BETTER VALUES OF YEOVIL LIMITED
SLOUGH WESSEX MARKETING SERVICES LIMITED

Hellopages » Berkshire » Slough » SL1 1PG
Company number 04491594
Status Liquidation
Incorporation Date 22 July 2002
Company Type Private Limited Company
Address HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG
Home Country United Kingdom
Nature of Business 5190 - Other wholesale
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 281//2016; INSOLVENCY:progress report; Insolvency:re progress report 29/11/2012-28/11/2013. The most likely internet sites of BETTER VALUES OF YEOVIL LIMITED are www.bettervaluesofyeovil.co.uk, and www.better-values-of-yeovil.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Better Values of Yeovil Limited is a Private Limited Company. The company registration number is 04491594. Better Values of Yeovil Limited has been working since 22 July 2002. The present status of the company is Liquidation. The registered address of Better Values of Yeovil Limited is Herschel House 58 Herschel Street Slough Berkshire Sl1 1pg. . MOCK, Wallace Raymond is a Director of the company. Secretary JOHNSON, Robert has been resigned. Secretary MOCK, Jonathan Trent has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JOHNSON, Robert has been resigned. Director MACKENZIE, Ian Stewart Dunford has been resigned. Director MOCK, Derek Roy has been resigned. Director MOCK, Jonathan Trent has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other wholesale".


Current Directors

Director
MOCK, Wallace Raymond
Appointed Date: 19 March 2003
94 years old

Resigned Directors

Secretary
JOHNSON, Robert
Resigned: 19 March 2003
Appointed Date: 22 July 2002

Secretary
MOCK, Jonathan Trent
Resigned: 24 March 2009
Appointed Date: 19 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 July 2002
Appointed Date: 22 July 2002

Director
JOHNSON, Robert
Resigned: 19 March 2003
Appointed Date: 22 July 2002
72 years old

Director
MACKENZIE, Ian Stewart Dunford
Resigned: 19 March 2003
Appointed Date: 22 July 2002
77 years old

Director
MOCK, Derek Roy
Resigned: 22 March 2012
Appointed Date: 19 March 2003
68 years old

Director
MOCK, Jonathan Trent
Resigned: 01 January 2010
Appointed Date: 19 March 2003
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 July 2002
Appointed Date: 22 July 2002

BETTER VALUES OF YEOVIL LIMITED Events

08 Feb 2017
Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 281//2016
22 Jan 2015
INSOLVENCY:progress report
19 Dec 2013
Insolvency:re progress report 29/11/2012-28/11/2013
18 Dec 2013
Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 28/11/2013
14 Dec 2012
Registered office address changed from Unit 4B Armoury Road Lufton Trading Estate Yeovil Somerset BA22 8RL on 14 December 2012
...
... and 38 more events
27 Jul 2002
New director appointed
27 Jul 2002
New secretary appointed;new director appointed
22 Jul 2002
Secretary resigned
22 Jul 2002
Director resigned
22 Jul 2002
Incorporation