VALESTAN PROPERTIES LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 5JN

Company number 00999190
Status Liquidation
Incorporation Date 8 January 1971
Company Type Private Limited Company
Address STERLING FORD CENTURION COURT, 83 CAMP ROAD, ST ALBANS, HERTS, AL1 5JN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Change of share class name or designation; Particulars of variation of rights attached to shares; Sub-division of shares on 5 May 2016. The most likely internet sites of VALESTAN PROPERTIES LIMITED are www.valestanproperties.co.uk, and www.valestan-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. Valestan Properties Limited is a Private Limited Company. The company registration number is 00999190. Valestan Properties Limited has been working since 08 January 1971. The present status of the company is Liquidation. The registered address of Valestan Properties Limited is Sterling Ford Centurion Court 83 Camp Road St Albans Herts Al1 5jn. . MORNINGTON SECRETARIES LIMITED is a Secretary of the company. BARD, Roy Michael is a Director of the company. BURNS, Gary Anthony is a Director of the company. GOLDSTEIN, Michael Howard is a Director of the company. Secretary BARD, Rosi has been resigned. Secretary MENICHETTI, Sharon has been resigned. Secretary MURPHY, Simon has been resigned. Director BARD, Rosi has been resigned. Director BERGER, David Michael has been resigned. Director MENICHETTI, Sharon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MORNINGTON SECRETARIES LIMITED
Appointed Date: 16 May 2000

Director
BARD, Roy Michael
Appointed Date: 14 April 2015
81 years old

Director
BURNS, Gary Anthony
Appointed Date: 01 May 2011
66 years old

Director
GOLDSTEIN, Michael Howard
Appointed Date: 14 March 2016
62 years old

Resigned Directors

Secretary
BARD, Rosi
Resigned: 30 April 1995
Appointed Date: 30 June 1992

Secretary
MENICHETTI, Sharon
Resigned: 30 June 1992

Secretary
MURPHY, Simon
Resigned: 16 May 2000
Appointed Date: 30 April 1996

Director
BARD, Rosi
Resigned: 14 April 2015
Appointed Date: 30 June 1992
81 years old

Director
BERGER, David Michael
Resigned: 01 May 1996
83 years old

Director
MENICHETTI, Sharon
Resigned: 30 June 1992
75 years old

VALESTAN PROPERTIES LIMITED Events

13 Jun 2016
Change of share class name or designation
13 Jun 2016
Particulars of variation of rights attached to shares
13 Jun 2016
Sub-division of shares on 5 May 2016
31 May 2016
Registered office address changed from The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 31 May 2016
26 May 2016
Appointment of a voluntary liquidator
...
... and 94 more events
18 Feb 1988
Accounts for a small company made up to 31 December 1985

18 Feb 1988
Return made up to 31/12/86; full list of members

10 Aug 1987
Particulars of mortgage/charge

03 Feb 1987
Accounts for a small company made up to 31 December 1984

17 Dec 1986
Return made up to 31/12/85; full list of members

VALESTAN PROPERTIES LIMITED Charges

24 June 1994
Legal mortgage
Delivered: 30 June 1994
Status: Satisfied on 2 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 330 old street london t/n 127198 and/or…
27 February 1990
Legal mortgage
Delivered: 1 March 1990
Status: Satisfied on 2 March 2016
Persons entitled: National Westminster Bank PLC
Description: 29 prowse place london NW1. Floating charge over all…
6 February 1990
Legal mortgage
Delivered: 12 February 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 weymouth terrace london E2. Floating charge over all…
10 August 1987
Legal mortgage
Delivered: 10 August 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 334 mare street E.8 and the proceeds of sale thereof.…
23 February 1984
Legal charge
Delivered: 29 February 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property & the proceeds of sale thereof floating charge…
7 July 1983
Mortgage
Delivered: 11 July 1983
Status: Satisfied
Persons entitled: Second Covent Garden Property Company Limited
Description: 522/536 high road wembley.
6 October 1978
Legal charge
Delivered: 11 October 1978
Status: Satisfied on 23 October 2008
Persons entitled: Dineclose Limited.
Description: 4 kingswood road, shortlands, beckenham, kent. Title no. K…
11 May 1972
Legal charge
Delivered: 19 May 1972
Status: Satisfied on 23 October 2008
Persons entitled: Barclays Bank PLC
Description: 18 dawlish rd leyton london E.10.