VALCOVE LIMITED

1-4 London Road, Spalding, PE11 2TA, Lincolnshire
StatusDISSOLVED
Company No.00936708
CategoryPrivate Limited Company
Incorporated05 Aug 1968
Age55 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution03 Aug 2023
Years9 months, 13 days

SUMMARY

VALCOVE LIMITED is an dissolved private limited company with number 00936708. It was incorporated 55 years, 9 months, 11 days ago, on 05 August 1968 and it was dissolved 9 months, 13 days ago, on 03 August 2023. The company address is 1-4 London Road, Spalding, PE11 2TA, Lincolnshire.



People

DE JONGH, Frederik Christoffel

Director

Accountant

ACTIVE

Assigned on 25 Apr 2022

Current time on role 2 years, 21 days

SMITH, John Angus

Director

Managing Director, Signature Emea

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 7 months, 16 days

DRACUP, Keith Michael

Secretary

RESIGNED

Assigned on

Resigned on 31 May 1997

Time on role 26 years, 11 months, 15 days

SHAW, Sarah Margaret

Secretary

Company Secretary

RESIGNED

Assigned on 01 Jun 1997

Resigned on 28 Aug 2008

Time on role 11 years, 2 months, 27 days

BLIZZARD, David John Mark

Director

Company Secretary/Barrister

RESIGNED

Assigned on 31 Jan 2013

Resigned on 30 Sep 2021

Time on role 8 years, 7 months, 30 days

BOOTH, Robin

Director

Director

RESIGNED

Assigned on 29 Sep 2000

Resigned on 31 Aug 2006

Time on role 5 years, 11 months, 2 days

BRISTLIN, Anthony John

Director

Group Financial Controller

RESIGNED

Assigned on 27 Apr 2010

Resigned on 04 Sep 2013

Time on role 3 years, 4 months, 7 days

CHASE, Jennifer Marianne Alison

Director

Chartered Accountant

RESIGNED

Assigned on 06 Apr 2018

Resigned on 25 Apr 2022

Time on role 4 years, 19 days

GILL, Matthew Clement Hugh

Director

Chartered Accountant

RESIGNED

Assigned on 04 Sep 2013

Resigned on 30 Apr 2015

Time on role 1 year, 7 months, 26 days

HOAD, Mark

Director

Group Financial Controller

RESIGNED

Assigned on 30 Aug 2006

Resigned on 27 Apr 2010

Time on role 3 years, 7 months, 28 days

ROBSON, James Richard Watson

Director

Accountant

RESIGNED

Assigned on 01 Jun 2016

Resigned on 05 Oct 2018

Time on role 2 years, 4 months, 4 days

SHAW, Sarah Margaret

Director

Company Secretary

RESIGNED

Assigned on 01 Jun 1997

Resigned on 28 Aug 2008

Time on role 11 years, 2 months, 27 days

SIMM, Iain David Cameron

Director

Solicitor

RESIGNED

Assigned on 28 Aug 2008

Resigned on 31 May 2016

Time on role 7 years, 9 months, 3 days

SMITH, Philip Abbott

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 31 May 1997

Time on role 26 years, 11 months, 15 days

STONE, Zillah Wendy

Director

Solicitor

RESIGNED

Assigned on 28 Aug 2008

Resigned on 31 Jan 2013

Time on role 4 years, 5 months, 3 days

THOMPSON, William Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 29 Sep 2000

Time on role 23 years, 7 months, 17 days


Some Companies

BELBEN ESTATES LIMITED

38 MIDDLEHILL ROAD,WIMBORNE,BH21 2SE

Number:04951102
Status:ACTIVE
Category:Private Limited Company

MISHA'S DINER LTD

15 ADMIRALS WALK,CHATHAM,ME5 8NL

Number:11180447
Status:ACTIVE
Category:Private Limited Company

PINCASE FLAT MANAGEMENT COMPANY LIMITED

WINDSOR HOUSE,COLCHESTER,CO2 8HA

Number:01448058
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RMS CONNECTIONS LTD

9 HAZEL DRIVE,FERNDOWN,BH22 9SP

Number:09925921
Status:ACTIVE
Category:Private Limited Company

TECHABILE CONSULTANCY LIMITED

105 GLENTRAMMON ROAD,ORPINGTON,BR6 6DQ

Number:08644758
Status:ACTIVE
Category:Private Limited Company

THE FAB GIFT BOUTIQUE LTD

18 WHEELER AVENUE,SWINDON,SN2 7HH

Number:08875048
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source