THE VALLEY (PEMBROKESHIRE) LIMITED
LONDON 11 DEGREES C LIMITED MARTYSKI LIMITED

Hellopages » Greater London » Westminster » NW1 5QT

Company number 04860240
Status Active
Incorporation Date 7 August 2003
Company Type Private Limited Company
Address MANHATTAN LOFT, EDISON HOUSE, 223-231 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of THE VALLEY (PEMBROKESHIRE) LIMITED are www.thevalleypembrokeshire.co.uk, and www.the-valley-pembrokeshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The Valley Pembrokeshire Limited is a Private Limited Company. The company registration number is 04860240. The Valley Pembrokeshire Limited has been working since 07 August 2003. The present status of the company is Active. The registered address of The Valley Pembrokeshire Limited is Manhattan Loft Edison House 223 231 Old Marylebone Road London Nw1 5qt. . HUNT, Lloyd Kevin is a Secretary of the company. HANDELSMAN, Harry is a Director of the company. HUNT, Lloyd Kevin is a Director of the company. Secretary VRANKOVIC, Maria has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FLOWER, Alexander Geoffrey has been resigned. Director HARRINGTON, Richard Irwin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HUNT, Lloyd Kevin
Appointed Date: 01 August 2009

Director
HANDELSMAN, Harry
Appointed Date: 19 September 2003
76 years old

Director
HUNT, Lloyd Kevin
Appointed Date: 17 December 2015
47 years old

Resigned Directors

Secretary
VRANKOVIC, Maria
Resigned: 15 January 2009
Appointed Date: 19 September 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 September 2003
Appointed Date: 07 August 2003

Director
FLOWER, Alexander Geoffrey
Resigned: 25 March 2007
Appointed Date: 10 January 2007
62 years old

Director
HARRINGTON, Richard Irwin
Resigned: 28 February 2006
Appointed Date: 19 September 2003
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 September 2003
Appointed Date: 07 August 2003

Persons With Significant Control

Mr Harry Handelsman
Notified on: 30 June 2016
76 years old
Nature of control: Has significant influence or control as a trustee of a trust

THE VALLEY (PEMBROKESHIRE) LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2016
Compulsory strike-off action has been discontinued
01 Nov 2016
First Gazette notice for compulsory strike-off
31 Oct 2016
Confirmation statement made on 7 August 2016 with updates
22 Dec 2015
Appointment of Mr Lloyd Kevin Hunt as a director on 17 December 2015
...
... and 36 more events
29 Oct 2003
Secretary resigned
29 Oct 2003
Director resigned
15 Oct 2003
Company name changed martyski LIMITED\certificate issued on 15/10/03
26 Sep 2003
Registered office changed on 26/09/03 from: 6-8 underwood street london N1 7JQ
07 Aug 2003
Incorporation