VICI PROPERTY MANAGEMENT LTD
BASILDON VICI LABORATORIES LTD

Hellopages » Essex » Basildon » SS16 5NX

Company number 04503571
Status Active
Incorporation Date 5 August 2002
Company Type Private Limited Company
Address OAK LODGE LEE CHAPEL LANE, LANGDON HILLS, BASILDON, ESSEX, ENGLAND, SS16 5NX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 11 August 2016 with updates; Director's details changed for Debra Susanne Marsh on 7 July 2016; Director's details changed for Terry Marsh on 7 July 2016. The most likely internet sites of VICI PROPERTY MANAGEMENT LTD are www.vicipropertymanagement.co.uk, and www.vici-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Billericay Rail Station is 5 miles; to Brentwood Rail Station is 6.6 miles; to Grays Rail Station is 7.1 miles; to Battlesbridge Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vici Property Management Ltd is a Private Limited Company. The company registration number is 04503571. Vici Property Management Ltd has been working since 05 August 2002. The present status of the company is Active. The registered address of Vici Property Management Ltd is Oak Lodge Lee Chapel Lane Langdon Hills Basildon Essex England Ss16 5nx. The company`s financial liabilities are £20.17k. It is £6.67k against last year. And the total assets are £1.17k, which is £-2.89k against last year. MARSH, Terry is a Secretary of the company. MARSH, Debra Susanne is a Director of the company. MARSH, Terry is a Director of the company. Secretary BLACKWELL, Mark Byron has been resigned. Secretary DORLING, Brian Robert has been resigned. Nominee Secretary EXCHEQUER SECRETARIES LIMITED has been resigned. Director BLACKWELL, Mark Byron has been resigned. Director PARKES, Richard George has been resigned. Director REEVES, Sue has been resigned. Nominee Director EXCHEQUER DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


vici property management Key Finiance

LIABILITIES £20.17k
+49%
CASH n/a
TOTAL ASSETS £1.17k
-72%
All Financial Figures

Current Directors

Secretary
MARSH, Terry
Appointed Date: 27 May 2016

Director
MARSH, Debra Susanne
Appointed Date: 05 August 2002
65 years old

Director
MARSH, Terry
Appointed Date: 28 May 2016
67 years old

Resigned Directors

Secretary
BLACKWELL, Mark Byron
Resigned: 31 July 2003
Appointed Date: 03 October 2002

Secretary
DORLING, Brian Robert
Resigned: 12 December 2011
Appointed Date: 31 July 2003

Nominee Secretary
EXCHEQUER SECRETARIES LIMITED
Resigned: 05 August 2002
Appointed Date: 05 August 2002

Director
BLACKWELL, Mark Byron
Resigned: 31 July 2003
Appointed Date: 11 November 2002
63 years old

Director
PARKES, Richard George
Resigned: 31 July 2003
Appointed Date: 03 October 2002
75 years old

Director
REEVES, Sue
Resigned: 01 July 2003
Appointed Date: 03 October 2002
53 years old

Nominee Director
EXCHEQUER DIRECTORS LIMITED
Resigned: 05 August 2002
Appointed Date: 05 August 2002

Persons With Significant Control

Mrs Debra Susanne Marsh Msc Fibms Msases
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

VICI PROPERTY MANAGEMENT LTD Events

15 Aug 2016
Confirmation statement made on 11 August 2016 with updates
27 Jul 2016
Director's details changed for Debra Susanne Marsh on 7 July 2016
27 Jul 2016
Director's details changed for Terry Marsh on 7 July 2016
27 Jul 2016
Secretary's details changed for Terry Marsh on 7 July 2016
27 Jul 2016
Registered office address changed from Oak Lodge Lee Chapel Lane Langdon Hills Basildon Essex SS16 5NX England to Oak Lodge Lee Chapel Lane Langdon Hills Basildon Essex SS16 5NX on 27 July 2016
...
... and 55 more events
11 Oct 2002
New secretary appointed
14 Aug 2002
Secretary resigned
14 Aug 2002
Director resigned
14 Aug 2002
Registered office changed on 14/08/02 from: 27 west lane freshfield merseyside L37 7AY
05 Aug 2002
Incorporation