VALE MILL PALLET SERVICES LIMITED
ROCHDALE

Hellopages » Lancashire » Rossendale » OL12 8RE

Company number 05426848
Status Active
Incorporation Date 18 April 2005
Company Type Private Limited Company
Address UNIT 2 VALE MILL, NORTH STREET WHITWORTH, ROCHDALE, LANCASHIRE, OL12 8RE
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Register inspection address has been changed from C/O Baker Tilly 3 Hardman Street Manchester M3 3HF United Kingdom to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 232 . The most likely internet sites of VALE MILL PALLET SERVICES LIMITED are www.valemillpalletservices.co.uk, and www.vale-mill-pallet-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Milnrow Rail Station (closed) is 4.4 miles; to Burnley Manchester Road Rail Station is 9.2 miles; to Burnley Central Rail Station is 9.7 miles; to Burnley Barracks Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vale Mill Pallet Services Limited is a Private Limited Company. The company registration number is 05426848. Vale Mill Pallet Services Limited has been working since 18 April 2005. The present status of the company is Active. The registered address of Vale Mill Pallet Services Limited is Unit 2 Vale Mill North Street Whitworth Rochdale Lancashire Ol12 8re. . TURNER, Dean is a Secretary of the company. TURNER, Dean is a Director of the company. TURNER, Lee is a Director of the company. TURNER, Robert is a Director of the company. TURNER, Thomas 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 "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
TURNER, Dean
Appointed Date: 18 April 2005

Director
TURNER, Dean
Appointed Date: 18 April 2005
60 years old

Director
TURNER, Lee
Appointed Date: 18 April 2005
58 years old

Director
TURNER, Robert
Appointed Date: 01 June 2010
55 years old

Director
TURNER, Thomas
Appointed Date: 18 April 2005
86 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 18 April 2005
Appointed Date: 18 April 2005

Nominee Director
GRAEME, Lesley Joyce
Resigned: 18 April 2005
Appointed Date: 18 April 2005
71 years old

VALE MILL PALLET SERVICES LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
12 May 2016
Register inspection address has been changed from C/O Baker Tilly 3 Hardman Street Manchester M3 3HF United Kingdom to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
11 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 232

11 May 2016
Register(s) moved to registered inspection location C/O Baker Tilly 3 Hardman Street Manchester M3 3HF
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 34 more events
03 May 2005
New director appointed
03 May 2005
Registered office changed on 03/05/05 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP
28 Apr 2005
Director resigned
28 Apr 2005
Secretary resigned
18 Apr 2005
Incorporation

VALE MILL PALLET SERVICES LIMITED Charges

22 July 2015
Charge code 0542 6848 0003
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold properties known as unit…
19 September 2006
Legal mortgage
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a units 1-4 off north street whitworth rochdale…
20 July 2006
Debenture
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…