VIKINGATE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6GH
Company number 02113843
Status Liquidation
Incorporation Date 23 March 1987
Company Type Private Limited Company
Address ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Registered office address changed from 17th Floor, Mclaren 46 the Priory Queensway Birmingham West Midlands B4 7LR to One Snowhill Snow Hill Queensway Birmingham B4 6GH on 9 December 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of VIKINGATE LIMITED are www.vikingate.co.uk, and www.vikingate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vikingate Limited is a Private Limited Company. The company registration number is 02113843. Vikingate Limited has been working since 23 March 1987. The present status of the company is Liquidation. The registered address of Vikingate Limited is One Snowhill Snow Hill Queensway Birmingham B4 6gh. . TEURI, Elina Maria is a Secretary of the company. GRAYSON, John Carlton is a Director of the company. TIMONEN, Paivi Maarit is a Director of the company. Secretary FRASER, Ian Ford has been resigned. Secretary HARROLD, Tracy has been resigned. Secretary KELLY, Peter Joseph has been resigned. Secretary TREVES, Vanni Emanuele has been resigned. Director ALFTHAN, Max Ernst has been resigned. Director ALLONEN, Heikki has been resigned. Director BURNET, David Stewart has been resigned. Director DENTON, William John has been resigned. Director FETHKE, Wayne George has been resigned. Director FRASER, Ian Ford has been resigned. Director GOSS, Axel has been resigned. Director KANGAS-KARKI, Teemu Johannes has been resigned. Director KARLSSON, Jutta Christina has been resigned. Director KINT, Francis Jacques Louis Jean has been resigned. Director LANGENSKIOLD, Bertel Anders has been resigned. Director MACQUEEN, Ian Malcolm has been resigned. Director PICCART, Elly Christina Hendrika has been resigned. Director PITKANEN, Ilkka Tapio has been resigned. Director PURDIN, James Steven has been resigned. Director RAUHALA, Juha Vilho has been resigned. Director RUSSO, Antonio has been resigned. Director SHARPE, John Jeffrey has been resigned. Director SMITH, Andrew James has been resigned. Director STENDAHL, Stig Gunnar has been resigned. Director TREVES, Vanni Emanuele has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
TEURI, Elina Maria
Appointed Date: 05 April 2016

Director
GRAYSON, John Carlton
Appointed Date: 01 November 2012
58 years old

Director
TIMONEN, Paivi Maarit
Appointed Date: 31 October 2014
55 years old

Resigned Directors

Secretary
FRASER, Ian Ford
Resigned: 05 January 1999

Secretary
HARROLD, Tracy
Resigned: 05 April 2016
Appointed Date: 04 June 2010

Secretary
KELLY, Peter Joseph
Resigned: 04 June 2010
Appointed Date: 10 June 2008

Secretary
TREVES, Vanni Emanuele
Resigned: 10 June 2008
Appointed Date: 05 January 1999

Director
ALFTHAN, Max Ernst
Resigned: 31 October 2014
Appointed Date: 30 April 2014
64 years old

Director
ALLONEN, Heikki
Resigned: 31 December 2007
Appointed Date: 27 October 2003
71 years old

Director
BURNET, David Stewart
Resigned: 05 January 1999
98 years old

Director
DENTON, William John
Resigned: 02 November 2004
Appointed Date: 01 January 2001
81 years old

Director
FETHKE, Wayne George
Resigned: 07 July 2000
Appointed Date: 05 January 1999
81 years old

Director
FRASER, Ian Ford
Resigned: 05 January 1999
81 years old

Director
GOSS, Axel
Resigned: 31 December 2015
Appointed Date: 01 November 2012
64 years old

Director
KANGAS-KARKI, Teemu Johannes
Resigned: 01 November 2012
Appointed Date: 12 January 2009
59 years old

Director
KARLSSON, Jutta Christina
Resigned: 30 April 2014
Appointed Date: 10 June 2008
62 years old

Director
KINT, Francis Jacques Louis Jean
Resigned: 10 June 2008
Appointed Date: 02 November 2004
64 years old

Director
LANGENSKIOLD, Bertel Anders
Resigned: 27 October 2003
Appointed Date: 01 January 2001
75 years old

Director
MACQUEEN, Ian Malcolm
Resigned: 29 October 2008
Appointed Date: 10 June 2008
78 years old

Director
PICCART, Elly Christina Hendrika
Resigned: 12 January 2009
Appointed Date: 10 June 2008
68 years old

Director
PITKANEN, Ilkka Tapio
Resigned: 12 May 2014
Appointed Date: 01 November 2012
60 years old

Director
PURDIN, James Steven
Resigned: 31 March 2008
Appointed Date: 22 April 2005
76 years old

Director
RAUHALA, Juha Vilho
Resigned: 12 January 2009
Appointed Date: 10 June 2008
71 years old

Director
RUSSO, Antonio
Resigned: 02 November 2004
Appointed Date: 27 October 2003
76 years old

Director
SHARPE, John Jeffrey
Resigned: 05 January 1999
79 years old

Director
SMITH, Andrew James
Resigned: 08 August 2012
Appointed Date: 12 January 2009
58 years old

Director
STENDAHL, Stig Gunnar
Resigned: 31 December 2000
Appointed Date: 05 January 1999
87 years old

Director
TREVES, Vanni Emanuele
Resigned: 10 June 2008
Appointed Date: 05 January 1999
85 years old

VIKINGATE LIMITED Events

09 Dec 2016
Registered office address changed from 17th Floor, Mclaren 46 the Priory Queensway Birmingham West Midlands B4 7LR to One Snowhill Snow Hill Queensway Birmingham B4 6GH on 9 December 2016
07 Dec 2016
Declaration of solvency
07 Dec 2016
Appointment of a voluntary liquidator
07 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-17

04 May 2016
Termination of appointment of Axel Goss as a director on 31 December 2015
...
... and 144 more events
25 Jun 1987
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

18 Jun 1987
Particulars of mortgage/charge

11 May 1987
Registered office changed on 11/05/87 from: 84 temple chambers temple avenue london EC4Y ohp

11 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Mar 1987
Certificate of Incorporation

VIKINGATE LIMITED Charges

23 January 1991
Legal charge
Delivered: 31 January 1991
Status: Satisfied on 19 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage l/h land on the north east side of…
17 June 1987
Debenture
Delivered: 18 June 1987
Status: Satisfied on 19 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…