This company is commonly known as Valmore Paints (u.k.) Limited. The company was founded 31 years ago and was given the registration number 02765528. The firm's registered office is in LONDON. You can find them at 7-10 Chandos Street, Chandos Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | VALMORE PAINTS (U.K.) LIMITED |
---|---|---|
Company Number | : | 02765528 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1992 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7-10 Chandos Street, Chandos Street, London, England, W1G 9DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Rue Muzy, Geneva 1207, Switzerland, | Director | 25 April 2019 | Active |
10, Rue Muzy, Geneva 1207, Switzerland, | Director | 25 April 2019 | Active |
17 Belmont Close, Maidstone, ME16 9DY | Secretary | 06 January 1998 | Active |
18 Cottesbrooke Close, Colnbrook, Slough, SL3 0JE | Secretary | 08 August 2003 | Active |
12 Moreton Drive, Moreton Grange, Buckingham, MK18 1JQ | Secretary | 07 January 1993 | Active |
3 Downs Valley, Hartley, Kent, DA3 7RA | Secretary | 09 July 1996 | Active |
186 Hammersmith Road, London, W6 7DJ | Corporate Nominee Secretary | 17 November 1992 | Active |
Plot No 209/7452, Kanjate Road, Nairobi, Kenya, | Director | 07 January 1993 | Active |
45, Brandschenkestrasse, Zurich, Switzerland, CH 8002 | Director | 31 May 2011 | Active |
28 Hampden Way, London, N14 5DX | Director | 11 November 1994 | Active |
12 Moreton Drive, Moreton Grange, Buckingham, MK18 1JQ | Director | 07 January 1993 | Active |
49 St Michaels Way, Steeple Claydon, Buckingham, MK18 2QD | Director | 15 January 1993 | Active |
Aston House 23 Russell Road, Northwood, Moor Park, HA6 2LP | Director | 09 July 1996 | Active |
186 Hammersmith Road, London, W6 7DJ | Corporate Nominee Director | 17 November 1992 | Active |
Baobab Trustees Limited | ||
Notified on | : | 21 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | 556, Main Street, Charlestown, Virgin Islands, British, |
Nature of control | : |
|
Ms Anna Nydegger | ||
Notified on | : | 25 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | 10, Rue Muzy, Geneva 1207, Switzerland, |
Nature of control | : |
|
Mr Christian Dayer | ||
Notified on | : | 25 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | 10, Rue Muzy, Geneva 1207, Switzerland, |
Nature of control | : |
|
Mr Andreas Isenschmid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | 45, Brandschenkestrasse, Zurich, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-10 | Gazette | Gazette notice voluntary. | Download |
2023-09-28 | Dissolution | Dissolution application strike off company. | Download |
2023-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Address | Change sail address company with old address new address. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Address | Move registers to registered office company with new address. | Download |
2021-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Address | Change registered office address company with date old address new address. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Gazette | Gazette filings brought up to date. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Address | Change sail address company with old address new address. | Download |
2019-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-29 | Officers | Appoint person director company with name date. | Download |
2019-04-29 | Officers | Appoint person director company with name date. | Download |
2019-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.