VALCOR NOMINEES (DUNDEE) 2 LIMITED
LONDON

Hellopages » Greater London » Redbridge » E11 2AA

Company number 09773172
Status Active
Incorporation Date 11 September 2015
Company Type Private Limited Company
Address SUMMIT HOUSE, 13 HIGH STREET WANSTEAD, LONDON, ENGLAND, E11 2AA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration nine events have happened. The last three records are Registered office address changed from Valhalla 30 Ashby Road Towcester Northamptonshire NN12 6PG United Kingdom to Summit House 13 High Street Wanstead London E11 2AA on 9 February 2017; Termination of appointment of Peter Nichols as a director on 23 January 2017; Termination of appointment of John James Michael Fields as a director on 23 January 2017. The most likely internet sites of VALCOR NOMINEES (DUNDEE) 2 LIMITED are www.valcornomineesdundee2.co.uk, and www.valcor-nominees-dundee-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and one months. Valcor Nominees Dundee 2 Limited is a Private Limited Company. The company registration number is 09773172. Valcor Nominees Dundee 2 Limited has been working since 11 September 2015. The present status of the company is Active. The registered address of Valcor Nominees Dundee 2 Limited is Summit House 13 High Street Wanstead London England E11 2aa. The cash in hand is £0k. It is £0k against last year. . CORLETT, Robert John is a Director of the company. PERMUTT, Jean Pierre Anthony is a Director of the company. Secretary FRENCH, Colin John has been resigned. Director FIELDS, John James Michael has been resigned. Director NICHOLS, Peter has been resigned. The company operates in "Dormant Company".


valcor nominees (dundee) 2 Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CORLETT, Robert John
Appointed Date: 22 March 2016
59 years old

Director
PERMUTT, Jean Pierre Anthony
Appointed Date: 22 March 2016
55 years old

Resigned Directors

Secretary
FRENCH, Colin John
Resigned: 23 January 2017
Appointed Date: 11 September 2015

Director
FIELDS, John James Michael
Resigned: 23 January 2017
Appointed Date: 11 September 2015
69 years old

Director
NICHOLS, Peter
Resigned: 23 January 2017
Appointed Date: 11 September 2015
74 years old

VALCOR NOMINEES (DUNDEE) 2 LIMITED Events

09 Feb 2017
Registered office address changed from Valhalla 30 Ashby Road Towcester Northamptonshire NN12 6PG United Kingdom to Summit House 13 High Street Wanstead London E11 2AA on 9 February 2017
08 Feb 2017
Termination of appointment of Peter Nichols as a director on 23 January 2017
08 Feb 2017
Termination of appointment of John James Michael Fields as a director on 23 January 2017
08 Feb 2017
Termination of appointment of Colin John French as a secretary on 23 January 2017
21 Sep 2016
Confirmation statement made on 10 September 2016 with updates
12 Apr 2016
Statement of capital following an allotment of shares on 22 March 2016
  • GBP 4

22 Mar 2016
Appointment of Mr Robert John Corlett as a director on 22 March 2016
22 Mar 2016
Appointment of Mr Jean Pierre Anthony Permutt as a director on 22 March 2016
11 Sep 2015
Incorporation
Statement of capital on 2015-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)