AIRE VALLEY PECOH LIMITED
Overview
| Company Name | AIRE VALLEY PECOH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05163659 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AIRE VALLEY PECOH LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is AIRE VALLEY PECOH LIMITED located?
| Registered Office Address | 35 Great St Helen's EC3A 6AP London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AIRE VALLEY PECOH LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO.3065) LIMITED | Jun 25, 2004 | Jun 25, 2004 |
What are the latest accounts for AIRE VALLEY PECOH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for AIRE VALLEY PECOH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Sfm Directors Limited on Dec 09, 2016 | 1 pages | CH02 | ||||||||||
Director's details changed for Sfm Directors (No.2) Limited on Dec 09, 2016 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Sfm Corporate Services Limited on Dec 09, 2016 | 1 pages | CH04 | ||||||||||
Appointment of Ms Debra Parsall as a director on Oct 18, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian John Hares as a director on Oct 18, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 12 pages | AA | ||||||||||
Annual return made up to Jun 25, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Jun 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Jun 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Ian John Hares as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Phillip Mclelland as a director | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2013 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Jun 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Jun 25, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Jun 25, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Jun 25, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Sfm Directors Limited on May 25, 2010 | 2 pages | CH02 | ||||||||||
Who are the officers of AIRE VALLEY PECOH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INTERTRUST CORPORATE SERVICES LIMITED | Secretary | Great St Helen's EC3A 6AP London 35 |
| 70578490003 | ||||||||||
| PARSALL, Debra | Director | Great St Helen's EC3A 6AP London 35 | England | British | 217085910001 | |||||||||
| INTERTRUST DIRECTORS 1 LIMITED | Director | Great St Helen's EC3A 6AP London 35 |
| 69353890003 | ||||||||||
| INTERTRUST DIRECTORS 2 LIMITED | Director | Great St Helen's EC3A 6AP London 35 United Kingdom |
| 71663610004 | ||||||||||
| TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||||||
| BELSEY, Giles Stuart | Director | Gotwick Farm Holtye Road RH19 3PP East Grinstead West Sussex | British | 98868280001 | ||||||||||
| FRANKS, Mary Bernadette | Director | 130 Skipton Road LS29 9BQ Ilkley West Yorkshire | Irish | 111437370001 | ||||||||||
| GILLESPIE, Christopher Donald | Director | Wolfhamcote Barn Flecknoe CV23 8AU Rugby Warwickshire | England | British | 85258710001 | |||||||||
| HARES, Ian John | Director | Cross Road, Crossflats BD16 2UA Bingley Bradford And Bingley West Yorkshire England | United Kingdom | British | 55792230001 | |||||||||
| HUTCHINSON, Marc Sandford | Director | 74 South Hill Park Hampstead NW3 2SN London | United Kingdom | Australian | 41799940002 | |||||||||
| MCLELLAND, Phillip Alexander | Director | Croft Road Crossflats BD16 2UA Bingley Bradford & Bingley Plc West Yorkshire | United Kingdom | British | 138782370001 | |||||||||
| STOKER, Louise Jane | Director | 2nd Floor Flat 45 Hillfield Road, West Hampstead NW6 1QD London | British | 96079800001 | ||||||||||
| THORNE, Rosemary Prudence | Director | 23 Ellerton House 11 Bryanston Square W1H 2DQ London | British | 67936670003 | ||||||||||
| WILLFORD, Christopher Patrick | Director | Tanglin 45 Burkes Road HP9 1PW Beaconsfield Buckinghamshire | England | British | 74865870004 | |||||||||
| ZUERCHER, Eleanor Jane | Director | 14 St Marys Court Tingewick MK18 4RE Buckingham Buckinghamshire | British | 61053330001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0