VSG HOLDINGS LIMITED
REDNAL

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 05382414
Status Active
Incorporation Date 3 March 2005
Company Type Private Limited Company
Address PARKLANDS COURT 24, BIRMINGHAM GREAT PARK, REDNAL, WEST MIDLANDS, B45 9PZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Director's details changed for Robert Keith Lindsay Francis on 9 August 2016; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of VSG HOLDINGS LIMITED are www.vsgholdings.co.uk, and www.vsg-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Vsg Holdings Limited is a Private Limited Company. The company registration number is 05382414. Vsg Holdings Limited has been working since 03 March 2005. The present status of the company is Active. The registered address of Vsg Holdings Limited is Parklands Court 24 Birmingham Great Park Rednal West Midlands B45 9pz. . COMPASS SECRETARIES LIMITED is a Secretary of the company. FRANCIS, Robert Keith Lindsay is a Director of the company. GALVIN, Paul Anthony is a Director of the company. HOGAN, Dennis Moulton is a Director of the company. Secretary JONES, Robert John has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BARWELL, Leon Keith Lyford has been resigned. Director DAVIES, Stephen John has been resigned. Director JONES, Robert John has been resigned. Director LEEK, Jason Charles has been resigned. Director MUSKIN, William Roy has been resigned. Director SARSON, Ian James has been resigned. Director SMITH, Neil Reynolds has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
COMPASS SECRETARIES LIMITED
Appointed Date: 10 September 2010

Director
FRANCIS, Robert Keith Lindsay
Appointed Date: 03 March 2005
66 years old

Director
GALVIN, Paul Anthony
Appointed Date: 31 December 2010
58 years old

Director
HOGAN, Dennis Moulton
Appointed Date: 06 January 2014
62 years old

Resigned Directors

Secretary
JONES, Robert John
Resigned: 10 September 2010
Appointed Date: 03 March 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 03 March 2005
Appointed Date: 03 March 2005

Director
BARWELL, Leon Keith Lyford
Resigned: 14 June 2013
Appointed Date: 03 March 2005
58 years old

Director
DAVIES, Stephen John
Resigned: 26 November 2014
Appointed Date: 10 September 2010
65 years old

Director
JONES, Robert John
Resigned: 30 September 2013
Appointed Date: 03 March 2005
57 years old

Director
LEEK, Jason Charles
Resigned: 08 May 2013
Appointed Date: 10 September 2010
54 years old

Director
MUSKIN, William Roy
Resigned: 10 September 2010
Appointed Date: 03 March 2005
71 years old

Director
SARSON, Ian James
Resigned: 06 January 2014
Appointed Date: 10 September 2010
62 years old

Director
SMITH, Neil Reynolds
Resigned: 31 December 2010
Appointed Date: 08 September 2010
60 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 03 March 2005
Appointed Date: 03 March 2005

Persons With Significant Control

Vsg Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VSG HOLDINGS LIMITED Events

09 Mar 2017
Confirmation statement made on 1 March 2017 with updates
09 Aug 2016
Director's details changed for Robert Keith Lindsay Francis on 9 August 2016
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
06 May 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

24 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 74 more events
07 Apr 2005
New secretary appointed;new director appointed
07 Apr 2005
New director appointed
07 Apr 2005
New director appointed
07 Apr 2005
Registered office changed on 07/04/05 from: 16 churchill way cardiff CF10 2DX
03 Mar 2005
Incorporation

VSG HOLDINGS LIMITED Charges

5 October 2007
Legal mortgage
Delivered: 10 October 2007
Status: Satisfied on 17 September 2010
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: The policy. See the mortgage charge document for full…
3 September 2007
Debenture
Delivered: 11 September 2007
Status: Satisfied on 17 September 2010
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…