Company number 02475025
Status Active
Incorporation Date 27 February 1990
Company Type Private Limited Company
Address OFFICE 108 ADMIN BLOCK, RIVERPARK TRADING ESTATE, RIVERPARK ROAD MANCHESTER, LANCASHIRE, M40 2XP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 22 September 2016 with updates; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of VALUESCENE LIMITED are www.valuescene.co.uk, and www.valuescene.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Valuescene Limited is a Private Limited Company.
The company registration number is 02475025. Valuescene Limited has been working since 27 February 1990.
The present status of the company is Active. The registered address of Valuescene Limited is Office 108 Admin Block Riverpark Trading Estate Riverpark Road Manchester Lancashire M40 2xp. . BIRTWISTLE, Andrew is a Secretary of the company. BIRTWISTLE, Andrew is a Director of the company. BIRTWISTLE, Sandra is a Director of the company. Secretary BIRTWISTLE, Andrew has been resigned. Secretary JONES, Kenneth Ankers has been resigned. Director JONES, Kenneth Ankers has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Andrew Birtwistle
Notified on: 16 September 2016
71 years old
Nature of control: Ownership of shares – 75% or more
VALUESCENE LIMITED Events
27 Feb 2017
Accounts for a dormant company made up to 31 May 2016
27 Sep 2016
Confirmation statement made on 22 September 2016 with updates
15 Feb 2016
Accounts for a dormant company made up to 31 May 2015
25 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
03 Mar 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 78 more events
15 Aug 1990
Accounting reference date notified as 31/05
28 Mar 1990
Memorandum and Articles of Association
28 Mar 1990
Registered office changed on 28/03/90 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
28 Mar 1990
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
31 May 1996
Legal charge
Delivered: 19 June 1996
Status: Satisfied
on 7 February 2007
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of private lane…
13 June 1991
Legal charge
Delivered: 3 July 1991
Status: Satisfied
on 7 February 2007
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of the junction of…
2 May 1991
Legal charge
Delivered: 17 May 1991
Status: Satisfied
on 7 February 2007
Persons entitled: Barclays Bank PLC
Description: 39 to 47 (odd nos) mortar street and land and building on…
8 April 1991
Debenture
Delivered: 16 April 1991
Status: Satisfied
on 7 February 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 1990
Legal charge
Delivered: 15 August 1990
Status: Satisfied
on 19 July 1991
Persons entitled: Midland Bank PLC
Description: 39-47, mortar street, and land and buildings on the west…