VSM (WEST RUISLIP 2) LIMITED
BIRMINGHAM ST. MODWEN (SHELF 24) LIMITED VSM (WEST RUISLIP 2) LIMITED ST. MODWEN (SHELF 24) LIMITED

Hellopages » West Midlands » Birmingham » B31 2UQ
Company number 05732818
Status Active
Incorporation Date 7 March 2006
Company Type Private Limited Company
Address PARK POINT 17 HIGH STREET, LONGBRIDGE, BIRMINGHAM, B31 2UQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of Mr Timothy Alex Seddon as a director on 4 April 2017; Termination of appointment of a director; Confirmation statement made on 7 March 2017 with updates. The most likely internet sites of VSM (WEST RUISLIP 2) LIMITED are www.vsmwestruislip2.co.uk, and www.vsm-west-ruislip-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Vsm West Ruislip 2 Limited is a Private Limited Company. The company registration number is 05732818. Vsm West Ruislip 2 Limited has been working since 07 March 2006. The present status of the company is Active. The registered address of Vsm West Ruislip 2 Limited is Park Point 17 High Street Longbridge Birmingham B31 2uq. . ST. MODWEN CORPORATE SERVICES LIMITED is a Secretary of the company. HUDSON, Robert Jan is a Director of the company. SEDDON, Timothy Alex 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. Secretary SIBBALD, Moira Ramsay has been resigned. Secretary ST MODWEN CORPORATE SERVICES LIMITED has been resigned. Director BEAUMONT, Neil Geoffrey has been resigned. Director BOWLER, David William has been resigned. Director BROWN, Alan Duke 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 HEPBURN, Alastair John Harley has been resigned. Director MORE, Gerry Campbell has been resigned. Director OLIVER, William Alder has been resigned. Director OLIVER, William Alder has been resigned. Director STODDART, Neil John has been resigned. Director TAYLOR, Andrew has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ST. MODWEN CORPORATE SERVICES LIMITED
Appointed Date: 18 April 2012

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

Director
SEDDON, Timothy Alex
Appointed Date: 04 April 2017
61 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: 07 March 2006

Secretary
MESSENT, Jon
Resigned: 22 February 2008
Appointed Date: 02 July 2007

Secretary
SIBBALD, Moira Ramsay
Resigned: 18 April 2012
Appointed Date: 22 February 2008

Secretary
ST MODWEN CORPORATE SERVICES LIMITED
Resigned: 07 April 2009
Appointed Date: 28 November 2008

Director
BEAUMONT, Neil Geoffrey
Resigned: 18 July 2006
Appointed Date: 07 March 2006
66 years old

Director
BOWLER, David William
Resigned: 22 February 2008
Appointed Date: 18 July 2006
81 years old

Director
BROWN, Alan Duke
Resigned: 18 April 2012
Appointed Date: 22 February 2008
65 years old

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

Director
DUNN, Michael Edward
Resigned: 31 May 2015
Appointed Date: 18 April 2012
57 years old

Director
HAYWOOD, Timothy Paul
Resigned: 22 February 2008
Appointed Date: 18 July 2006
62 years old

Director
HEPBURN, Alastair John Harley
Resigned: 21 December 2009
Appointed Date: 22 February 2008
56 years old

Director
MORE, Gerry Campbell
Resigned: 02 December 2008
Appointed Date: 22 February 2008
64 years old

Director
OLIVER, William Alder
Resigned: 30 November 2016
Appointed Date: 18 April 2012
69 years old

Director
OLIVER, William Alder
Resigned: 22 February 2008
Appointed Date: 18 July 2006
69 years old

Director
STODDART, Neil John
Resigned: 18 April 2012
Appointed Date: 22 February 2008
56 years old

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

Persons With Significant Control

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

VSM (WEST RUISLIP 2) LIMITED Events

20 Apr 2017
Appointment of Mr Timothy Alex Seddon as a director on 4 April 2017
05 Apr 2017
Termination of appointment of a director
20 Mar 2017
Confirmation statement made on 7 March 2017 with updates
20 Dec 2016
Termination of appointment of William Alder Oliver as a director on 30 November 2016
08 Sep 2016
Accounts for a dormant company made up to 30 November 2015
...
... and 95 more events
31 Jul 2006
New director appointed
31 Jul 2006
Director resigned
28 Jul 2006
Company name changed vsm (west ruislip 2) LIMITED\certificate issued on 28/07/06
19 Jul 2006
Company name changed st. Modwen (shelf 24) LIMITED\certificate issued on 19/07/06
07 Mar 2006
Incorporation

VSM (WEST RUISLIP 2) LIMITED Charges

3 August 2006
Legal charge
Delivered: 22 August 2006
Status: Satisfied on 13 March 2008
Persons entitled: The Secretary of State for Defence
Description: West ruislip area 2. see the mortgage charge document for…
3 August 2006
Compositr guarantee and debenture
Delivered: 10 August 2006
Status: Satisfied on 13 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…