VALENTINES OF DUNDEE LIMITED - DUNDEE
Company Profile | Company Filings |
Overview
VALENTINES OF DUNDEE LIMITED is a Private Limited Company from DUNDEE and has the status: Active.
VALENTINES OF DUNDEE LIMITED was incorporated 117 years ago on 04/04/1907 and has the registered number: SC006472. The accounts status is DORMANT and accounts are next due on 30/09/2024.
VALENTINES OF DUNDEE LIMITED was incorporated 117 years ago on 04/04/1907 and has the registered number: SC006472. The accounts status is DORMANT and accounts are next due on 30/09/2024.
VALENTINES OF DUNDEE LIMITED - DUNDEE
This company is listed in the following categories:
99999 - Dormant Company
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
WHITEHALL HOUSE
DUNDEE
DD1 4BJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/10/2023 | 23/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GRAEME KARAVIS | Oct 1965 | British | Director | 2023-04-18 | CURRENT |
MRS PHILLIPA JANE DIXSON | Secretary | 2018-10-01 | CURRENT | ||
MRS HANNAH ELIZABETH HAUPT | Mar 1981 | British | Director | 2022-07-22 | CURRENT |
MR JOHN MALCOLM FRANEY | Jun 1965 | British | Director | 2019-07-01 | CURRENT |
MR IAN IVESON STUART | Oct 1951 | British | Director | 2005-11-30 UNTIL 2011-12-31 | RESIGNED |
STEVEN PAUL WRIGHT | Jul 1960 | British | Director | 2011-12-31 UNTIL 2019-01-01 | RESIGNED |
MR WILLIAM JAMES STOTT | Aug 1943 | Canadian | Director | RESIGNED | |
ROBERT LORRAINE STARK | Apr 1933 | American | Director | RESIGNED | |
RICKY ROOP SINGH | Dec 1977 | British | Director | 2017-11-01 UNTIL 2019-07-01 | RESIGNED |
ALBERT HUNYADI | Jul 1949 | American | Director | 1993-01-01 UNTIL 1994-05-31 | RESIGNED |
MR THOMAS DAVID ROLT | Aug 1979 | British | Director | 2022-07-22 UNTIL 2023-03-01 | RESIGNED |
MRS MARTHA MAXINE RICHEY | Oct 1966 | American | Director | 2006-12-05 UNTIL 2011-12-31 | RESIGNED |
MAREK TIMOTHY ROGUSKI | Sep 1947 | British | Director | 1992-01-01 UNTIL 1995-11-16 | RESIGNED |
DONALD CHARLES READ | Oct 1945 | New Zealand | Director | 1992-01-01 UNTIL 1994-03-31 | RESIGNED |
PETER MICHAEL OSMAN | British | Director | RESIGNED | ||
MS ANNE SHIELS | Jun 1961 | British | Director | 2011-12-31 UNTIL 2015-12-24 | RESIGNED |
MRS HOMERA NAJIB | Secretary | 2017-06-01 UNTIL 2018-10-01 | RESIGNED | ||
MRS PATRICIA MARY GARDINER | Jul 1955 | British | Secretary | RESIGNED | |
HOMER KAY | Nov 1956 | American | Director | 1995-11-16 UNTIL 1999-12-31 | RESIGNED |
KEITH FRANK WHEAL | Apr 1933 | British | Director | RESIGNED | |
JAMES PATRICK TOOHEY | Sep 1941 | American | Director | 1991-02-28 UNTIL 1996-03-31 | RESIGNED |
MRS PATRICIA MARY GARDINER | Jul 1955 | British | Director | 1997-12-12 UNTIL 2017-06-01 | RESIGNED |
STANLEY ALAN HAMILTON | American | Director | RESIGNED | ||
HENRY FREDERICK FRIGON | Jan 1934 | American | Director | 1992-02-28 UNTIL 1994-12-31 | RESIGNED |
MR LESLIE JOHN FARRANT | Feb 1931 | British | Director | RESIGNED | |
MICHAEL JOHN EARP | Jan 1947 | Director | 1994-08-25 UNTIL 1997-12-12 | RESIGNED | |
MRS AMANDA LOUISE DEL PRETE | Jul 1970 | Australian | Director | 2018-12-10 UNTIL 2021-11-30 | RESIGNED |
MR MATTHEW JAMES CRITCHLOW | Jul 1975 | British | Director | 2021-11-30 UNTIL 2022-06-03 | RESIGNED |
BRIAN PATRICK CLEMONS | May 1964 | American | Director | 2005-11-30 UNTIL 2006-12-31 | RESIGNED |
TIMOTHY MARK BUSBY | May 1964 | English | Director | 2012-06-01 UNTIL 2017-11-01 | RESIGNED |
MR ANDREW DOUGLAS BROWNSWORD | Sep 1947 | Director | 1994-10-26 UNTIL 1997-03-19 | RESIGNED | |
KEITH NEVILLE BROWN | Feb 1962 | British | Director | 1999-12-31 UNTIL 2006-03-17 | RESIGNED |
HAROLD SAMUEL BIRTLEY | Nov 1932 | British | Director | 1992-01-01 UNTIL 1993-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hallmark Cards (Holdings) Limited | 2016-04-06 | Bradford West Yorkshire | Ownership of shares 50 to 75 percent |