VALIDATION SERVICES LIMITED
DENTON

Hellopages » Greater Manchester » Tameside » M34 3SU

Company number 03021755
Status Active
Incorporation Date 15 February 1995
Company Type Private Limited Company
Address FREEMAN HOUSE ORBITAL 24, OLDHAM STREET, DENTON, MANCHESTER, M34 3SU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 102 . The most likely internet sites of VALIDATION SERVICES LIMITED are www.validationservices.co.uk, and www.validation-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Validation Services Limited is a Private Limited Company. The company registration number is 03021755. Validation Services Limited has been working since 15 February 1995. The present status of the company is Active. The registered address of Validation Services Limited is Freeman House Orbital 24 Oldham Street Denton Manchester M34 3su. . GANDY, Paul Raymond is a Secretary of the company. BAXTER, Wayne George is a Director of the company. GANDY, Paul Raymond is a Director of the company. HIRST, John Nigel is a Director of the company. Secretary BENN, Richard Ralph has been resigned. Secretary GAUKROGER, Michael John has been resigned. Secretary HARRISON, William Francis has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUNCAN, John Henry has been resigned. Director GARRATT, Michael John Richard has been resigned. Director HODDER, Anthony Mark has been resigned. Director HUNT TAYLOR, Barry has been resigned. Director ROOKE, David John, Dr has been resigned. Director RUSH, Stephen Anthony Cayton has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GANDY, Paul Raymond
Appointed Date: 23 April 2004

Director
BAXTER, Wayne George
Appointed Date: 03 February 2006
65 years old

Director
GANDY, Paul Raymond
Appointed Date: 03 February 2006
71 years old

Director
HIRST, John Nigel
Appointed Date: 28 February 1995
70 years old

Resigned Directors

Secretary
BENN, Richard Ralph
Resigned: 14 September 1998
Appointed Date: 28 February 1995

Secretary
GAUKROGER, Michael John
Resigned: 13 September 1999
Appointed Date: 14 September 1998

Secretary
HARRISON, William Francis
Resigned: 23 April 2004
Appointed Date: 22 October 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 February 1995
Appointed Date: 15 February 1995

Director
DUNCAN, John Henry
Resigned: 01 January 1998
Appointed Date: 28 February 1995
77 years old

Director
GARRATT, Michael John Richard
Resigned: 31 December 2008
Appointed Date: 03 February 2006
64 years old

Director
HODDER, Anthony Mark
Resigned: 26 March 1999
Appointed Date: 14 September 1998
69 years old

Director
HUNT TAYLOR, Barry
Resigned: 31 May 1999
Appointed Date: 14 September 1998
76 years old

Director
ROOKE, David John, Dr
Resigned: 01 January 1998
Appointed Date: 25 July 1995
74 years old

Director
RUSH, Stephen Anthony Cayton
Resigned: 20 July 1999
Appointed Date: 01 January 1998
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 February 1995
Appointed Date: 15 February 1995

Persons With Significant Control

Mr John Nigel Hirst
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr Wayne George Baxter
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Paul Raymond Gandy
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

VALIDATION SERVICES LIMITED Events

10 Mar 2017
Confirmation statement made on 5 February 2017 with updates
28 Jul 2016
Full accounts made up to 31 December 2015
10 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 102

26 Aug 2015
Director's details changed for Mr Paul Raymond Gandy on 8 January 2015
26 Aug 2015
Secretary's details changed for Mr Paul Raymond Gandy on 8 January 2015
...
... and 78 more events
31 Mar 1995
Secretary resigned;new director appointed
31 Mar 1995
New secretary appointed
31 Mar 1995
Director resigned;new director appointed
31 Mar 1995
Registered office changed on 31/03/95 from: 1 mitchell lane bristol BS1 6BU
15 Feb 1995
Incorporation