FAMEVALLEY LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR1 6AS

Company number 05237097
Status Active
Incorporation Date 21 September 2004
Company Type Private Limited Company
Address FORMER PRESTON COLLEGE, MOOR PARK AVENUE, PRESTON, LANCASHIRE, PR1 6AS
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 4 in full; Satisfaction of charge 5 in full. The most likely internet sites of FAMEVALLEY LIMITED are www.famevalley.co.uk, and www.famevalley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Famevalley Limited is a Private Limited Company. The company registration number is 05237097. Famevalley Limited has been working since 21 September 2004. The present status of the company is Active. The registered address of Famevalley Limited is Former Preston College Moor Park Avenue Preston Lancashire Pr1 6as. . PATEL, Ridwan is a Director of the company. Secretary DASU, Irfan Ismail has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DASU, Irfan has been resigned. Director PATEL, Javid has been resigned. Director PATEL, Salim Habib has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
PATEL, Ridwan
Appointed Date: 22 May 2009
40 years old

Resigned Directors

Secretary
DASU, Irfan Ismail
Resigned: 01 October 2012
Appointed Date: 10 February 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 February 2005
Appointed Date: 21 September 2004

Director
DASU, Irfan
Resigned: 01 October 2012
Appointed Date: 01 April 2010
42 years old

Director
PATEL, Javid
Resigned: 22 May 2009
Appointed Date: 10 February 2005
45 years old

Director
PATEL, Salim Habib
Resigned: 09 September 2013
Appointed Date: 01 August 2012
47 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 February 2005
Appointed Date: 21 September 2004

Persons With Significant Control

Mr Ridwan Patel
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FAMEVALLEY LIMITED Events

31 Jan 2017
Satisfaction of charge 2 in full
31 Jan 2017
Satisfaction of charge 4 in full
31 Jan 2017
Satisfaction of charge 5 in full
31 Jan 2017
Satisfaction of charge 8 in full
31 Jan 2017
Satisfaction of charge 052370970010 in full
...
... and 68 more events
20 May 2005
New director appointed
20 May 2005
New secretary appointed
20 May 2005
Director resigned
20 May 2005
Secretary resigned
21 Sep 2004
Incorporation

FAMEVALLEY LIMITED Charges

18 November 2016
Charge code 0523 7097 0018
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
18 November 2016
Charge code 0523 7097 0017
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Park campus, moor park avenue, preston…
18 November 2016
Charge code 0523 7097 0016
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: The pharmacy, barbara castle way health centre, simmons…
18 November 2016
Charge code 0523 7097 0015
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: The pharmacy, 73B st. Gregory road, preston PR1 6YA…
18 November 2016
Charge code 0523 7097 0014
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: 27 market street, hyde SK14 2AD (title number MAN258037)…
18 November 2016
Charge code 0523 7097 0013
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: The pharmacy, newton drive, blackpool FY3 8NX (title number…
18 November 2016
Charge code 0523 7097 0012
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: 63-65 garstang road, preston (title number LA699039)…
18 November 2016
Charge code 0523 7097 0011
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: The pharmacy, silsden health centre, elliott street…
5 July 2016
Charge code 0523 7097 0010
Delivered: 15 July 2016
Status: Satisfied on 31 January 2017
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being the surgery 63-65 garstang road…
23 May 2016
Charge code 0523 7097 0009
Delivered: 11 June 2016
Status: Satisfied on 31 January 2017
Persons entitled: Barclays Bank PLC
Description: L/H unit 4,6-10 ferry lane industrial estate lamson road…
31 July 2012
Fixed & floating charge
Delivered: 9 August 2012
Status: Satisfied on 31 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 July 2012
Legal charge
Delivered: 2 August 2012
Status: Satisfied on 31 January 2017
Persons entitled: Barclays Bank PLC
Description: 271 great cheetham street east, higher broughton, salford.
18 May 2012
Legal charge
Delivered: 26 May 2012
Status: Satisfied on 31 January 2017
Persons entitled: Barclays Bank PLC
Description: L/H property being 234-236 deepdale road, preston t/no…
18 May 2012
Legal charge
Delivered: 26 May 2012
Status: Satisfied on 31 January 2017
Persons entitled: Barclays Bank PLC
Description: L/H property being 33-35 market street hyde t/no MAN175124.
18 May 2012
Legal charge
Delivered: 26 May 2012
Status: Satisfied on 31 January 2017
Persons entitled: Barclays Bank PLC
Description: F/H property being pharmacy unit, 2 liverpool road…
18 May 2012
Legal charge
Delivered: 26 May 2012
Status: Satisfied on 31 January 2017
Persons entitled: Barclays Bank PLC
Description: L/H property being the pharmacy, newton drive, blackpool…
17 November 2011
Debenture
Delivered: 26 November 2011
Status: Satisfied on 31 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 April 2010
Legal charge
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at st marys road bamber preston t/n LA911928 by way of…