VALIDHIRST LIMITED
ASHTEAD

Hellopages » Surrey » Mole Valley » KT21 1AT

Company number 02975584
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address 62 THE STREET, ASHTEAD, SURREY, KT21 1AT
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 6 October 2016 with updates; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of VALIDHIRST LIMITED are www.validhirst.co.uk, and www.validhirst.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and one months. The distance to to Chessington North Rail Station is 3.8 miles; to Fulwell Rail Station is 8.9 miles; to Feltham Rail Station is 10.7 miles; to Balham Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Validhirst Limited is a Private Limited Company. The company registration number is 02975584. Validhirst Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Validhirst Limited is 62 The Street Ashtead Surrey Kt21 1at. The company`s financial liabilities are £106.81k. It is £22.43k against last year. The cash in hand is £14.92k. It is £-65.85k against last year. And the total assets are £405.41k, which is £45.18k against last year. CLEMENTIS, Jacqueline is a Secretary of the company. CLEMENTIS, Jacqueline is a Director of the company. CLEMENTIS, Paul Christian is a Director of the company. Secretary JUDD, Robert Leigh has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


validhirst Key Finiance

LIABILITIES £106.81k
+26%
CASH £14.92k
-82%
TOTAL ASSETS £405.41k
+12%
All Financial Figures

Current Directors

Secretary
CLEMENTIS, Jacqueline
Appointed Date: 18 October 1996

Director
CLEMENTIS, Jacqueline
Appointed Date: 24 November 1994
76 years old

Director
CLEMENTIS, Paul Christian
Appointed Date: 18 October 1996
70 years old

Resigned Directors

Secretary
JUDD, Robert Leigh
Resigned: 18 October 1996
Appointed Date: 24 November 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 24 November 1994
Appointed Date: 06 October 1994

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 24 November 1994
Appointed Date: 06 October 1994

Persons With Significant Control

Mr Paul Christian Clementis
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Clementis
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VALIDHIRST LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 January 2016
06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
27 Sep 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

26 Sep 2016
Change of share class name or designation
19 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2

...
... and 58 more events
20 Oct 1995
Return made up to 06/10/95; full list of members

06 Jan 1995
Secretary resigned;new secretary appointed

06 Jan 1995
Director resigned;new director appointed

06 Jan 1995
Registered office changed on 06/01/95 from: 120 east road london N1 6AA

06 Oct 1994
Incorporation

VALIDHIRST LIMITED Charges

22 April 2004
Rent deposit deed
Delivered: 23 April 2004
Status: Outstanding
Persons entitled: The Glanmore Property Fund Limited
Description: £5,750.00.
6 June 2001
Debenture
Delivered: 8 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…