VALE WINDOW COMPANY LIMITED
MANSFIELD

Hellopages » Nottinghamshire » Mansfield » NG19 0FL
Company number 03272115
Status Active
Incorporation Date 31 October 1996
Company Type Private Limited Company
Address UNIT 9 WARREN WAY, CROWN FARM INDUSTRIAL PARK, MANSFIELD, NOTTINGHAMSHIRE, NG19 0FL
Home Country United Kingdom
Nature of Business 22230 - Manufacture of builders ware of plastic
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 March 2016; Auditor's resignation. The most likely internet sites of VALE WINDOW COMPANY LIMITED are www.valewindowcompany.co.uk, and www.vale-window-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Kirkby in Ashfield Rail Station is 5.5 miles; to Hucknall Rail Station is 7.8 miles; to Bulwell Rail Station is 10.4 miles; to Lowdham Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vale Window Company Limited is a Private Limited Company. The company registration number is 03272115. Vale Window Company Limited has been working since 31 October 1996. The present status of the company is Active. The registered address of Vale Window Company Limited is Unit 9 Warren Way Crown Farm Industrial Park Mansfield Nottinghamshire Ng19 0fl. . HACKETT, Richard Jonathan is a Secretary of the company. CLARKE, Robert Ian is a Director of the company. GILBERTHORPE, Damon is a Director of the company. HACKETT, Brian Alan is a Director of the company. HACKETT, Richard Jonathan is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of builders ware of plastic".


Current Directors

Secretary
HACKETT, Richard Jonathan
Appointed Date: 06 November 1996

Director
CLARKE, Robert Ian
Appointed Date: 15 March 2002
50 years old

Director
GILBERTHORPE, Damon
Appointed Date: 01 January 2005
47 years old

Director
HACKETT, Brian Alan
Appointed Date: 06 November 1996
77 years old

Director
HACKETT, Richard Jonathan
Appointed Date: 06 November 1996
49 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 06 November 1996
Appointed Date: 31 October 1996

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 06 November 1996
Appointed Date: 31 October 1996

Persons With Significant Control

Mr Brian Alan Hackett
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Richard Jonathan Hackett
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VALE WINDOW COMPANY LIMITED Events

07 Dec 2016
Confirmation statement made on 31 October 2016 with updates
09 Sep 2016
Full accounts made up to 31 March 2016
11 Feb 2016
Auditor's resignation
06 Jan 2016
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 150

18 Dec 2015
Satisfaction of charge 4 in full
...
... and 72 more events
14 Nov 1996
New secretary appointed;new director appointed
14 Nov 1996
Director resigned
14 Nov 1996
New director appointed
11 Nov 1996
Company name changed artcart LIMITED\certificate issued on 12/11/96
31 Oct 1996
Incorporation

VALE WINDOW COMPANY LIMITED Charges

5 March 2015
Charge code 0327 2115 0007
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 January 2015
Charge code 0327 2115 0006
Delivered: 8 January 2015
Status: Satisfied on 18 December 2015
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a unit 9 warren way crown farm industrial…
28 September 2011
Chattel mortgage
Delivered: 4 October 2011
Status: Satisfied on 18 December 2015
Persons entitled: Liberty Leasing PLC
Description: Stuga microline cut centre serial no:M012, stuga cill…
14 January 2009
Chattel mortgage
Delivered: 24 January 2009
Status: Satisfied on 18 December 2015
Persons entitled: Liberty Leasing PLC
Description: PM42 stuge flowline-sin 20034, PM41 rotox eka 379…
4 January 2006
Book debts debenture
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: First fixed charge all book and other debts and floating…
27 June 2001
Fixed charge
Delivered: 28 June 2001
Status: Satisfied on 7 January 2006
Persons entitled: Lloyds Udt Limited
Description: A first fixed charge over 1 x urban SV300 3 head corner…
29 April 1998
Mortgage debenture
Delivered: 11 May 1998
Status: Satisfied on 7 January 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…