Sep 1998
Director resigned
02 Sep 1998
Ad 28/08/98--------- £ si 998@1=998 £ ic 2/1000
07 Aug 1998
Incorporation