D R PRICE ASSOCIATES LIMITED
ASHBY DE LA ZOUCH VALLEYFIELD ASSOCIATES LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE65 1AB
Company number 04619218
Status Active
Incorporation Date 17 December 2002
Company Type Private Limited Company
Address PRINCE WILLIAM HOUSE, 10 LOWER CHURCH STREET, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 1AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five 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; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 400 . The most likely internet sites of D R PRICE ASSOCIATES LIMITED are www.drpriceassociates.co.uk, and www.d-r-price-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Polesworth Rail Station is 10.3 miles; to Peartree Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D R Price Associates Limited is a Private Limited Company. The company registration number is 04619218. D R Price Associates Limited has been working since 17 December 2002. The present status of the company is Active. The registered address of D R Price Associates Limited is Prince William House 10 Lower Church Street Ashby De La Zouch Leicestershire Le65 1ab. . PRICE, Glenys Joy is a Secretary of the company. PRICE, Donald Robert is a Director of the company. PRICE, Glenys Joy is a Director of the company. THOMPSON, Jaymie Samantha is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PRICE, Glenys Joy
Appointed Date: 03 January 2003

Director
PRICE, Donald Robert
Appointed Date: 03 January 2003
81 years old

Director
PRICE, Glenys Joy
Appointed Date: 03 January 2003
72 years old

Director
THOMPSON, Jaymie Samantha
Appointed Date: 12 July 2006
42 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 03 January 2003
Appointed Date: 17 December 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 03 January 2003
Appointed Date: 17 December 2002
72 years old

Persons With Significant Control

Mr Donald Robert Price
Notified on: 17 December 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D R PRICE ASSOCIATES LIMITED Events

19 Dec 2016
Confirmation statement made on 17 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 400

31 Jul 2015
Total exemption small company accounts made up to 31 December 2014
30 Jan 2015
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 400

...
... and 45 more events
15 Jan 2003
New director appointed
15 Jan 2003
New secretary appointed;new director appointed
15 Jan 2003
Registered office changed on 15/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
14 Jan 2003
Ad 03/01/03--------- £ si 1@1=1 £ ic 1/2
17 Dec 2002
Incorporation

D R PRICE ASSOCIATES LIMITED Charges

29 August 2014
Charge code 0461 9218 0005
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
29 August 2014
Charge code 0461 9218 0004
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The freehold property known as 19 and 21 chataway road…
11 February 2005
Debenture
Delivered: 23 February 2005
Status: Satisfied on 24 September 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 2005
Legal charge
Delivered: 14 February 2005
Status: Satisfied on 24 September 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 19-21 chataway road crumpsall manchester.
4 May 2004
Legal charge
Delivered: 12 May 2004
Status: Satisfied on 16 April 2008
Persons entitled: Philip Rene Pryce & Hilary Jane Pryce Acting by the Receivers Michael Horrocks and Stevenanthony Pearso
Description: The f/h property k/a 19-21 chataway road, cheetham, t/ns…