VALENT APPLICATIONS LIMITED
WILLENHALL MMIC EOD LIMITED MEDICAL MANAGEMENT INFORMATION CONSULTANTS LIMITED

Hellopages » West Midlands » Walsall » WV12 4HL
Company number 02825184
Status Active
Incorporation Date 8 June 1993
Company Type Private Limited Company
Address QUALITY HOUSE, UNIT 4 SPRING LANE, WILLENHALL, WV12 4HL
Home Country United Kingdom
Nature of Business 28960 - Manufacture of plastics and rubber machinery, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Appointment of Christopher Symons as a director on 6 April 2017; Appointment of Steve Kennon as a director on 6 April 2017; Termination of appointment of Nicholas Mark Sales as a director on 25 January 2017. The most likely internet sites of VALENT APPLICATIONS LIMITED are www.valentapplications.co.uk, and www.valent-applications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Bloxwich North Rail Station is 2.3 miles; to Bilbrook Rail Station is 6.2 miles; to Birmingham Snow Hill Rail Station is 9.9 miles; to Birmingham New Street Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Valent Applications Limited is a Private Limited Company. The company registration number is 02825184. Valent Applications Limited has been working since 08 June 1993. The present status of the company is Active. The registered address of Valent Applications Limited is Quality House Unit 4 Spring Lane Willenhall Wv12 4hl. . KENNON, Steve is a Director of the company. SALES, Stephen Richard, Dr is a Director of the company. SYMONS, Christopher is a Director of the company. Secretary BEARMAN, Gordon William has been resigned. Secretary MERYON, Sylvia Diana, Dr has been resigned. Secretary ROSS, Laura Margaret has been resigned. Secretary ASCOT DRUMMOND SECRETARIAL LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CHILCOTT, Eamonn Ian has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JURY, John Reginald has been resigned. Director MERYON, Sylvia Diana, Dr has been resigned. Director MOBLEY, Anthony has been resigned. Director PIERCE, David Richard has been resigned. Director SALES, Nicholas Mark has been resigned. The company operates in "Manufacture of plastics and rubber machinery".


Current Directors

Director
KENNON, Steve
Appointed Date: 06 April 2017
57 years old

Director
SALES, Stephen Richard, Dr
Appointed Date: 01 July 1993
81 years old

Director
SYMONS, Christopher
Appointed Date: 06 April 2017
66 years old

Resigned Directors

Secretary
BEARMAN, Gordon William
Resigned: 01 September 1996
Appointed Date: 08 June 1993

Secretary
MERYON, Sylvia Diana, Dr
Resigned: 01 April 2004
Appointed Date: 01 September 1996

Secretary
ROSS, Laura Margaret
Resigned: 29 November 2011
Appointed Date: 20 June 2008

Secretary
ASCOT DRUMMOND SECRETARIAL LIMITED
Resigned: 20 June 2008
Appointed Date: 24 March 2004

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 08 June 1993
Appointed Date: 08 June 1993

Director
CHILCOTT, Eamonn Ian
Resigned: 31 October 2009
Appointed Date: 12 January 2004
69 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 08 June 1993
Appointed Date: 08 June 1993

Director
JURY, John Reginald
Resigned: 31 October 2003
Appointed Date: 29 April 2002
82 years old

Director
MERYON, Sylvia Diana, Dr
Resigned: 17 November 1993
Appointed Date: 01 July 1993
73 years old

Director
MOBLEY, Anthony
Resigned: 01 September 1996
Appointed Date: 08 June 1993
66 years old

Director
PIERCE, David Richard
Resigned: 01 September 1996
Appointed Date: 16 June 1993
71 years old

Director
SALES, Nicholas Mark
Resigned: 25 January 2017
Appointed Date: 11 July 2002
57 years old

VALENT APPLICATIONS LIMITED Events

07 Apr 2017
Appointment of Christopher Symons as a director on 6 April 2017
07 Apr 2017
Appointment of Steve Kennon as a director on 6 April 2017
10 Feb 2017
Termination of appointment of Nicholas Mark Sales as a director on 25 January 2017
02 Feb 2017
Total exemption small company accounts made up to 30 April 2016
09 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 80

...
... and 87 more events
07 Jul 1993
Accounting reference date notified as 30/04

07 Jul 1993
New director appointed

15 Jun 1993
Secretary resigned;new secretary appointed

15 Jun 1993
Director resigned;new director appointed

08 Jun 1993
Incorporation