VSM (MILL HILL 2) LIMITED
BIRMINGHAM ST. MODWEN (SHELF 36) LIMITED VSM (MILL HILL 2) LIMITED ST. MODWEN (SHELF 36) LIMITED

Hellopages » West Midlands » Birmingham » B31 2UQ

Company number 05851871
Status Active
Incorporation Date 20 June 2006
Company Type Private Limited Company
Address PARK POINT 17 HIGH STREET, LONGBRIDGE, BIRMINGHAM, B31 2UQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Termination of appointment of William Alder Oliver as a director on 30 November 2016; Appointment of Mr Guy Charles Gusterson as a director on 1 December 2016; Full accounts made up to 30 November 2015. The most likely internet sites of VSM (MILL HILL 2) LIMITED are www.vsmmillhill2.co.uk, and www.vsm-mill-hill-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Vsm Mill Hill 2 Limited is a Private Limited Company. The company registration number is 05851871. Vsm Mill Hill 2 Limited has been working since 20 June 2006. The present status of the company is Active. The registered address of Vsm Mill Hill 2 Limited is Park Point 17 High Street Longbridge Birmingham B31 2uq. . ST MODWEN CORPORATE SERVICES LIMITED is a Secretary of the company. BOWLER, David William is a Director of the company. GUSTERSON, Guy Charles is a Director of the company. HUDSON, Robert Jan is a Director of the company. Secretary HAYWOOD, Timothy Paul has been resigned. Secretary HUMPHREYS, John Christopher has been resigned. Secretary JOHNSON-BRETT, Susan Karen has been resigned. Secretary MESSENT, Jon has been resigned. Director BEAUMONT, Neil Geoffrey has been resigned. Director CAVILL, John Ivor has been resigned. Director DUNN, Michael Edward has been resigned. Director HAYWOOD, Timothy Paul has been resigned. Director OLIVER, William Alder has been resigned. Director TAYLOR, Andrew has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ST MODWEN CORPORATE SERVICES LIMITED
Appointed Date: 28 November 2008

Director
BOWLER, David William
Appointed Date: 18 July 2006
80 years old

Director
GUSTERSON, Guy Charles
Appointed Date: 01 December 2016
55 years old

Director
HUDSON, Robert Jan
Appointed Date: 26 October 2015
52 years old

Resigned Directors

Secretary
HAYWOOD, Timothy Paul
Resigned: 01 November 2006
Appointed Date: 15 August 2006

Secretary
HUMPHREYS, John Christopher
Resigned: 02 July 2007
Appointed Date: 01 November 2006

Secretary
JOHNSON-BRETT, Susan Karen
Resigned: 15 August 2006
Appointed Date: 20 June 2006

Secretary
MESSENT, Jon
Resigned: 28 November 2008
Appointed Date: 02 July 2007

Director
BEAUMONT, Neil Geoffrey
Resigned: 18 July 2006
Appointed Date: 20 June 2006
66 years old

Director
CAVILL, John Ivor
Resigned: 12 April 2007
Appointed Date: 18 July 2006
52 years old

Director
DUNN, Michael Edward
Resigned: 31 May 2015
Appointed Date: 01 December 2010
57 years old

Director
HAYWOOD, Timothy Paul
Resigned: 26 November 2010
Appointed Date: 18 July 2006
62 years old

Director
OLIVER, William Alder
Resigned: 30 November 2016
Appointed Date: 18 July 2006
69 years old

Director
TAYLOR, Andrew
Resigned: 26 October 2015
Appointed Date: 31 May 2015
52 years old

VSM (MILL HILL 2) LIMITED Events

07 Dec 2016
Termination of appointment of William Alder Oliver as a director on 30 November 2016
07 Dec 2016
Appointment of Mr Guy Charles Gusterson as a director on 1 December 2016
31 Aug 2016
Full accounts made up to 30 November 2015
24 Aug 2016
Secretary's details changed for St Modwen Corporate Services Limited on 27 October 2014
04 Jul 2016
Director's details changed for Mr Robert Jan Hudson on 25 June 2016
...
... and 46 more events
31 Jul 2006
Director resigned
31 Jul 2006
New director appointed
28 Jul 2006
Company name changed vsm (mill hill 2) LIMITED\certificate issued on 28/07/06
19 Jul 2006
Company name changed st. Modwen (shelf 36) LIMITED\certificate issued on 19/07/06
20 Jun 2006
Incorporation

VSM (MILL HILL 2) LIMITED Charges

3 August 2006
Legal charge
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: Mill hill area 2. see the mortgage charge document for full…
3 August 2006
Composite guarantee and debenture
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mill hill area 2 t/n AGL139989. Fixed and floating charges…