HOLDINGVEST LIMITED
WICKFORD

Hellopages » Essex » Basildon » SS12 0FD

Company number 02214520
Status Active
Incorporation Date 27 January 1988
Company Type Private Limited Company
Address SECOND FLOOR DE BURGH HOUSE, MARKET ROAD, WICKFORD, ESSEX, SS12 0FD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Director's details changed for Miss Kelly Louise Sicheri on 1 July 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HOLDINGVEST LIMITED are www.holdingvest.co.uk, and www.holdingvest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. The distance to to Basildon Rail Station is 4.1 miles; to Billericay Rail Station is 4.5 miles; to Laindon Rail Station is 5.2 miles; to Leigh-on-Sea Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holdingvest Limited is a Private Limited Company. The company registration number is 02214520. Holdingvest Limited has been working since 27 January 1988. The present status of the company is Active. The registered address of Holdingvest Limited is Second Floor De Burgh House Market Road Wickford Essex Ss12 0fd. . KINGSLEY SECRETARIES LIMITED is a Secretary of the company. BEARMAN, Kelly Louise is a Director of the company. Secretary BENTINCK SECRETARIES LIMITED has been resigned. Secretary BRISTLEKARN LIMITED has been resigned. Director BEHAR, Robert Jack has been resigned. Director COLDERWOOD, Stephen Paul has been resigned. Nominee Director CROSHAW, Philip Mark has been resigned. Director ELMONT, Simon Peter has been resigned. Director HAWES, William Robert has been resigned. Director MCALISTER, Zoe has been resigned. Director PETRE MEARS, Edward has been resigned. Director PETRE-MEARS, Sarah Louise has been resigned. Director STURGEON, Brian has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KINGSLEY SECRETARIES LIMITED
Appointed Date: 15 September 2004

Director
BEARMAN, Kelly Louise
Appointed Date: 01 January 2012
43 years old

Resigned Directors

Secretary
BENTINCK SECRETARIES LIMITED
Resigned: 15 September 2004

Secretary
BRISTLEKARN LIMITED
Resigned: 01 January 1993

Director
BEHAR, Robert Jack
Resigned: 20 October 2003
Appointed Date: 02 July 2002
76 years old

Director
COLDERWOOD, Stephen Paul
Resigned: 17 March 2006
Appointed Date: 15 September 2004
55 years old

Nominee Director
CROSHAW, Philip Mark
Resigned: 31 July 1998
Appointed Date: 01 January 1993

Director
ELMONT, Simon Peter
Resigned: 31 July 1998
Appointed Date: 05 January 1995
56 years old

Director
HAWES, William Robert
Resigned: 15 September 2004
Appointed Date: 20 October 2003
80 years old

Director
MCALISTER, Zoe
Resigned: 01 January 2012
Appointed Date: 17 March 2006
39 years old

Director
PETRE MEARS, Edward
Resigned: 02 July 2002
Appointed Date: 31 July 1998
56 years old

Director
PETRE-MEARS, Sarah Louise
Resigned: 02 July 2002
Appointed Date: 31 July 1998
51 years old

Director
STURGEON, Brian
Resigned: 01 January 1993
83 years old

Persons With Significant Control

Ms Christine Wuillemin
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

HOLDINGVEST LIMITED Events

08 Sep 2016
Confirmation statement made on 8 September 2016 with updates
11 Jul 2016
Director's details changed for Miss Kelly Louise Sicheri on 1 July 2016
29 Jun 2016
Total exemption small company accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 15,000

14 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 129 more events
15 Jun 1988
Wd 06/05/88 ad 28/04/88--------- £ si 998@1=998 £ ic 2/1000

11 May 1988
Accounting reference date notified as 31/12

10 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 May 1988
Registered office changed on 10/05/88 from: 84 temple chambers temple ave london EC4Y ohp

27 Jan 1988
Incorporation