DOVE VALLEY INVESTMENTS LIMITED
LEEK

Hellopages » Staffordshire » Staffordshire Moorlands » ST13 7JX
Company number 03734727
Status Active
Incorporation Date 17 March 1999
Company Type Private Limited Company
Address LADYGREEN BARN, DENFORD, LEEK, STAFFORDSHIRE, ST13 7JX
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 sixty-seven events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DOVE VALLEY INVESTMENTS LIMITED are www.dovevalleyinvestments.co.uk, and www.dove-valley-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Blythe Bridge Rail Station is 7.1 miles; to Congleton Rail Station is 7.7 miles; to Wedgwood Rail Station is 9.2 miles; to Barlaston Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dove Valley Investments Limited is a Private Limited Company. The company registration number is 03734727. Dove Valley Investments Limited has been working since 17 March 1999. The present status of the company is Active. The registered address of Dove Valley Investments Limited is Ladygreen Barn Denford Leek Staffordshire St13 7jx. . BADGER, Brian John is a Secretary of the company. BADGER, Brian John is a Director of the company. BADGER, Christine Mary is a Director of the company. BADGER, Geoffrey Thomas is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BADGER, Brian John
Appointed Date: 17 March 1999

Director
BADGER, Brian John
Appointed Date: 17 March 1999
58 years old

Director
BADGER, Christine Mary
Appointed Date: 17 March 1999
78 years old

Director
BADGER, Geoffrey Thomas
Appointed Date: 17 March 1999
79 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 17 March 1999
Appointed Date: 17 March 1999

Nominee Director
WAYNE, Yvonne
Resigned: 17 March 1999
Appointed Date: 17 March 1999
45 years old

Persons With Significant Control

Mr Brian John Badger
Notified on: 1 May 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOVE VALLEY INVESTMENTS LIMITED Events

05 Jan 2017
Confirmation statement made on 14 October 2016 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
19 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

09 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 57 more events
14 Apr 1999
New director appointed
14 Apr 1999
New director appointed
14 Apr 1999
New secretary appointed;new director appointed
06 Apr 1999
Registered office changed on 06/04/99 from: burlington house, 40 burlington rise, barnet, hertfordshire EN4 8NN
17 Mar 1999
Incorporation

DOVE VALLEY INVESTMENTS LIMITED Charges

19 January 2004
Legal charge
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 45 blackpool street burton upon trent staffordshire t/n…
19 January 2004
Legal charge
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 46 park street burton upon trent staffordshire t/n…
19 January 2004
Legal charge
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 67 victoria street burton upon trent staffordshire t/n…
7 July 2003
Legal charge
Delivered: 21 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 97 goodman street burton upon trent staffs DE14 2RE t/n…
7 July 2003
Legal charge
Delivered: 21 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 balfour street burton upon trent staffs DE13 0TS t/n…
7 July 2003
Legal charge
Delivered: 21 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 125 broadway street burton upon trent staffs DE14 3ND t/n…
7 July 2003
Legal charge
Delivered: 21 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 42 blackpool street burton upon trent staffs DE14 3AW t/n…
7 July 2003
Legal charge
Delivered: 21 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 gordon street burton upon trent staffs DE14 2HZ t/n…
7 July 2003
Legal charge
Delivered: 21 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 alma street burton upon trent staffs DE14 3LF t/n…
7 July 2003
Legal charge
Delivered: 21 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 298 belvedere road burton upon trent staffs DE13 0RD t/n…
7 July 2003
Legal charge
Delivered: 12 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 110 high st uttoxeter staffs ST14 7JH and land adjoining…
13 March 2003
Legal charge
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 108 high street, uttoxeter, staffordshire ST14 7JH and…
15 May 2000
Legal charge
Delivered: 18 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 36 park street burton upon trent east…
15 May 2000
Legal charge
Delivered: 18 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 13 wetmore lane burton upon trent east…
15 May 2000
Legal charge
Delivered: 18 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 32 south broadway street burton upon trent…
15 May 2000
Legal charge
Delivered: 18 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 284 goodman street burton upon trent east…
15 May 2000
Legal charge
Delivered: 18 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 50 all saints road burton upon trent east…
15 May 2000
Legal charge
Delivered: 18 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 69 goodman street burton upon trent east…
15 May 2000
Legal charge
Delivered: 18 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 238 horninglow road burton upon trent east…
15 May 2000
Legal charge
Delivered: 18 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 16 all saints road burton upon trent east…
15 May 2000
Legal charge
Delivered: 18 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 35 park street burton upon trent east…
15 May 2000
Debenture
Delivered: 18 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…