This company is commonly known as Value Retail Development Limited. The company was founded 28 years ago and was given the registration number 03127759. The firm's registered office is in BICESTER. You can find them at Management Suite, Bicester Village 50 Pingle Drive, Bicester, Oxfordshire. This company's SIC code is 41100 - Development of building projects.
Name | : | VALUE RETAIL DEVELOPMENT LIMITED |
---|---|---|
Company Number | : | 03127759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Management Suite, Bicester Village 50 Pingle Drive, Bicester, Oxfordshire, OX26 6WD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Corporate Secretary | 01 October 2016 | Active |
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Director | 29 September 2022 | Active |
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Director | 25 September 2018 | Active |
Management Suite, Bicester Village 50 Pingle Drive, Bicester, OX26 6WD | Secretary | 29 August 2003 | Active |
Deramore Ham Lane, Elstead, Godalming, GU8 6HG | Nominee Secretary | 17 November 1995 | Active |
Copper Beech, 4 Burham Close Wootton, Northampton, NN4 6EZ | Secretary | 29 October 1996 | Active |
3 St Jamess Square, London, SW1Y 4JU | Secretary | 27 November 1995 | Active |
Management Suite, Bicester Village 50 Pingle Drive, Bicester, OX26 6WD | Director | 12 June 2006 | Active |
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 31 March 2020 | Active |
Management Suite, Bicester Village 50 Pingle Drive, Bicester, OX26 6WD | Director | 27 November 1995 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 01 June 2016 | Active |
Management Suite, Bicester Village 50 Pingle Drive, Bicester, OX26 6WD | Director | 12 June 2006 | Active |
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 10 January 2017 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 01 June 2016 | Active |
86 Park Road, Kingston Upon Thames, KT2 5JZ | Nominee Director | 17 November 1995 | Active |
Value Retail Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Management Suite, Bicester Village, Bicester, United Kingdom, OX26 6WD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Officers | Change person director company with change date. | Download |
2023-11-24 | Officers | Change person director company with change date. | Download |
2023-11-24 | Officers | Change corporate secretary company with change date. | Download |
2023-07-14 | Accounts | Accounts with accounts type full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type full. | Download |
2021-01-18 | Accounts | Accounts with accounts type full. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-08-08 | Officers | Change corporate secretary company with change date. | Download |
2019-08-05 | Officers | Change person director company with change date. | Download |
2019-08-05 | Officers | Change person director company with change date. | Download |
2018-12-05 | Officers | Termination director company with name termination date. | Download |
2018-12-05 | Officers | Appoint person director company with name date. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.