VALID WORLDWIDE LIMITED
HAYWARDS HEATH VALID WORLD-WIDE LIMITED

Hellopages » West Sussex » Mid Sussex » RH16 4DZ
Company number 04345669
Status Active
Incorporation Date 27 December 2001
Company Type Private Limited Company
Address AVIATION HOUSE, 1-7 SUSSEX ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 4DZ
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1,000 . The most likely internet sites of VALID WORLDWIDE LIMITED are www.validworldwide.co.uk, and www.valid-worldwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Balcombe Rail Station is 4.5 miles; to Crawley Rail Station is 9 miles; to Falmer Rail Station is 9.2 miles; to Moulsecoomb Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Valid Worldwide Limited is a Private Limited Company. The company registration number is 04345669. Valid Worldwide Limited has been working since 27 December 2001. The present status of the company is Active. The registered address of Valid Worldwide Limited is Aviation House 1 7 Sussex Road Haywards Heath West Sussex Rh16 4dz. The company`s financial liabilities are £23.6k. It is £22.44k against last year. The cash in hand is £39.72k. It is £29.58k against last year. And the total assets are £40.77k, which is £28.28k against last year. DAVAGE, Robert Arthur is a Secretary of the company. ROHAN, Catherine Lucy Warner is a Director of the company. ROHAN, Rupert Francois is a Director of the company. Secretary BUCKLAND, Vanessa has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GLAUSER, Edward John has been resigned. Director NEWMAN, Paul has been resigned. Director ROHAN, Jean Paul Stephen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Support activities to performing arts".


valid worldwide Key Finiance

LIABILITIES £23.6k
+1934%
CASH £39.72k
+291%
TOTAL ASSETS £40.77k
+226%
All Financial Figures

Current Directors

Secretary
DAVAGE, Robert Arthur
Appointed Date: 13 August 2007

Director
ROHAN, Catherine Lucy Warner
Appointed Date: 08 August 2007
58 years old

Director
ROHAN, Rupert Francois
Appointed Date: 27 December 2001
56 years old

Resigned Directors

Secretary
BUCKLAND, Vanessa
Resigned: 13 August 2007
Appointed Date: 27 December 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 December 2001
Appointed Date: 27 December 2001

Director
GLAUSER, Edward John
Resigned: 01 April 2008
Appointed Date: 27 December 2001
59 years old

Director
NEWMAN, Paul
Resigned: 05 September 2006
Appointed Date: 08 February 2005
57 years old

Director
ROHAN, Jean Paul Stephen
Resigned: 05 September 2006
Appointed Date: 08 March 2005
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 December 2001
Appointed Date: 27 December 2001

Persons With Significant Control

Mr Rupert Francois Rohan
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Catherine Lucy Warner Rohan
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

VALID WORLDWIDE LIMITED Events

06 Jan 2017
Confirmation statement made on 27 December 2016 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000

...
... and 44 more events
04 Jan 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Jan 2002
Resolutions
  • ELRES ‐ Elective resolution

02 Jan 2002
Director resigned
02 Jan 2002
Secretary resigned
27 Dec 2001
Incorporation