ABOUT DOVE VALLEY MARQUEES LIMITED
Following our hospitality activity at Twickenham through November; now that things are a little less hectic I wanted to drop a note over to thank you and your team for the service provided at Richmond College.
On 21st December we asked Dove Valley Marquees to undertake a near impossible task of installing / erecting four very large marquees over part of our treatment plant.
Massive thanks to Dove Valley Marquees! They did an amazing job for our wedding, extremely profession
Amazing and very professional, personal approach and customer service till the very end 100%. Thanks for making my *Wedding* amazing! Peter Price Patrick
“Dear Syd Following our hospitality activity at Twickenham through November; now that things are a little less hectic I wanted to drop a note over to thank you and your team for the service provided at Richmond College.....
Dove Valley Marquees Ltd, Woodlands Farm, Cocknage Road, Stoke-on-trent, Staffordshire, ST3 4AB
KEY FINANCE
Year
2016
Assets
£171.18k
▼ £-14.74k (-7.93 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£401.18k
▲ £165.42k (70.17 %)
Net Worth
£-230k
▲ £-180.17k (361.52 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Stoke-on-Trent
- Company name
- DOVE VALLEY MARQUEES LIMITED
- Company number
- 04802752
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Jun 2003
Age - 22 years
- Home Country
- United Kingdom
CONTACTS
- Website
- dovevalleyoutdoorevents.co.uk
- Phones
-
01782 417 169
07572 728 080
07944 344 329
- Registered Address
- THE GLADES,
FESTIVAL WAY,
STOKE-ON-TRENT,
ENGLAND,
ST1 5SQ
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 20 Jan 2017
- Registered office address changed from Mitten Clarke the Glades, Festival Way Stoke-on-Trent ST1 5SQ England to The Glades Festival Way Stoke-on-Trent ST1 5SQ on 20 January 2017
- 13 Jan 2017
- Director's details changed for Syd James Phillimore on 13 January 2017
- 13 Jan 2017
- Registered office address changed from Woodlands Farm Cocknage Road Stoke-on-Trent ST3 4AB to Mitten Clarke the Glades, Festival Way Stoke-on-Trent ST1 5SQ on 13 January 2017
CHARGES
-
4 March 2013
- Status
- Outstanding
- Delivered
- 6 March 2013
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
4 July 2011
- Status
- Satisfied
on 2 April 2013
- Delivered
- 12 July 2011
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
DOVE VALLEY MARQUEES LIMITED DIRECTORS
Syd James Phillimore
Acting
- Appointed
- 04 June 2009
- Occupation
- Outdoorevents
- Role
- Director
- Age
- 42
- Nationality
- British
- Address
- Mitten Clarke Limited, The Glades, Festival Way, Stoke-On-Trent, England, ST1 5SQ
- Country Of Residence
- United Kingdom
- Name
- PHILLIMORE, Syd James
AR CORPORATE SERVICES LIMITED
Resigned
- Appointed
- 18 June 2003
- Resigned
- 18 June 2003
- Role
- Nominee Secretary
- Address
- 12-14 St Marys Street, Newport, Shropshire, TF10 7AB
- Name
- AR CORPORATE SERVICES LIMITED
Robert Steven Blurton
Resigned
- Appointed
- 18 June 2003
- Resigned
- 17 March 2005
- Occupation
- Company Director
- Role
- Secretary
- Nationality
- British
- Address
- Flatts Farm, Highwood, Uttoxeter, Staffordshire, ST14 8PR
- Name
- BLURTON, Robert Steven
Katie Diane Lambert
Resigned
- Appointed
- 17 March 2005
- Resigned
- 10 September 2009
- Role
- Secretary
- Address
- 21 Ashbourne Road, Uttoxeter, Staffordshire, ST14 7BA
- Name
- LAMBERT, Katie Diane
AR NOMINEES LIMITED
Resigned
- Appointed
- 18 June 2003
- Resigned
- 18 June 2003
- Role
- Nominee Director
- Address
- 12-14 St Marys Street, Newport, Shropshire, TF10 7AB
- Name
- AR NOMINEES LIMITED
Robert Stephen Blurton
Resigned
- Appointed
- 18 June 2003
- Resigned
- 25 January 2011
- Occupation
- Company Director
- Role
- Director
- Age
- 46
- Nationality
- British
- Address
- 32 Bridge Street, Uttoxeter, Staffordshire, United Kingdom, ST14 8AP
- Country Of Residence
- United Kingdom
- Name
- BLURTON, Robert Stephen
Simon Denis Heath
Resigned
- Appointed
- 18 June 2003
- Resigned
- 17 March 2005
- Occupation
- Company Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 1 Small Cross Close, Uttoxeter, Staffordshire, ST14 8XY
- Name
- HEATH, Simon Denis
REVIEWS
Check The Company
Very good according to the company’s financial health.