VALEDANE LIMITED
BURY ST. EDMUNDS

Hellopages » Suffolk » Mid Suffolk » IP31 3NP
Company number 06738182
Status Active
Incorporation Date 31 October 2008
Company Type Private Limited Company
Address THE GABLES 2 MANOR VIEW, NORTON, BURY ST. EDMUNDS, SUFFOLK, IP31 3NP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Appointment of Mr Daniel James Lucas as a director on 15 January 2016. The most likely internet sites of VALEDANE LIMITED are www.valedane.co.uk, and www.valedane.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Thurston Rail Station is 3.6 miles; to Stowmarket Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Valedane Limited is a Private Limited Company. The company registration number is 06738182. Valedane Limited has been working since 31 October 2008. The present status of the company is Active. The registered address of Valedane Limited is The Gables 2 Manor View Norton Bury St Edmunds Suffolk Ip31 3np. . LUCAS, Rosalind Marrion is a Secretary of the company. LUCAS, Daniel James is a Director of the company. LUCAS, Rosalind Marrion is a Director of the company. LUCAS, Terrence Raymond is a Director of the company. Director DUNGATE, Keith Stephen has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LUCAS, Rosalind Marrion
Appointed Date: 31 October 2008

Director
LUCAS, Daniel James
Appointed Date: 15 January 2016
39 years old

Director
LUCAS, Rosalind Marrion
Appointed Date: 31 October 2008
64 years old

Director
LUCAS, Terrence Raymond
Appointed Date: 31 October 2008
72 years old

Resigned Directors

Director
DUNGATE, Keith Stephen
Resigned: 31 October 2008
Appointed Date: 31 October 2008
78 years old

Persons With Significant Control

Mr Terrence Raymond Lucas
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VALEDANE LIMITED Events

20 Nov 2016
Confirmation statement made on 31 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
15 Jan 2016
Appointment of Mr Daniel James Lucas as a director on 15 January 2016
15 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2

15 Dec 2015
Registered office address changed from The Gables 2 Manor View Norton Bury St. Edmunds Suffolk IP31 3NP England to The Gables 2 Manor View Norton Bury St. Edmunds Suffolk IP31 3NP on 15 December 2015
...
... and 35 more events
27 Nov 2008
Director and secretary appointed rosalind marrion lucas
27 Nov 2008
Appointment terminated director keith dungate
27 Nov 2008
Director appointed terrence raymond lucas
27 Nov 2008
Registered office changed on 27/11/2008 from 31 corsham street london N1 6DR
31 Oct 2008
Incorporation

VALEDANE LIMITED Charges

27 November 2015
Charge code 0673 8182 0008
Delivered: 2 December 2015
Status: Outstanding
Persons entitled: State Credit & Investment Limited
Description: Contains floating charge…
27 November 2015
Charge code 0673 8182 0007
Delivered: 2 December 2015
Status: Outstanding
Persons entitled: State Credit & Investment Limited
Description: F/H land on the south side of stow road ixworth bury st…
31 March 2015
Charge code 0673 8182 0006
Delivered: 8 April 2015
Status: Satisfied on 22 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south side of stow road, ixworth, bury st…
22 July 2014
Charge code 0673 8182 0005
Delivered: 2 August 2014
Status: Satisfied on 1 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Plots 3 & 4 thedwastre road thurston bury st edmunds…
28 April 2014
Charge code 0673 8182 0004
Delivered: 29 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
30 January 2013
Debenture
Delivered: 2 February 2013
Status: Satisfied on 30 August 2014
Persons entitled: Bastion Securities Limited
Description: All the undertaking and property of the company whatsoever…
30 January 2013
Legal mortgage
Delivered: 2 February 2013
Status: Satisfied on 28 June 2014
Persons entitled: Bastion Securities Limited
Description: The f/h land lying to the east of thedwastre road thurston…
21 April 2010
Legal charge
Delivered: 8 May 2010
Status: Satisfied on 30 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to the rear of 2,3 & 4 norton road, tostock, suffolk…