Vale
Guernsey
GY6 8LD
Director Name | Mr Ian James Banneville |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2008(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 29 September 2009) |
Role | Chartered Banker |
Country of Residence | United Kingdom |
Correspondence Address | Kilauea Route Des Coutanchez St Peter Port Guernsey GY1 2TX |
Secretary Name | Ceri Jane Turton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2008(5 years, 7 months after company formation) |
Appointment Duration | 9 months (closed 29 September 2009) |
Role | Chartered Secretary |
Correspondence Address | Malborough House Route De Picquerel St Sampson Guernsey GY2 4SD |
Director Name | Mr Robert John Du Feu |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Financial Acct |
Country of Residence | Guernsey |
Correspondence Address | Beaucette Marina Vale Guernsey Channel Islands GY3 5BQ |
Secretary Name | Mr Robert John Du Feu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Financial Acct |
Country of Residence | Guernsey |
Correspondence Address | Beaucette Marina Vale Guernsey Channel Islands GY3 5BQ |
Director Name | Jordan Nominees (I.O.M.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 1st Floor Atlantic House 4-8 Circular Road Douglas Isle Of Man IM1 1EE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,896 |
Net Worth | -£1,290 |
Cash | £12,859 |
Current Liabilities | £14,151 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2009 | Application for striking-off (1 page) |
21 January 2009 | Appointment terminated director and secretary robert du feu (1 page) |
20 January 2009 | Secretary appointed ceri jane turton (1 page) |
4 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 June 2008 | Director's change of particulars / peter laine / 04/06/2008 (2 pages) |
12 June 2008 | Director's change of particulars / ian banneville / 04/06/2008 (2 pages) |
12 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
14 May 2008 | Director appointed ian james banneville (3 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from brettenham house lancaster place london WC2E 7EW (1 page) |
29 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
3 June 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
23 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
19 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
18 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
14 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
16 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
30 June 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
11 June 2003 | New director appointed (5 pages) |
11 June 2003 | New secretary appointed;new director appointed (4 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Incorporation (18 pages) |