KNIGHTS VALLEY LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1QP

Company number 01731913
Status Active
Incorporation Date 15 June 1983
Company Type Private Limited Company
Address 1ST FLOOR, GEORGE V PLACE, THAMES AVENUE, WINDSOR, BERKSHIRE, SL4 1QP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of KNIGHTS VALLEY LIMITED are www.knightsvalley.co.uk, and www.knights-valley.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Knights Valley Limited is a Private Limited Company. The company registration number is 01731913. Knights Valley Limited has been working since 15 June 1983. The present status of the company is Active. The registered address of Knights Valley Limited is 1st Floor George V Place Thames Avenue Windsor Berkshire Sl4 1qp. . MICHAEL, Paul James is a Director of the company. MORRIS, Malcolm Vincent is a Director of the company. Secretary HAYES, Sally Ann has been resigned. Secretary MASSEY, Jill Elizabeth Ann has been resigned. Secretary MEGAN, Michael Francis has been resigned. Secretary MORRIS, Malcolm Vincent has been resigned. Director CURTIS, Stephen Andrew has been resigned. Director GUBB, Peter Griffiths has been resigned. Director MEGAN, Michael Francis has been resigned. Director WOODS, Keith Desmond has been resigned. Director WRIGHT, Helen Marjorie Elizabeth has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MICHAEL, Paul James
Appointed Date: 28 March 2015
60 years old

Director

Resigned Directors

Secretary
HAYES, Sally Ann
Resigned: 28 March 2015
Appointed Date: 23 June 2008

Secretary
MASSEY, Jill Elizabeth Ann
Resigned: 27 April 2000
Appointed Date: 06 May 1994

Secretary
MEGAN, Michael Francis
Resigned: 23 June 2008
Appointed Date: 27 April 2000

Secretary
MORRIS, Malcolm Vincent
Resigned: 23 June 2008

Director
CURTIS, Stephen Andrew
Resigned: 14 May 1993
83 years old

Director
GUBB, Peter Griffiths
Resigned: 31 August 2013
Appointed Date: 04 May 1993
70 years old

Director
MEGAN, Michael Francis
Resigned: 28 March 2015
Appointed Date: 02 January 1996
66 years old

Director
WOODS, Keith Desmond
Resigned: 28 March 2015
Appointed Date: 17 May 1994
70 years old

Director
WRIGHT, Helen Marjorie Elizabeth
Resigned: 28 March 2015
Appointed Date: 02 January 1998
61 years old

KNIGHTS VALLEY LIMITED Events

05 Oct 2016
Full accounts made up to 31 December 2015
05 May 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100,000

08 Oct 2015
Full accounts made up to 31 December 2014
06 May 2015
Registered office address changed from C/O Feltons Pumphrey 1St Floor Thames Avenue Windsor Berkshire SL4 1QP to 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP on 6 May 2015
23 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100,000

...
... and 138 more events
07 Oct 1986
Accounting reference date shortened from 31/03 to 30/06

26 Sep 1986
Full accounts made up to 30 June 1985

26 Sep 1986
Return made up to 11/12/85; full list of members

26 Sep 1986
Director resigned

15 Jun 1983
Certificate of incorporation

KNIGHTS VALLEY LIMITED Charges

30 November 2000
Third party charge on securities
Delivered: 13 December 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All stocks shares bonds warrants and other securities…
23 March 2000
Legal charge
Delivered: 5 April 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold property known as the rectory,toomers wharf,canal…
4 February 2000
Deposit charge
Delivered: 16 February 2000
Status: Satisfied on 8 March 2003
Persons entitled: Landesbank Hessen-Thuringen Girozentrale
Description: By way of fixed charge all right title benefit and interest…
7 May 1999
Subordination deed
Delivered: 20 May 1999
Status: Satisfied on 8 March 2003
Persons entitled: Depfa Bank Ag
Description: If any amount of subordinated liabilities is discharged by…
7 May 1999
Subordination deed
Delivered: 19 May 1999
Status: Satisfied on 8 March 2003
Persons entitled: Mable Commercial Funding Limited
Description: If any amount of subordinated liabilities is discharged by…
7 May 1999
Charge of shares between, inter alia, the company, lehman brothers holdings PLC, stainton international limited and gooch webster limited (the "obligors") and depfa ag, london branch (the "bank")
Delivered: 20 May 1999
Status: Satisfied on 8 March 2003
Persons entitled: Depfa Bank Ag, London Branch
Description: First fixed charge over the charged assets being all shares…
28 August 1998
Subordination deed
Delivered: 17 September 1998
Status: Satisfied on 18 May 1999
Persons entitled: Landesbank Hessen-Thuringen Girozentrale
Description: All and every benefit payment value distribution or…
28 August 1998
Charge over shares
Delivered: 10 September 1998
Status: Satisfied on 23 March 1999
Persons entitled: Landesbank Hessen-Thuringen Girozentrale
Description: By way of first fixed charge the charged shares (as…
28 April 1998
Subordination deed
Delivered: 8 May 1998
Status: Satisfied on 8 March 2003
Persons entitled: Landesbank Hessen-Thurigen Girozentrale
Description: All and every benefit payment value distribution or…
11 September 1996
Legal charge
Delivered: 21 September 1996
Status: Satisfied on 11 April 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: L/H land k/a cornbrash park bumpers way chippenham…
19 December 1995
Deed of subordination
Delivered: 8 January 1996
Status: Satisfied on 18 May 1999
Persons entitled: Deutsche Hypothekenbank Frankfurt Ag as Security Agent for the Banks (As Defined)
Description: All liabilities and obligations of highcross (livingston)…
19 December 1995
Third party charge over shares
Delivered: 2 January 1996
Status: Satisfied on 18 May 1999
Persons entitled: Deutsche Hypothekenbank Frankfurt Ag
Description: All shares beneficially owned by the chargor and all…
30 December 1994
First legal charge
Delivered: 4 January 1995
Status: Satisfied on 8 March 2003
Persons entitled: Portman Building Society
Description: F/H property k/a 16 park way newbury berkshire title number…
15 June 1993
Legal charge
Delivered: 19 June 1993
Status: Satisfied on 18 May 1999
Persons entitled: Midland Bank PLC
Description: L/H property k/a 2 acres of land off bristol road bumpers…
25 March 1993
Share charge
Delivered: 2 April 1993
Status: Outstanding
Persons entitled: Bankers Trust Company
Description: The scheduled investments being 100 ordinary shares of…