PEOPLE VALUE LIMITED
WHEATLEY

Hellopages » Oxfordshire » South Oxfordshire » OX33 1XW

Company number 04516741
Status Active
Incorporation Date 21 August 2002
Company Type Private Limited Company
Address VICTOR HOUSE WHEATLEY BUSINESS CENTRE, OLD LONDON ROAD, WHEATLEY, OXON, OX33 1XW
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet, 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 21 August 2016 with updates. The most likely internet sites of PEOPLE VALUE LIMITED are www.peoplevalue.co.uk, and www.people-value.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Radley Rail Station is 6.4 miles; to Culham Rail Station is 8 miles; to Bicester Town Rail Station is 10.1 miles; to Didcot Parkway Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.People Value Limited is a Private Limited Company. The company registration number is 04516741. People Value Limited has been working since 21 August 2002. The present status of the company is Active. The registered address of People Value Limited is Victor House Wheatley Business Centre Old London Road Wheatley Oxon Ox33 1xw. . MORGAN, Debbie Ann is a Secretary of the company. MORGAN, Michael Robert is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director COOPER, Howard Scott has been resigned. Director MORGAN, Michael Robert has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
MORGAN, Debbie Ann
Appointed Date: 21 August 2002

Director
MORGAN, Michael Robert
Appointed Date: 13 September 2013
64 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 21 August 2002
Appointed Date: 21 August 2002

Director
COOPER, Howard Scott
Resigned: 13 September 2013
Appointed Date: 01 January 2008
60 years old

Director
MORGAN, Michael Robert
Resigned: 20 January 2008
Appointed Date: 21 August 2002
65 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 21 August 2002
Appointed Date: 21 August 2002

Persons With Significant Control

Mr Michael Robert Morgan
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PEOPLE VALUE LIMITED Events

03 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Aug 2016
Confirmation statement made on 21 August 2016 with updates
20 Oct 2015
Second filing of AR01 previously delivered to Companies House made up to 21 August 2015
20 Oct 2015
Second filing of AR01 previously delivered to Companies House made up to 21 August 2014
...
... and 41 more events
09 Sep 2002
New director appointed
02 Sep 2002
Registered office changed on 02/09/02 from: 25 hill road, theydon bois, epping, essex CM16 7LX
02 Sep 2002
Secretary resigned
02 Sep 2002
Director resigned
21 Aug 2002
Incorporation

PEOPLE VALUE LIMITED Charges

25 March 2010
Marine mortgage
Delivered: 31 March 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Bavaria 38 hin: de-BAUX38K6L203.
23 October 2006
Debenture
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 2004
Deed of deposit
Delivered: 18 September 2004
Status: Outstanding
Persons entitled: Matthew David Yates
Description: All monies standing to the credit of an interest bearing…