SUN VALLEY DEVELOPMENTS LIMITED
HAMWORTHY POOLE

Hellopages » Dorset » Poole » BH15 4BH

Company number 03062092
Status Active
Incorporation Date 30 May 1995
Company Type Private Limited Company
Address THE FOX HOUSE, THE PARADE BLANDFORD ROAD, HAMWORTHY POOLE, DORSET, BH15 4BH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-25 GBP 100 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of SUN VALLEY DEVELOPMENTS LIMITED are www.sunvalleydevelopments.co.uk, and www.sun-valley-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Poole Rail Station is 1 miles; to Branksome Rail Station is 3.9 miles; to Wareham Rail Station is 5 miles; to Bournemouth Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sun Valley Developments Limited is a Private Limited Company. The company registration number is 03062092. Sun Valley Developments Limited has been working since 30 May 1995. The present status of the company is Active. The registered address of Sun Valley Developments Limited is The Fox House The Parade Blandford Road Hamworthy Poole Dorset Bh15 4bh. . TRAGOR LTD is a Secretary of the company. RIFFER, Ralph Herbert is a Director of the company. Secretary LINTERN-MOLE LENEY has been resigned. Secretary WALKINSHAW, Mary has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
TRAGOR LTD
Appointed Date: 01 July 2012

Director
RIFFER, Ralph Herbert
Appointed Date: 16 October 1995
74 years old

Resigned Directors

Secretary
LINTERN-MOLE LENEY
Resigned: 01 December 1999
Appointed Date: 16 October 1995

Secretary
WALKINSHAW, Mary
Resigned: 01 July 2012
Appointed Date: 01 December 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 October 1995
Appointed Date: 30 May 1995

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 October 1995
Appointed Date: 30 May 1995

SUN VALLEY DEVELOPMENTS LIMITED Events

30 Jul 2016
Total exemption small company accounts made up to 31 October 2015
25 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
25 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100

31 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 51 more events
23 Oct 1995
Director resigned

23 Oct 1995
New secretary appointed

23 Oct 1995
New director appointed

19 Oct 1995
Registered office changed on 19/10/95 from: 788-790 finchley road london NW11 7UR
30 May 1995
Incorporation

SUN VALLEY DEVELOPMENTS LIMITED Charges

10 December 1999
Legal mortgage
Delivered: 16 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a goose cottage duck street corne abbas…
13 November 1998
Debenture
Delivered: 17 November 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…