VENREX GENERAL PARTNER LIMITED
ABERDEEN PACIFIC SHELF 1390 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB15 4YL

Company number SC306646
Status Active
Incorporation Date 11 August 2006
Company Type Private Limited Company
Address 13 QUEENS ROAD, ABERDEEN, AB15 4YL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of VENREX GENERAL PARTNER LIMITED are www.venrexgeneralpartner.co.uk, and www.venrex-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Venrex General Partner Limited is a Private Limited Company. The company registration number is SC306646. Venrex General Partner Limited has been working since 11 August 2006. The present status of the company is Active. The registered address of Venrex General Partner Limited is 13 Queens Road Aberdeen Ab15 4yl. . ESIRI, Mark Leslie Vivian is a Director of the company. FLEMING, Thomas Mungo is a Director of the company. Secretary MD SECRETARIES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ESIRI, Mark Leslie Vivian
Appointed Date: 11 September 2006
60 years old

Director
FLEMING, Thomas Mungo
Appointed Date: 11 September 2006
54 years old

Resigned Directors

Secretary
MD SECRETARIES LIMITED
Resigned: 10 December 2011
Appointed Date: 11 September 2006

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 September 2006
Appointed Date: 11 August 2006

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 11 September 2006
Appointed Date: 11 August 2006

VENREX GENERAL PARTNER LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
05 Oct 2015
Director's details changed for Mr Mark Leslie Vivian Esiri on 5 October 2015
24 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1

...
... and 30 more events
14 Sep 2006
Director resigned
14 Sep 2006
New director appointed
14 Sep 2006
New director appointed
14 Sep 2006
New secretary appointed
11 Aug 2006
Incorporation