VALCOVE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 1QY
Company number 00936708
Status Active
Incorporation Date 5 August 1968
Company Type Private Limited Company
Address 3RD FLOOR, 105 WIGMORE STREET, LONDON, W1U 1QY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr James Richard Watson Robson as a director on 1 June 2016. The most likely internet sites of VALCOVE LIMITED are www.valcove.co.uk, and www.valcove.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and seven months. Valcove Limited is a Private Limited Company. The company registration number is 00936708. Valcove Limited has been working since 05 August 1968. The present status of the company is Active. The registered address of Valcove Limited is 3rd Floor 105 Wigmore Street London W1u 1qy. . BLIZZARD, David John Mark is a Director of the company. ROBSON, James Richard Watson is a Director of the company. Secretary DRACUP, Keith Michael has been resigned. Secretary SHAW, Sarah Margaret has been resigned. Director BOOTH, Robin has been resigned. Director BRISTLIN, Anthony John has been resigned. Director GILL, Matthew Clement Hugh has been resigned. Director HOAD, Mark has been resigned. Director SHAW, Sarah Margaret has been resigned. Director SIMM, Iain David Cameron has been resigned. Director SMITH, Philip Abbott has been resigned. Director STONE, Zillah Wendy has been resigned. Director THOMPSON, William Anthony has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BLIZZARD, David John Mark
Appointed Date: 31 January 2013
53 years old

Director
ROBSON, James Richard Watson
Appointed Date: 01 June 2016
43 years old

Resigned Directors

Secretary
DRACUP, Keith Michael
Resigned: 31 May 1997

Secretary
SHAW, Sarah Margaret
Resigned: 28 August 2008
Appointed Date: 01 June 1997

Director
BOOTH, Robin
Resigned: 31 August 2006
Appointed Date: 29 September 2000
59 years old

Director
BRISTLIN, Anthony John
Resigned: 04 September 2013
Appointed Date: 27 April 2010
69 years old

Director
GILL, Matthew Clement Hugh
Resigned: 30 April 2015
Appointed Date: 04 September 2013
54 years old

Director
HOAD, Mark
Resigned: 27 April 2010
Appointed Date: 30 August 2006
55 years old

Director
SHAW, Sarah Margaret
Resigned: 28 August 2008
Appointed Date: 01 June 1997
67 years old

Director
SIMM, Iain David Cameron
Resigned: 31 May 2016
Appointed Date: 28 August 2008
58 years old

Director
SMITH, Philip Abbott
Resigned: 31 May 1997
87 years old

Director
STONE, Zillah Wendy
Resigned: 31 January 2013
Appointed Date: 28 August 2008
60 years old

Director
THOMPSON, William Anthony
Resigned: 29 September 2000
79 years old

Persons With Significant Control

Bonetights Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Texstar Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

VALCOVE LIMITED Events

09 Dec 2016
Confirmation statement made on 1 December 2016 with updates
06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Jun 2016
Appointment of Mr James Richard Watson Robson as a director on 1 June 2016
01 Jun 2016
Termination of appointment of Iain David Cameron Simm as a director on 31 May 2016
09 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 50,000

...
... and 108 more events
07 Sep 1987
Secretary resigned

27 Mar 1987
Full accounts made up to 31 March 1986
27 Mar 1987
Full accounts made up to 31 March 1986

27 Mar 1987
Return made up to 19/12/86; full list of members

04 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

VALCOVE LIMITED Charges

11 November 1983
Debenture
Delivered: 11 November 1983
Status: Satisfied on 2 April 1988
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…