VALIANT INTERNATIONAL LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 1ED
Company number 03106577
Status Active
Incorporation Date 26 September 1995
Company Type Private Limited Company
Address BRAMPTON HOUSE 10 QUEEN STREET, NEWCASTLE, STOKE ON TRENT, STAFFORDSHIRE, ST5 1ED
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Director's details changed for Riccardo Carini on 21 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of VALIANT INTERNATIONAL LIMITED are www.valiantinternational.co.uk, and www.valiant-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Valiant International Limited is a Private Limited Company. The company registration number is 03106577. Valiant International Limited has been working since 26 September 1995. The present status of the company is Active. The registered address of Valiant International Limited is Brampton House 10 Queen Street Newcastle Stoke On Trent Staffordshire St5 1ed. . CARINI, Riccardo is a Director of the company. Secretary CARINI, Mollie Florence Helen has been resigned. Secretary CARINI, Riccardo has been resigned. Secretary COMPANY SECRETARIES (STAFFORDSHIRE) LIMITED has been resigned. Secretary GOSLING, Kim Ching has been resigned. Secretary INCORPORATED LEGAL SERVICES LIMITED has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BRATT, William has been resigned. Director CARINI, Mollie Florence Helen has been resigned. Director GOSLING, Gles Grqaham has been resigned. Director GOSLING, Graham Ernest has been resigned. Director GOSLING, Kim Ching has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Director
CARINI, Riccardo
Appointed Date: 02 September 1996
88 years old

Resigned Directors

Secretary
CARINI, Mollie Florence Helen
Resigned: 21 August 2000
Appointed Date: 24 September 1999

Secretary
CARINI, Riccardo
Resigned: 01 September 2004
Appointed Date: 21 August 2000

Secretary
COMPANY SECRETARIES (STAFFORDSHIRE) LIMITED
Resigned: 15 February 2007
Appointed Date: 01 September 2004

Secretary
GOSLING, Kim Ching
Resigned: 01 October 1998
Appointed Date: 26 September 1995

Secretary
INCORPORATED LEGAL SERVICES LIMITED
Resigned: 25 September 2011
Appointed Date: 15 February 2007

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 26 September 1995
Appointed Date: 26 September 1995

Director
BRATT, William
Resigned: 01 October 2011
Appointed Date: 14 March 2001
80 years old

Director
CARINI, Mollie Florence Helen
Resigned: 14 March 2001
Appointed Date: 24 September 1999
94 years old

Director
GOSLING, Gles Grqaham
Resigned: 20 August 1996
Appointed Date: 26 September 1995
48 years old

Director
GOSLING, Graham Ernest
Resigned: 01 October 1998
Appointed Date: 26 September 1995
92 years old

Director
GOSLING, Kim Ching
Resigned: 01 October 1998
Appointed Date: 26 September 1995
71 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 26 September 1995
Appointed Date: 26 September 1995

Persons With Significant Control

Mr Riccardo Carini
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

VALIANT INTERNATIONAL LIMITED Events

21 Sep 2016
Confirmation statement made on 1 September 2016 with updates
21 Sep 2016
Director's details changed for Riccardo Carini on 21 September 2016
21 Sep 2016
Total exemption small company accounts made up to 30 September 2015
28 Jun 2016
Previous accounting period shortened from 30 September 2015 to 29 September 2015
02 Nov 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 500

...
... and 69 more events
31 Oct 1995
New secretary appointed;new director appointed
20 Oct 1995
Director resigned
20 Oct 1995
Secretary resigned
20 Oct 1995
Registered office changed on 20/10/95 from: 372 old street london EC1V 9LT
26 Sep 1995
Incorporation

VALIANT INTERNATIONAL LIMITED Charges

9 April 2001
Debenture
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…