VALEGOLD PROPERTIES LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 8AR

Company number 03896145
Status Active
Incorporation Date 17 December 1999
Company Type Private Limited Company
Address 54 HORN HILL, WHITWELL, HITCHIN, HERTS, SG4 8AR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Timothy Palmer on 24 May 2016. The most likely internet sites of VALEGOLD PROPERTIES LIMITED are www.valegoldproperties.co.uk, and www.valegold-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Valegold Properties Limited is a Private Limited Company. The company registration number is 03896145. Valegold Properties Limited has been working since 17 December 1999. The present status of the company is Active. The registered address of Valegold Properties Limited is 54 Horn Hill Whitwell Hitchin Herts Sg4 8ar. . HOWE, Christopher Leonard is a Secretary of the company. HOWE, Christopher Leonard is a Director of the company. HOWE, Marion Jean is a Director of the company. PALMER, Timothy James is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HOWE, Christopher Leonard
Appointed Date: 17 December 1999

Director
HOWE, Christopher Leonard
Appointed Date: 17 December 1999
71 years old

Director
HOWE, Marion Jean
Appointed Date: 17 December 1999
67 years old

Director
PALMER, Timothy James
Appointed Date: 27 April 2000
64 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 17 December 1999
Appointed Date: 17 December 1999

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 17 December 1999
Appointed Date: 17 December 1999

Persons With Significant Control

Mrs Marion Jean Howe
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Palmer
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Leonard Howe Ba Aca
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VALEGOLD PROPERTIES LIMITED Events

06 Jan 2017
Confirmation statement made on 17 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 May 2016
Director's details changed for Timothy Palmer on 24 May 2016
22 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 36 more events
07 Jan 2000
Secretary resigned
07 Jan 2000
New secretary appointed;new director appointed
07 Jan 2000
Director resigned
07 Jan 2000
Registered office changed on 07/01/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
17 Dec 1999
Incorporation