VALVE ACCESSORIES AND CONTROLS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M44 5AY

Company number 05551804
Status Active
Incorporation Date 1 September 2005
Company Type Private Limited Company
Address 4 GILCHRIST ROAD, IRLAM, MANCHESTER, M44 5AY
Home Country United Kingdom
Nature of Business 28140 - Manufacture of taps and valves
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 23 August 2016 with updates; Termination of appointment of Gaelle Aline Catherine White as a director on 6 April 2016. The most likely internet sites of VALVE ACCESSORIES AND CONTROLS LIMITED are www.valveaccessoriesandcontrols.co.uk, and www.valve-accessories-and-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Valve Accessories and Controls Limited is a Private Limited Company. The company registration number is 05551804. Valve Accessories and Controls Limited has been working since 01 September 2005. The present status of the company is Active. The registered address of Valve Accessories and Controls Limited is 4 Gilchrist Road Irlam Manchester M44 5ay. . WHITE, John is a Director of the company. Secretary MACRAE, Gillian Louise has been resigned. Secretary STOKES, Stephen John has been resigned. Secretary TOMLINSON, Lee Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MACRAE, Gillian Louise has been resigned. Director STOKES, Stephen John has been resigned. Director TOMLINSON, Lee Andrew has been resigned. Director WHITE, Gaelle Aline Catherine has been resigned. Director WINTERS, Paul Frederick has been resigned. The company operates in "Manufacture of taps and valves".


Current Directors

Director
WHITE, John
Appointed Date: 06 April 2016
62 years old

Resigned Directors

Secretary
MACRAE, Gillian Louise
Resigned: 11 May 2012
Appointed Date: 27 April 2011

Secretary
STOKES, Stephen John
Resigned: 30 April 2011
Appointed Date: 01 September 2005

Secretary
TOMLINSON, Lee Andrew
Resigned: 31 May 2013
Appointed Date: 01 May 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 September 2005
Appointed Date: 01 September 2005

Director
MACRAE, Gillian Louise
Resigned: 11 May 2012
Appointed Date: 27 April 2011
57 years old

Director
STOKES, Stephen John
Resigned: 30 April 2011
Appointed Date: 01 September 2005
72 years old

Director
TOMLINSON, Lee Andrew
Resigned: 31 May 2013
Appointed Date: 01 May 2012
46 years old

Director
WHITE, Gaelle Aline Catherine
Resigned: 06 April 2016
Appointed Date: 20 November 2012
54 years old

Director
WINTERS, Paul Frederick
Resigned: 11 August 2012
Appointed Date: 01 September 2005
77 years old

Persons With Significant Control

Mr. John White
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors

Budenberg Gauge Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VALVE ACCESSORIES AND CONTROLS LIMITED Events

20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
25 Aug 2016
Confirmation statement made on 23 August 2016 with updates
23 Aug 2016
Termination of appointment of Gaelle Aline Catherine White as a director on 6 April 2016
23 Aug 2016
Appointment of Mr John White as a director on 6 April 2016
23 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 34 more events
30 Aug 2006
Return made up to 19/08/06; full list of members
11 Apr 2006
Accounts for a dormant company made up to 31 December 2005
29 Mar 2006
Accounting reference date shortened from 30/09/06 to 31/12/05
01 Sep 2005
Secretary resigned
01 Sep 2005
Incorporation