THOMAS VALE GROUP LIMITED - LONDON


Company Profile Company Filings

Overview

THOMAS VALE GROUP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
THOMAS VALE GROUP LIMITED was incorporated 32 years ago on 03/03/1992 and has the registered number: 02693391. The accounts status is DORMANT and accounts are next due on 30/09/2024.

THOMAS VALE GROUP LIMITED - LONDON

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BECKET HOUSE
LONDON
SE1 7EU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/06/2023 04/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CHARISSA JANE SHEARS Secretary 2023-01-06 CURRENT
MR THIBAUT MAXIME ROUX Dec 1974 French Director 2023-10-02 CURRENT
MRS FABIENNE VIALA Aug 1962 French Director 2021-10-12 CURRENT
MR. OLIVIER MONTFORT Jul 1958 French Director 2012-06-13 UNTIL 2015-06-24 RESIGNED
MR MALCOLM FRANK SANDERSON Jun 1926 British Director 1992-08-12 UNTIL 1995-03-24 RESIGNED
MR MALCOLM NICHOLAS SANDERSON Mar 1959 British Director 1996-10-01 UNTIL 1999-01-14 RESIGNED
KEITH JOHN REEVES May 1966 British Director 2005-02-01 UNTIL 2012-06-13 RESIGNED
MR PIERRE HENRI SKOROCHOD May 1962 French Director 2015-06-24 UNTIL 2021-10-12 RESIGNED
MICHAEL JAMES PLIMMER Mar 1947 British Director 1992-08-07 UNTIL 2003-06-12 RESIGNED
MR DAVID KEITH NEWCOMBE Mar 1953 British Director 2007-08-01 UNTIL 2012-06-13 RESIGNED
MR BRUNO PIERRE MAURICE MOYNE May 1965 French Director 2014-07-01 UNTIL 2019-04-01 RESIGNED
MR RICHARD WILLIAM MORRIS Jan 1952 British Director 1996-01-01 UNTIL 2008-02-01 RESIGNED
MR JOHN MOORE Jul 1956 British Director 2005-02-01 UNTIL 2008-10-29 RESIGNED
MR. MADANI SOW Nov 1955 French Director 2012-06-13 UNTIL 2016-01-26 RESIGNED
MR DAVID KEITH NEWCOMBE Mar 1953 British Secretary 2007-08-01 UNTIL 2012-06-13 RESIGNED
MR OLIVIER-MARIE RACINE Oct 1958 French Director 2012-06-13 UNTIL 2018-04-03 RESIGNED
MICHAEL JOHN KITCHEN British Secretary 1992-08-07 UNTIL 1998-05-06 RESIGNED
CAROLE DITTY Secretary 2017-04-12 UNTIL 2023-01-06 RESIGNED
CAROLE DITTY Secretary 2015-01-19 UNTIL 2016-04-18 RESIGNED
MR BRIAN CLAYTON Secretary 2016-04-18 UNTIL 2017-04-12 RESIGNED
INGLEBY NOMINEES LIMITED Corporate Nominee Secretary 1992-03-03 UNTIL 1992-08-07 RESIGNED
MR COLIN JOHN BRILEY Nov 1958 British Secretary 1998-05-06 UNTIL 2007-07-01 RESIGNED
INGLEBY HOLDINGS LIMITED Corporate Nominee Director 1992-03-03 UNTIL 1992-08-07 RESIGNED
NICHOLAS ANDREW COLEY Dec 1970 British Director 2008-02-01 UNTIL 2012-06-13 RESIGNED
EVERSECRETARY LIMITED Corporate Secretary 2012-06-13 UNTIL 2015-01-19 RESIGNED
MICHAEL JOHN KITCHEN British Director 1992-08-07 UNTIL 1998-05-06 RESIGNED
JOHN DAVID INSALL Aug 1945 British Director 1992-08-12 UNTIL 2005-09-30 RESIGNED
ANTHONY INGRAM Mar 1932 British Director 1992-08-07 UNTIL 1999-01-15 RESIGNED
MR STEPHEN ANTHONY HYDE Feb 1955 British Director 1992-08-07 UNTIL 2014-08-26 RESIGNED
MR RICHARD JOHN GREEN Jul 1970 British Director 2005-02-01 UNTIL 2012-06-13 RESIGNED
TERENCE JOSEPH FLEWERS Jun 1943 British Director 1999-01-15 UNTIL 1999-11-19 RESIGNED
MR JEAN-STEPHANE DIDIER Aug 1974 French Director 2012-06-13 UNTIL 2014-07-01 RESIGNED
MR OLIVIER CRILLON May 1971 French Director 2015-07-24 UNTIL 2018-07-25 RESIGNED
GEOFFREY WILLIAM MEADOWS Jul 1945 British Director 1999-01-15 UNTIL 1999-11-19 RESIGNED
MR COLIN JOHN BRILEY Nov 1958 British Director 1998-05-06 UNTIL 2007-07-01 RESIGNED
ROBERT FREDERICK ATKINSON Jul 1957 British Director 2000-11-01 UNTIL 2007-05-31 RESIGNED
MR GARY MAIL Oct 1964 British Director 2005-02-01 UNTIL 2012-06-13 RESIGNED
MR JOHN JOSEPH MALANAPHY Jun 1959 British Director 2005-02-01 UNTIL 2008-10-29 RESIGNED
PHILIPPE JOUY Sep 1966 French Director 2012-06-13 UNTIL 2015-07-24 RESIGNED
MR JEAN-LUC MIDENA Sep 1969 French Director 2018-08-28 UNTIL 2023-10-03 RESIGNED
PETER THOMAS WARDMAN Oct 1944 British Director 2002-04-19 UNTIL 2009-09-30 RESIGNED
MR MICHAEL WALLIS Nov 1942 British Director 1995-08-01 UNTIL 2012-06-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Amelia Investments (1869) Limited 2017-06-22 Birmingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Amelia Investments (1869) Limited 2016-04-06 - 2017-06-22 Birmingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THOMAS VALE CONSTRUCTION LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
WARINGS CONTRACTORS LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
FORUM TRAINING LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
J.B.LEADBITTER & CO.LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
DENNE GROUP LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
THOMAS VALE GROUP TRUSTEES LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
WARINGS CONSTRUCTION GROUP LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
WARINGS CONSTRUCTION GROUP HOLDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BOUYGUES (U.K.) LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
AMELIA INVESTMENTS (1869) LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
LEADBITTER BOUYGUES LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BOUYGUES CONSTRUCTION INVESTMENTS (UK) LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
QUICKPEDAL LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (WESTMINSTER) LIMITED LONDON UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
BY DEVELOPMENT LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (TOWER HAMLETS) LIMITED LONDON UNITED KINGDOM Active FULL 64203 - Activities of construction holding companies
TOWER HAMLETS LEP LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
BOUYGUES CONSTRUCTION IT UK LIMITED LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
LEADBITTER BOUYGUES HOLDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NQOCD CONSULTING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
MID ESSEX HOSPITAL PROJECT LIMITED LONDON UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
NORTH MIDDLESEX HOSPITAL PROJECT LIMITED LONDON UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
LUNALOGIC UK LIMITED LONDON ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
MARGO CONSULTING LTD LONDON ENGLAND Active SMALL 62020 - Information technology consultancy activities
NOVELTYGROUP LTD LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
MENGUY'S PRODUCTION LA PRADE LTD LONDON ENGLAND Active SMALL 10390 - Other processing and preserving of fruit and vegetables
DEPIXUS UK LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
EMPREINTE SIGNS LTD LONDON ENGLAND Active MICRO ENTITY 46760 - Wholesale of other intermediate products
SESSUN LTD LONDON ENGLAND Active SMALL 47710 - Retail sale of clothing in specialised stores