VALE BUILDERS (SOUTHERN) LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO3 5NU

Company number 02896202
Status Active
Incorporation Date 9 February 1994
Company Type Private Limited Company
Address UNIT 20 FAIRWAY BUSINESS PARK, AIRPORT SERVICE ROAD, PORTSMOUTH, HAMPSHIRE, PO3 5NU
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Accounts for a small company made up to 30 November 2015; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 675 . The most likely internet sites of VALE BUILDERS (SOUTHERN) LIMITED are www.valebuilderssouthern.co.uk, and www.vale-builders-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Vale Builders Southern Limited is a Private Limited Company. The company registration number is 02896202. Vale Builders Southern Limited has been working since 09 February 1994. The present status of the company is Active. The registered address of Vale Builders Southern Limited is Unit 20 Fairway Business Park Airport Service Road Portsmouth Hampshire Po3 5nu. . WEST, Oliver Martin is a Secretary of the company. WEST, Martin Paul is a Director of the company. WEST, Victoria Anne is a Director of the company. Secretary DAVIES, Barbara Elizabeth has been resigned. Secretary PATTERSON, John Philip has been resigned. Secretary WEST, Victoria has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIES, Barbara Elizabeth has been resigned. Director DAVIES, Clive has been resigned. Director PATTERSON, John Philip has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
WEST, Oliver Martin
Appointed Date: 07 January 2016

Director
WEST, Martin Paul
Appointed Date: 23 February 1994
68 years old

Director
WEST, Victoria Anne
Appointed Date: 07 January 2016
61 years old

Resigned Directors

Secretary
DAVIES, Barbara Elizabeth
Resigned: 11 May 1999
Appointed Date: 23 February 1994

Secretary
PATTERSON, John Philip
Resigned: 29 September 2006
Appointed Date: 11 May 1999

Secretary
WEST, Victoria
Resigned: 07 January 2016
Appointed Date: 29 September 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 February 1994
Appointed Date: 09 February 1994

Director
DAVIES, Barbara Elizabeth
Resigned: 11 May 1999
Appointed Date: 23 February 1994
82 years old

Director
DAVIES, Clive
Resigned: 11 May 1999
Appointed Date: 23 February 1994
87 years old

Director
PATTERSON, John Philip
Resigned: 29 September 2006
Appointed Date: 23 February 1994
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 February 1994
Appointed Date: 09 February 1994

Persons With Significant Control

Mr Martin Paul West
Notified on: 6 April 2016
68 years old
Nature of control: Right to appoint and remove directors

Mrs Victoria Anne West
Notified on: 6 April 2016
61 years old
Nature of control: Right to appoint and remove directors

Vale Southern Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VALE BUILDERS (SOUTHERN) LIMITED Events

31 Jan 2017
Confirmation statement made on 16 January 2017 with updates
05 Sep 2016
Accounts for a small company made up to 30 November 2015
01 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 675

01 Feb 2016
Director's details changed for Mr Martin Paul West on 1 January 2016
01 Feb 2016
Appointment of Mrs Victoria Anne West as a director on 7 January 2016
...
... and 71 more events
17 Mar 1994
Secretary resigned;new secretary appointed;new director appointed

17 Mar 1994
Director resigned;new director appointed

17 Mar 1994
Registered office changed on 17/03/94 from: 1 mitchell lane bristol BS1 6BU

09 Feb 1994
Incorporation
09 Feb 1994
Incorporation

VALE BUILDERS (SOUTHERN) LIMITED Charges

12 May 2011
Debenture
Delivered: 13 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 August 1994
Fixed and floating charge
Delivered: 8 August 1994
Status: Satisfied on 24 February 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…