WELLAND VALE (HOLDINGS) LIMITED
LEICESTER HICORP 118 LIMITED

Hellopages » Leicestershire » Leicester » LE1 7LT
Company number 08008697
Status Active
Incorporation Date 27 March 2012
Company Type Private Limited Company
Address WEST WALK BUILDING 110, REGENT ROAD, LEICESTER, LEICESTERSHIRE, LE1 7LT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 200 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of WELLAND VALE (HOLDINGS) LIMITED are www.wellandvaleholdings.co.uk, and www.welland-vale-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Welland Vale Holdings Limited is a Private Limited Company. The company registration number is 08008697. Welland Vale Holdings Limited has been working since 27 March 2012. The present status of the company is Active. The registered address of Welland Vale Holdings Limited is West Walk Building 110 Regent Road Leicester Leicestershire Le1 7lt. . BURNS, Tessa Christine is a Director of the company. BURNS, Trevor is a Director of the company. ELLIS, Trevor Charles is a Director of the company. Director MIDDLETON, Laurence has been resigned. Director STOBART, John has been resigned. Director HARVEY INGRAM DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
BURNS, Tessa Christine
Appointed Date: 28 March 2012
75 years old

Director
BURNS, Trevor
Appointed Date: 28 March 2012
77 years old

Director
ELLIS, Trevor Charles
Appointed Date: 26 September 2013
69 years old

Resigned Directors

Director
MIDDLETON, Laurence
Resigned: 31 October 2014
Appointed Date: 28 March 2012
50 years old

Director
STOBART, John
Resigned: 28 March 2012
Appointed Date: 27 March 2012
71 years old

Director
HARVEY INGRAM DIRECTORS LIMITED
Resigned: 28 March 2012
Appointed Date: 27 March 2012

WELLAND VALE (HOLDINGS) LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
22 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 200

18 Nov 2014
Termination of appointment of Laurence Middleton as a director on 31 October 2014
...
... and 17 more events
17 Apr 2012
Change of share class name or designation
12 Apr 2012
Company name changed hicorp 118 LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-03-28

12 Apr 2012
Change of name notice
11 Apr 2012
Statement of capital following an allotment of shares on 4 April 2012
  • GBP 100

27 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

WELLAND VALE (HOLDINGS) LIMITED Charges

24 October 2013
Charge code 0800 8697 0002
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Susan Diane Ellis-Nixon Trevor Charles Ellis Geoffrey Stuart Makings
Description: All freehold and leasehold properties owned on 24 october…
3 April 2012
Debenture
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: Trevor Burns (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…