VALLEYMIST LIMITED
WADHURST

Hellopages » East Sussex » Wealden » TN5 6LH

Company number 03169497
Status Active
Incorporation Date 8 March 1996
Company Type Private Limited Company
Address TABLEY, TIDEBROOK ROAD, WADHURST, EAST SUSSEX, TN5 6LH
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Micro company accounts made up to 31 May 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 2 . The most likely internet sites of VALLEYMIST LIMITED are www.valleymist.co.uk, and www.valleymist.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Valleymist Limited is a Private Limited Company. The company registration number is 03169497. Valleymist Limited has been working since 08 March 1996. The present status of the company is Active. The registered address of Valleymist Limited is Tabley Tidebrook Road Wadhurst East Sussex Tn5 6lh. . THOMAS, Paul Frazer is a Secretary of the company. DAVIS, Clive Richard is a Director of the company. Secretary MATTHEWS, Cyril has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director WATKINS, Timothy James has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
THOMAS, Paul Frazer
Appointed Date: 23 June 2005

Director
DAVIS, Clive Richard
Appointed Date: 03 April 1996
78 years old

Resigned Directors

Secretary
MATTHEWS, Cyril
Resigned: 23 June 2005
Appointed Date: 03 April 1996

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 01 April 1996
Appointed Date: 08 March 1996

Director
WATKINS, Timothy James
Resigned: 25 February 2004
Appointed Date: 03 April 1996
64 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 01 April 1996
Appointed Date: 08 March 1996

Persons With Significant Control

Mr Clive Richard Davis
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

VALLEYMIST LIMITED Events

13 Feb 2017
Confirmation statement made on 3 February 2017 with updates
03 Feb 2017
Micro company accounts made up to 31 May 2016
09 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2

09 Feb 2016
Secretary's details changed for Paul Frazer Thomas on 17 December 2015
04 Jun 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 59 more events
28 May 1996
Registered office changed on 28/05/96 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD
13 May 1996
New director appointed
10 May 1996
New director appointed
22 Apr 1996
New secretary appointed
08 Mar 1996
Incorporation

VALLEYMIST LIMITED Charges

15 February 2002
Mortgage deed
Delivered: 28 February 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 13-15 folgate street and 1-4 blossom street t/n…
15 February 2002
Debenture
Delivered: 28 February 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 2000
Legal mortgage made between valleymist limited, borncross limited and national westminster bank PLC the said valleymist limited charging as trustee for borncross limited
Delivered: 15 November 2000
Status: Satisfied on 1 March 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a k/a 13-15 folgate street and 1-4 blosssom…
12 December 1997
Legal mortgage
Delivered: 18 December 1997
Status: Satisfied on 1 March 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 13-15 folgate st,1-4 blossom street l/b of…
12 December 1997
Mortgage debenture
Delivered: 18 December 1997
Status: Satisfied on 1 March 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…