CHILTERN VALE BUILDERS LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 1NS

Company number 06794855
Status Liquidation
Incorporation Date 19 January 2009
Company Type Private Limited Company
Address 81 STATION ROAD, MARLOW, BUCKS, SL7 1NS
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN to 81 Station Road Marlow Bucks SL7 1NS on 19 May 2016; Statement of affairs with form 4.19. The most likely internet sites of CHILTERN VALE BUILDERS LIMITED are www.chilternvalebuilders.co.uk, and www.chiltern-vale-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Chiltern Vale Builders Limited is a Private Limited Company. The company registration number is 06794855. Chiltern Vale Builders Limited has been working since 19 January 2009. The present status of the company is Liquidation. The registered address of Chiltern Vale Builders Limited is 81 Station Road Marlow Bucks Sl7 1ns. . HOWARD, Steven is a Secretary of the company. HOWARD, Steven is a Director of the company. Director HOWARD, Deborah Jane has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
HOWARD, Steven
Appointed Date: 19 January 2009

Director
HOWARD, Steven
Appointed Date: 19 January 2009
64 years old

Resigned Directors

Director
HOWARD, Deborah Jane
Resigned: 09 November 2011
Appointed Date: 19 January 2009
63 years old

CHILTERN VALE BUILDERS LIMITED Events

14 Mar 2017
Return of final meeting in a creditors' voluntary winding up
19 May 2016
Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN to 81 Station Road Marlow Bucks SL7 1NS on 19 May 2016
17 May 2016
Statement of affairs with form 4.19
17 May 2016
Appointment of a voluntary liquidator
17 May 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-04

...
... and 21 more events
12 Apr 2010
Director's details changed for Mr Deborah Jane Howard on 13 January 2010
12 Apr 2010
Director's details changed for Mr Steven Howard on 12 January 2010
12 Apr 2010
Secretary's details changed for Mr Steven Howard on 12 January 2010
06 Aug 2009
Accounting reference date extended from 31/01/2010 to 31/03/2010
19 Jan 2009
Incorporation