Company number 02124494
Status Active
Incorporation Date 21 April 1987
Company Type Private Limited Company
Address 49 WELBECK STREET, LONDON, W1G 9XN
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
GBP 1,000
. The most likely internet sites of VALEHURST INVESTMENTS LIMITED are www.valehurstinvestments.co.uk, and www.valehurst-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Valehurst Investments Limited is a Private Limited Company.
The company registration number is 02124494. Valehurst Investments Limited has been working since 21 April 1987.
The present status of the company is Active. The registered address of Valehurst Investments Limited is 49 Welbeck Street London W1g 9xn. . KLIMT, Alexander Mark David is a Director of the company. KLIMT, Peter Richard is a Director of the company. Secretary KLIMT, Lorna Elaine has been resigned. Secretary LANGRIDGE, Megan Joy has been resigned. Secretary NAGGAR, Guy Anthony has been resigned. Secretary W K NOMINEES LIMITED has been resigned. Director KLIMT, Lorna Elaine has been resigned. Director KLIMT, Peter Richard has been resigned. Director NOAKES, Doreen has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Secretary
W K NOMINEES LIMITED
Resigned: 18 January 2008
Appointed Date: 04 December 1998
Director
NOAKES, Doreen
Resigned: 29 August 2008
Appointed Date: 27 November 1998
79 years old
Persons With Significant Control
Mr Peter Richard Klimt
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
VALEHURST INVESTMENTS LIMITED Events
03 Oct 2016
Confirmation statement made on 25 September 2016 with updates
19 Apr 2016
Total exemption full accounts made up to 31 December 2015
20 Nov 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
04 Oct 2015
Total exemption full accounts made up to 31 December 2014
22 Sep 2015
Appointment of Mr Alexander Mark David Klimt as a director on 21 September 2015
...
... and 80 more events
09 Jul 1987
Registered office changed on 09/07/87 from: 1/3 leonard street london EC2A 4AQ
09 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
09 Jul 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
06 Jul 1987
Particulars of mortgage/charge
21 Apr 1987
Certificate of Incorporation
12 August 1991
Legal charge
Delivered: 16 August 1991
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance.
Description: L/H property k/a smithfield house, blonk street, sheffield…
22 March 1988
Further charge
Delivered: 25 March 1988
Status: Outstanding
Persons entitled: The Norwich Union Life Insurance Society
Description: F/H property k/a slazenger house grange road batley west…
19 June 1987
Legal charge
Delivered: 6 July 1987
Status: Outstanding
Persons entitled: The Norwich Union Life Insurance Society
Description: Freehold property k/a slazenger house grange rd, batley, w…