DEXVALE LIMITED
WORCESTERSHIRE

Hellopages » Worcestershire » Worcester » WR1 1LR

Company number 04378093
Status Active
Incorporation Date 20 February 2002
Company Type Private Limited Company
Address BOYDS, 20 SANSOME WALK, WORCESTER, WORCESTERSHIRE, WR1 1LR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 2 . The most likely internet sites of DEXVALE LIMITED are www.dexvale.co.uk, and www.dexvale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Dexvale Limited is a Private Limited Company. The company registration number is 04378093. Dexvale Limited has been working since 20 February 2002. The present status of the company is Active. The registered address of Dexvale Limited is Boyds 20 Sansome Walk Worcester Worcestershire Wr1 1lr. . PARKER, Maria Andrea is a Director of the company. Secretary FLINT, Lisa has been resigned. Secretary SLATER, Lesley has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director FLINT, Lisa has been resigned. Director PARKER, Nigel Stanley has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
PARKER, Maria Andrea
Appointed Date: 13 August 2014
43 years old

Resigned Directors

Secretary
FLINT, Lisa
Resigned: 17 September 2003
Appointed Date: 20 February 2002

Secretary
SLATER, Lesley
Resigned: 03 October 2009
Appointed Date: 01 October 2003

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 20 February 2002
Appointed Date: 20 February 2002

Director
FLINT, Lisa
Resigned: 17 September 2003
Appointed Date: 20 February 2002
49 years old

Director
PARKER, Nigel Stanley
Resigned: 14 July 2014
Appointed Date: 20 February 2002
64 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 20 February 2002
Appointed Date: 20 February 2002

Persons With Significant Control

Mr Nigel Stanley Parker
Notified on: 19 February 2017
64 years old
Nature of control: Ownership of shares – 75% or more

DEXVALE LIMITED Events

07 Mar 2017
Confirmation statement made on 20 February 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
24 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2

23 Feb 2016
Compulsory strike-off action has been discontinued
20 Feb 2016
Total exemption small company accounts made up to 30 November 2014
...
... and 44 more events
29 May 2002
New director appointed
18 Mar 2002
Director resigned
18 Mar 2002
Secretary resigned
18 Mar 2002
Registered office changed on 18/03/02 from: 25 hill road theydon bois epping essex CM16 7LX
20 Feb 2002
Incorporation

DEXVALE LIMITED Charges

19 May 2005
Mortgage
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 2 vigornia avenue worcester t/no…
28 February 2003
Debenture
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 2003
Mortgage deed
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as oakdale chapel lane cradley…