VALAD SALFORDS CUSTODIAN LIMITED
SCARBOROUGH TEESLAND SALFORDS CUSTODIAN LIMITED TEESLAND (WAKEFIELD) LIMITED

Hellopages » North Yorkshire » Scarborough » YO11 3TU

Company number 05618692
Status Active
Incorporation Date 10 November 2005
Company Type Private Limited Company
Address 1ST FLOOR, UNIT 16 MANOR COURT BUSINESS PARK, SCARBOROUGH, YO11 3TU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Director's details changed for Valsec Director Limited on 24 February 2017; Confirmation statement made on 10 November 2016 with updates. The most likely internet sites of VALAD SALFORDS CUSTODIAN LIMITED are www.valadsalfordscustodian.co.uk, and www.valad-salfords-custodian.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Scarborough Rail Station is 3.3 miles; to Filey Rail Station is 5.1 miles; to Hunmanby Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Valad Salfords Custodian Limited is a Private Limited Company. The company registration number is 05618692. Valad Salfords Custodian Limited has been working since 10 November 2005. The present status of the company is Active. The registered address of Valad Salfords Custodian Limited is 1st Floor Unit 16 Manor Court Business Park Scarborough Yo11 3tu. . VALAD SECRETARIAL SERVICES LIMITED is a Secretary of the company. PETTIT, Andrew John is a Director of the company. CROMWELL DIRECTOR LIMITED is a Director of the company. REVCAP ESTATES 5 LIMITED is a Director of the company. Director DI CIACCA, Cesidio Martin has been resigned. Director OLIVER, Paul Francis has been resigned. Director SHEPHERD, Marcus Owen has been resigned. Director TUTTON, Jeremy John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
VALAD SECRETARIAL SERVICES LIMITED
Appointed Date: 10 November 2005

Director
PETTIT, Andrew John
Appointed Date: 12 August 2010
57 years old

Director
CROMWELL DIRECTOR LIMITED
Appointed Date: 30 April 2006

Director
REVCAP ESTATES 5 LIMITED
Appointed Date: 25 May 2006

Resigned Directors

Director
DI CIACCA, Cesidio Martin
Resigned: 31 December 2009
Appointed Date: 24 December 2008
71 years old

Director
OLIVER, Paul Francis
Resigned: 31 December 2009
Appointed Date: 19 May 2006
70 years old

Director
SHEPHERD, Marcus Owen
Resigned: 24 December 2008
Appointed Date: 10 November 2005
59 years old

Director
TUTTON, Jeremy John
Resigned: 30 April 2006
Appointed Date: 10 November 2005
59 years old

Persons With Significant Control

Revcap Estates 5 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Valad Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

VALAD SALFORDS CUSTODIAN LIMITED Events

06 Apr 2017
Accounts for a dormant company made up to 30 June 2016
01 Mar 2017
Director's details changed for Valsec Director Limited on 24 February 2017
18 Nov 2016
Confirmation statement made on 10 November 2016 with updates
21 Jun 2016
Compulsory strike-off action has been discontinued
20 Jun 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 50 more events
10 May 2006
Director resigned
10 May 2006
New director appointed
02 May 2006
Company name changed teesland (wakefield) LIMITED\certificate issued on 02/05/06
31 Jan 2006
Accounting reference date shortened from 30/11/06 to 30/06/06
10 Nov 2005
Incorporation

VALAD SALFORDS CUSTODIAN LIMITED Charges

27 February 2014
Charge code 0561 8692 0003
Delivered: 17 March 2014
Status: Satisfied on 22 January 2015
Persons entitled: Ibrc Asset Finance Limited Trading as Ibrc Development Finance
Description: Notification of addition to or amendment of charge…
10 July 2006
Debenture
Delivered: 12 July 2006
Status: Satisfied on 22 January 2015
Persons entitled: Anglo Irish Asset Finance PLC T/N Anglo Irish Development Finance in Its Capacity as Agent Forthe Beneficiaries
Description: Plots 1 and 2 salbrook road salfords surrey t/n's SY533576…
26 May 2006
Legal charge
Delivered: 6 June 2006
Status: Satisfied on 22 January 2015
Persons entitled: Revcap Estates 5 Limited
Description: Plots 1 and 2 salbrook road salfords surrey t/n's SY533576…