DOVE VALLEY MARQUEES LIMITED
STOKE-ON-TRENT DOVE VALLEY OUTDOOR EVENTS LIMITED THE DOVE VALLEY TRADING COMPANY LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5SQ

Company number 04802752
Status Active
Incorporation Date 18 June 2003
Company Type Private Limited Company
Address THE GLADES, FESTIVAL WAY, STOKE-ON-TRENT, ENGLAND, ST1 5SQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registered office address changed from Mitten Clarke the Glades, Festival Way Stoke-on-Trent ST1 5SQ England to The Glades Festival Way Stoke-on-Trent ST1 5SQ on 20 January 2017; Director's details changed for Syd James Phillimore on 13 January 2017; Registered office address changed from Woodlands Farm Cocknage Road Stoke-on-Trent ST3 4AB to Mitten Clarke the Glades, Festival Way Stoke-on-Trent ST1 5SQ on 13 January 2017. The most likely internet sites of DOVE VALLEY MARQUEES LIMITED are www.dovevalleymarquees.co.uk, and www.dove-valley-marquees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Dove Valley Marquees Limited is a Private Limited Company. The company registration number is 04802752. Dove Valley Marquees Limited has been working since 18 June 2003. The present status of the company is Active. The registered address of Dove Valley Marquees Limited is The Glades Festival Way Stoke On Trent England St1 5sq. . PHILLIMORE, Syd James is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary BLURTON, Robert Steven has been resigned. Secretary LAMBERT, Katie Diane has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director BLURTON, Robert Stephen has been resigned. Director HEATH, Simon Denis has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
PHILLIMORE, Syd James
Appointed Date: 04 June 2009
41 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 18 June 2003
Appointed Date: 18 June 2003

Secretary
BLURTON, Robert Steven
Resigned: 17 March 2005
Appointed Date: 18 June 2003

Secretary
LAMBERT, Katie Diane
Resigned: 10 September 2009
Appointed Date: 17 March 2005

Nominee Director
AR NOMINEES LIMITED
Resigned: 18 June 2003
Appointed Date: 18 June 2003

Director
BLURTON, Robert Stephen
Resigned: 25 January 2011
Appointed Date: 18 June 2003
45 years old

Director
HEATH, Simon Denis
Resigned: 17 March 2005
Appointed Date: 18 June 2003
55 years old

DOVE VALLEY MARQUEES LIMITED Events

20 Jan 2017
Registered office address changed from Mitten Clarke the Glades, Festival Way Stoke-on-Trent ST1 5SQ England to The Glades Festival Way Stoke-on-Trent ST1 5SQ on 20 January 2017
13 Jan 2017
Director's details changed for Syd James Phillimore on 13 January 2017
13 Jan 2017
Registered office address changed from Woodlands Farm Cocknage Road Stoke-on-Trent ST3 4AB to Mitten Clarke the Glades, Festival Way Stoke-on-Trent ST1 5SQ on 13 January 2017
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

...
... and 45 more events
07 Jul 2003
New director appointed
07 Jul 2003
Registered office changed on 07/07/03 from: 12-14 saint marys street newport shropshire TF10 7AB
07 Jul 2003
Secretary resigned
07 Jul 2003
Director resigned
18 Jun 2003
Incorporation

DOVE VALLEY MARQUEES LIMITED Charges

4 March 2013
Debenture
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 July 2011
Debenture
Delivered: 12 July 2011
Status: Satisfied on 2 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…