VALEPLUS (CYMRU) & VALEPLUS EXTRA
VALE OF GLAMORGAN

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF62 7DT

Company number 04421847
Status Active
Incorporation Date 22 April 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 118A HIGH STREET, BARRY, VALE OF GLAMORGAN, CF62 7DT
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Termination of appointment of Beryl Schuster as a director on 10 October 2016; Appointment of Mr Iain Donald Forsyth as a director on 10 April 2016. The most likely internet sites of VALEPLUS (CYMRU) & VALEPLUS EXTRA are www.valepluscymruvaleplus.co.uk, and www.valeplus-cymru-valeplus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Barry Docks Rail Station is 0.9 miles; to Cardiff Central Rail Station is 6.8 miles; to Cardiff Queen Street Rail Station is 7.3 miles; to Cathays Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Valeplus Cymru Valeplus Extra is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04421847. Valeplus Cymru Valeplus Extra has been working since 22 April 2002. The present status of the company is Active. The registered address of Valeplus Cymru Valeplus Extra is 118a High Street Barry Vale of Glamorgan Cf62 7dt. . THOMAS, Steven Treharne is a Secretary of the company. FORSYTH, Iain Donald is a Director of the company. HARTERY, Robert Terence is a Director of the company. MUSSON, Jane is a Director of the company. RIGHTON, Michael is a Director of the company. SHANAHAN, Michael John is a Director of the company. WORSALL, David Brian is a Director of the company. Secretary CARTER, Melanie Jane has been resigned. Secretary CARTER, Melanie Jane has been resigned. Secretary HOLDEN, Andrew has been resigned. Director HOLDEN, Andrew has been resigned. Director INCE, Frank has been resigned. Director RIGHTON, Patricia has been resigned. Director SCHUSTER, Beryl has been resigned. Director THOMAS, Steven Treharne has been resigned. Director WEBB, Russell has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
THOMAS, Steven Treharne
Appointed Date: 07 May 2014

Director
FORSYTH, Iain Donald
Appointed Date: 10 April 2016
78 years old

Director
HARTERY, Robert Terence
Appointed Date: 18 April 2012
75 years old

Director
MUSSON, Jane
Appointed Date: 24 January 2011
78 years old

Director
RIGHTON, Michael
Appointed Date: 22 April 2002
89 years old

Director
SHANAHAN, Michael John
Appointed Date: 22 April 2002
76 years old

Director
WORSALL, David Brian
Appointed Date: 18 April 2012
75 years old

Resigned Directors

Secretary
CARTER, Melanie Jane
Resigned: 06 May 2014
Appointed Date: 11 June 2004

Secretary
CARTER, Melanie Jane
Resigned: 10 June 2004
Appointed Date: 22 April 2002

Secretary
HOLDEN, Andrew
Resigned: 09 June 2004
Appointed Date: 22 April 2002

Director
HOLDEN, Andrew
Resigned: 04 January 2011
Appointed Date: 22 April 2002
62 years old

Director
INCE, Frank
Resigned: 31 December 2016
Appointed Date: 10 January 2005
83 years old

Director
RIGHTON, Patricia
Resigned: 11 February 2013
Appointed Date: 22 April 2002
86 years old

Director
SCHUSTER, Beryl
Resigned: 10 October 2016
Appointed Date: 02 November 2009
77 years old

Director
THOMAS, Steven Treharne
Resigned: 10 June 2004
Appointed Date: 22 April 2002
65 years old

Director
WEBB, Russell
Resigned: 02 October 2009
Appointed Date: 22 April 2002
62 years old

Persons With Significant Control

Mr Steve Thomas
Notified on: 30 April 2016
65 years old
Nature of control: Has significant influence or control

VALEPLUS (CYMRU) & VALEPLUS EXTRA Events

18 Jan 2017
Total exemption full accounts made up to 30 April 2016
11 Jan 2017
Termination of appointment of Beryl Schuster as a director on 10 October 2016
11 Jan 2017
Appointment of Mr Iain Donald Forsyth as a director on 10 April 2016
10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
09 Jan 2017
Termination of appointment of Frank Ince as a director on 31 December 2016
...
... and 52 more events
28 Apr 2004
Annual return made up to 22/04/04
02 Mar 2004
Total exemption full accounts made up to 30 April 2003
19 Nov 2003
Memorandum and Articles of Association
04 May 2003
Annual return made up to 22/04/03
  • 363(287) ‐ Registered office changed on 04/05/03

22 Apr 2002
Incorporation

VALEPLUS (CYMRU) & VALEPLUS EXTRA Charges

15 July 2004
Legal charge
Delivered: 17 July 2004
Status: Satisfied on 3 December 2012
Persons entitled: The Charity Bank Limited
Description: F/H property at 118A high street vale of glamorgan t/no…