VALCO SERVICES LIMITED
HALE

Hellopages » Greater Manchester » Trafford » WA15 9SQ

Company number 05224194
Status Liquidation
Incorporation Date 7 September 2004
Company Type Private Limited Company
Address THE OLD BANK, 187A ASHLEY ROAD, HALE, CHESHIRE, WA15 9SQ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 89 . The most likely internet sites of VALCO SERVICES LIMITED are www.valcoservices.co.uk, and www.valco-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Chassen Road Rail Station is 4.9 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.5 miles; to Chelford Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Valco Services Limited is a Private Limited Company. The company registration number is 05224194. Valco Services Limited has been working since 07 September 2004. The present status of the company is Liquidation. The registered address of Valco Services Limited is The Old Bank 187a Ashley Road Hale Cheshire Wa15 9sq. . FRETTSOME, Clare Jane is a Secretary of the company. FRETTSOME, Clare Jane is a Director of the company. HERSEE, Nigel George is a Director of the company. NICHOLSON, Anthony John is a Director of the company. Secretary DUFF, Bruce James has been resigned. Secretary DUFF, Michelle has been resigned. Secretary FORBES SECRETARIES LIMITED has been resigned. Director DUFF, Bruce James has been resigned. Director QUINN, Ciaran has been resigned. Director SNEDDON, Robert Michael has been resigned. Director SOURBUTTS, Gareth Liam has been resigned. Director FORBES NOMINEES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
FRETTSOME, Clare Jane
Appointed Date: 29 August 2007

Director
FRETTSOME, Clare Jane
Appointed Date: 01 May 2009
61 years old

Director
HERSEE, Nigel George
Appointed Date: 09 November 2005
72 years old

Director
NICHOLSON, Anthony John
Appointed Date: 01 November 2007
53 years old

Resigned Directors

Secretary
DUFF, Bruce James
Resigned: 07 July 2005
Appointed Date: 07 September 2004

Secretary
DUFF, Michelle
Resigned: 29 August 2007
Appointed Date: 08 July 2005

Secretary
FORBES SECRETARIES LIMITED
Resigned: 07 September 2004
Appointed Date: 07 September 2004

Director
DUFF, Bruce James
Resigned: 29 August 2007
Appointed Date: 07 September 2004
58 years old

Director
QUINN, Ciaran
Resigned: 12 November 2008
Appointed Date: 01 November 2007
52 years old

Director
SNEDDON, Robert Michael
Resigned: 06 June 2005
Appointed Date: 07 September 2004
79 years old

Director
SOURBUTTS, Gareth Liam
Resigned: 31 May 2012
Appointed Date: 01 November 2007
49 years old

Director
FORBES NOMINEES LIMITED
Resigned: 07 September 2004
Appointed Date: 07 September 2004

Persons With Significant Control

Mr Nigel George Hersee
Notified on: 1 June 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

VALCO SERVICES LIMITED Events

17 Oct 2016
Confirmation statement made on 7 September 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
06 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 89

30 Apr 2015
Total exemption small company accounts made up to 30 June 2014
20 Oct 2014
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 89

...
... and 51 more events
14 Jun 2005
Director resigned
14 Jun 2005
Registered office changed on 14/06/05 from: 82 st john street london EC1M 4JN
30 Nov 2004
New director appointed
30 Nov 2004
New secretary appointed;new director appointed
07 Sep 2004
Incorporation

VALCO SERVICES LIMITED Charges

20 July 2007
Debenture
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…