VALE GROUP HOLDINGS & MANAGEMENT COMPANY LIMITED
SWAFFHAM


Company number 00987153
Status Active
Incorporation Date 17 August 1970
Company Type Private Limited Company
Address VALE HOUSE, IVY TODD NECTON, SWAFFHAM, NORFOLK, PE37 8TB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 25,000 . The most likely internet sites of VALE GROUP HOLDINGS & MANAGEMENT COMPANY LIMITED are www.valegroupholdingsmanagementcompany.co.uk, and www.vale-group-holdings-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and three months. Vale Group Holdings Management Company Limited is a Private Limited Company. The company registration number is 00987153. Vale Group Holdings Management Company Limited has been working since 17 August 1970. The present status of the company is Active. The registered address of Vale Group Holdings Management Company Limited is Vale House Ivy Todd Necton Swaffham Norfolk Pe37 8tb. . SHARPLES, Joan Margaret is a Secretary of the company. SHARPLES, Ignatius Brian is a Director of the company. SHARPLES, Joan Margaret is a Director of the company. The company operates in "Activities of head offices".


Current Directors


Director

Director

Persons With Significant Control

Mr Ignatius Brian Sharples
Notified on: 6 April 2016
92 years old
Nature of control: Has significant influence or control

VALE GROUP HOLDINGS & MANAGEMENT COMPANY LIMITED Events

17 Mar 2017
Confirmation statement made on 17 March 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 30 June 2016
23 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 25,000

26 Oct 2015
Total exemption small company accounts made up to 30 June 2015
21 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-21
  • GBP 25,000

...
... and 59 more events
21 Apr 1988
Return made up to 12/04/88; full list of members

12 May 1987
Return made up to 21/04/87; full list of members

10 Mar 1987
Group of companies' accounts made up to 30 June 1986

02 Jun 1986
Return made up to 17/05/86; full list of members

02 Jun 1986
Director resigned

VALE GROUP HOLDINGS & MANAGEMENT COMPANY LIMITED Charges

23 August 1983
Legal charge
Delivered: 2 September 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold the former queens head public house st giles street…
1 October 1982
Legal charge
Delivered: 8 October 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold ventnor house, london street, swaffham, norfolk.
11 February 1981
Legal charge
Delivered: 17 February 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 42 lynn street, swaffham, norfolk.
24 June 1977
Mortgage
Delivered: 29 June 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 86, high st, watton, thetford, norfolk.
26 April 1977
A registered charge
Delivered: 9 May 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Two building plots os 357 shipham road carbrooke norfolk as…
13 September 1975
Debenture
Delivered: 16 September 1975
Status: Outstanding
Persons entitled: Vale Farm Estates (Norfolk) LTD
Description: Floating charge. Undertaking and all property and assets…
20 November 1972
Mortgage
Delivered: 23 November 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Stables of former bell inn bowderwell, norfolk with…
20 June 1972
Mortgage
Delivered: 26 June 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Rectory meadow, litcham norfolk with all fixtures.
28 February 1972
Mortgage
Delivered: 15 March 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at butt lane, litcham norfolk, & all fixtures.
9 June 1971
Mortgage
Delivered: 18 June 1971
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises being o s no 180 & part 179 in caston…