This company is commonly known as Valler Investment Company Limited. The company was founded 20 years ago and was given the registration number 04888481. The firm's registered office is in LIPHOOK. You can find them at St Georges Rondle Wood, Milland, Liphook, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | VALLER INVESTMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04888481 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Georges Rondle Wood, Milland, Liphook, Hampshire, GU30 7LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Georges, Rondle Wood, Milland, Liphook, GU30 7LA | Secretary | 21 July 2020 | Active |
St Georges, Rondle Wood, Milland, Liphook, England, GU30 7LA | Director | 06 April 2010 | Active |
St Georges Cottage, Rondle Wood, Milland, Liphook, United Kingdom, GU30 7LA | Director | 04 September 2003 | Active |
St Georges, Rondle Wood, Milland, Liphook, GU30 7LA | Director | 06 April 2010 | Active |
St Georges, Rondle Wood, Milland, Liphook, England, GU30 7LA | Director | 06 April 2010 | Active |
Dungeness Meath Green Lane, Horley, RH6 8JA | Secretary | 04 September 2003 | Active |
St Georges Cottage, Rondle Wood, Milland, Liphook, United Kingdom, GU30 7LA | Secretary | 14 November 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 September 2003 | Active |
Dungeness Meath Green Lane, Horley, RH6 8JA | Director | 04 September 2003 | Active |
St. Georges Cottage, Rondle Wood, Milland, Liphook, England, GU30 7LA | Director | 29 October 2015 | Active |
Mr John Roger Valler | ||
Notified on | : | 19 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Georges Cottage, Rondle Wood, Liphook, England, GU30 7LA |
Nature of control | : |
|
Pamela Jane Valler | ||
Notified on | : | 02 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St. Georges Cottage, Rondle Wood, Liphook, England, GU30 7LA |
Nature of control | : |
|
Mr John Roger Valler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Georges Cottage, Rondle Wood, Liphook, England, GU30 7LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-22 | Officers | Termination director company with name termination date. | Download |
2020-07-22 | Officers | Termination secretary company with name termination date. | Download |
2020-07-22 | Officers | Appoint person secretary company with name date. | Download |
2020-07-21 | Officers | Change person director company with change date. | Download |
2020-07-21 | Officers | Change person director company with change date. | Download |
2020-07-21 | Officers | Change person director company with change date. | Download |
2020-07-21 | Officers | Change person director company with change date. | Download |
2020-07-21 | Officers | Change person director company with change date. | Download |
2020-07-16 | Officers | Change person director company with change date. | Download |
2020-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.