This company is commonly known as Value Retail Plc. The company was founded 31 years ago and was given the registration number 02782532. The firm's registered office is in . You can find them at 19 Berkeley Street, London, , . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | VALUE RETAIL PLC |
---|---|---|
Company Number | : | 02782532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Berkeley Street, London, W1J 8ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Berkeley Street, London, W1J 8ED | Secretary | 09 February 2021 | Active |
Management Office, 50 Pingle Drive, Bicester, England, OX26 6WD | Director | 01 May 2001 | Active |
54a, Tufton Street, London, England, SW1P 3QL | Director | 20 April 2023 | Active |
Marble Arch House, 66 Seymour Street, London, United Kingdom, W1H 5BX | Director | 02 November 2020 | Active |
Management Office, 50 Pingle Drive, Bicester, England, OX26 6WD | Director | - | Active |
19 Berkeley Street, London, W1J 8ED | Director | 29 January 1993 | Active |
22/24, Buckingham Palace Road, London, England, SW1W 0QP | Director | 01 March 2016 | Active |
10, Old Burlington Street, London, United Kingdom, W1S 3AG | Director | 16 October 1995 | Active |
19 Berkeley Street, London, W1J 8ED | Director | - | Active |
Marble Arch House, 66 Seymour Street, London, United Kingdom, W1H 5BX | Director | 09 February 2021 | Active |
Management Office, 50 Pingle Drive, Bicester, United Kingdom, OX26 6WD | Secretary | 29 August 2003 | Active |
Copper Beech, 4 Burham Close Wootton, Northampton, NN4 6EZ | Secretary | 29 October 1996 | Active |
Hawes Cottage 52 Hawes Lane, West Wickham, BR4 0DB | Secretary | - | Active |
Hammerson Plc, 90 York Way, London, England, N1 9GE | Director | 17 July 2019 | Active |
192 White Oak Ridge Road, Short Hills, New Jersey 07078, Usa, | Director | 29 January 1993 | Active |
Management Office, 50 Pingle Drive, Bicester, OX26 6WD | Director | 01 November 2007 | Active |
19 Berkeley Street, London, W1J 8ED | Director | 25 July 2006 | Active |
Management Office, 50 Pingle Drive, Bicester, England, OX26 6WD | Director | 06 July 2005 | Active |
19 Berkeley Street, London, W1J 8ED | Director | 21 August 2012 | Active |
24 Alwyne Road, London, N1 2HN | Director | 29 January 1993 | Active |
Church End Cottage, Church End, Bledlow, HP27 9PE | Director | - | Active |
15 Pavilion Court, Frognal Rise, London, NW3 6PZ | Director | 01 June 1993 | Active |
19 Berkeley Street, London, W1J 8ED | Director | 03 July 2001 | Active |
19 Berkeley Street, London, W1J 8ED | Director | 03 April 2000 | Active |
19 Berkeley Street, London, W1J 8ED | Director | 01 January 2013 | Active |
Mr Scott David Malkin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | American, |
Address | : | 19 Berkeley Street, W1J 8ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type group. | Download |
2023-05-10 | Officers | Change person director company with change date. | Download |
2023-05-10 | Officers | Change person director company with change date. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type group. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Officers | Change person director company with change date. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-19 | Accounts | Accounts with accounts type group. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Officers | Change person secretary company with change date. | Download |
2021-02-09 | Officers | Termination secretary company with name termination date. | Download |
2021-02-09 | Officers | Appoint person secretary company with name date. | Download |
2020-11-06 | Officers | Appoint person director company with name date. | Download |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Accounts | Accounts with accounts type group. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-05-26 | Officers | Change person director company with change date. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.