LV VALENBECK LIMITED
JARROW VALENBECK PACKING & FREIGHT SERVICES LIMITED

Hellopages » Tyne and Wear » South Tyneside » NE32 3JU

Company number 05750727
Status Active
Incorporation Date 21 March 2006
Company Type Private Limited Company
Address BAILEY INDUSTRIAL ESTATE, ELLISON STREET, JARROW, TYNE & WEAR, NE32 3JU
Home Country United Kingdom
Nature of Business 16240 - Manufacture of wooden containers, 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 45,000 ; Director's details changed for Mr Lee Woolams on 29 January 2016. The most likely internet sites of LV VALENBECK LIMITED are www.lvvalenbeck.co.uk, and www.lv-valenbeck.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Seaburn Rail Station is 5.5 miles; to Dunston Rail Station is 6.3 miles; to Cramlington Rail Station is 8.5 miles; to Chester-le-Street Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lv Valenbeck Limited is a Private Limited Company. The company registration number is 05750727. Lv Valenbeck Limited has been working since 21 March 2006. The present status of the company is Active. The registered address of Lv Valenbeck Limited is Bailey Industrial Estate Ellison Street Jarrow Tyne Wear Ne32 3ju. . WOOLAMS, Lee is a Secretary of the company. AINSLEY, Colin is a Director of the company. FRYER, Michael is a Director of the company. WOOLAMS, Lee is a Director of the company. Secretary GREIG, Robert has been resigned. Secretary WAUGH, David Gary has been resigned. Secretary WIGHTMAN, Stephen has been resigned. Director GOODWIN, Mark has been resigned. Director GREIG, Robert has been resigned. Director MOELIKER, Kevin Anthony has been resigned. Director MURRAY, George Cruickshanks has been resigned. Director WIGHTMAN, Stephen has been resigned. Director WORDSWORTH, Gavin Wordsworth has been resigned. The company operates in "Manufacture of wooden containers".


Current Directors

Secretary
WOOLAMS, Lee
Appointed Date: 31 October 2011

Director
AINSLEY, Colin
Appointed Date: 31 October 2011
68 years old

Director
FRYER, Michael
Appointed Date: 31 October 2011
67 years old

Director
WOOLAMS, Lee
Appointed Date: 31 October 2011
47 years old

Resigned Directors

Secretary
GREIG, Robert
Resigned: 31 January 2011
Appointed Date: 24 March 2006

Secretary
WAUGH, David Gary
Resigned: 20 April 2006
Appointed Date: 21 March 2006

Secretary
WIGHTMAN, Stephen
Resigned: 31 October 2011
Appointed Date: 01 February 2011

Director
GOODWIN, Mark
Resigned: 31 October 2011
Appointed Date: 19 March 2008
60 years old

Director
GREIG, Robert
Resigned: 31 January 2011
Appointed Date: 21 March 2006
71 years old

Director
MOELIKER, Kevin Anthony
Resigned: 31 October 2011
Appointed Date: 23 March 2006
69 years old

Director
MURRAY, George Cruickshanks
Resigned: 30 March 2006
Appointed Date: 23 March 2006
69 years old

Director
WIGHTMAN, Stephen
Resigned: 31 October 2011
Appointed Date: 19 March 2008
59 years old

Director
WORDSWORTH, Gavin Wordsworth
Resigned: 31 October 2007
Appointed Date: 23 March 2006
63 years old

LV VALENBECK LIMITED Events

08 Jul 2016
Accounts for a small company made up to 31 December 2015
06 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 45,000

06 Apr 2016
Director's details changed for Mr Lee Woolams on 29 January 2016
01 Sep 2015
Accounts for a small company made up to 31 December 2014
10 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 45,000

...
... and 51 more events
06 Apr 2006
New director appointed
29 Mar 2006
New director appointed
29 Mar 2006
New director appointed
29 Mar 2006
New secretary appointed
21 Mar 2006
Incorporation

LV VALENBECK LIMITED Charges

27 October 2011
Debenture
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 2006
All assets debenture
Delivered: 13 April 2006
Status: Satisfied on 31 October 2011
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charges over the undertaking and all…