VERNACARE INTERNATIONAL LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Bolton » BL1 2TX
Company number 02141878
Status Active
Incorporation Date 23 June 1987
Company Type Private Limited Company
Address FOLDS ROAD, BOLTON, LANCASHIRE, BL1 2TX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Accounts for a dormant company made up to 3 April 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2 ; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 2 . The most likely internet sites of VERNACARE INTERNATIONAL LIMITED are www.vernacareinternational.co.uk, and www.vernacare-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Vernacare International Limited is a Private Limited Company. The company registration number is 02141878. Vernacare International Limited has been working since 23 June 1987. The present status of the company is Active. The registered address of Vernacare International Limited is Folds Road Bolton Lancashire Bl1 2tx. . WRIGHT, Paul Martin is a Secretary of the company. MILLER, Matthew Kerr is a Director of the company. WRIGHT, Paul Martin is a Director of the company. Secretary ATTRILL, Christopher Richard has been resigned. Secretary COUCILL, Frank has been resigned. Secretary LAMB, Adrian has been resigned. Secretary MILLER, Matthew has been resigned. Secretary MOLYNEAUX, David Stewart has been resigned. Director ATTRILL, Christopher Richard has been resigned. Director COUCILL, Frank has been resigned. Director HASLAM, Linda Karen has been resigned. Director HATTON, Bernard has been resigned. Director LAMB, Adrian Geoffrey has been resigned. Director MOLYNEAUX, David Stewart has been resigned. Director SIMPSON, John Richard has been resigned. Director WALLER, Martin has been resigned. Director WILSON, Jean Margaret has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WRIGHT, Paul Martin
Appointed Date: 10 June 2015

Director
MILLER, Matthew Kerr
Appointed Date: 03 June 2013
69 years old

Director
WRIGHT, Paul Martin
Appointed Date: 10 June 2015
64 years old

Resigned Directors

Secretary
ATTRILL, Christopher Richard
Resigned: 03 June 2013
Appointed Date: 05 April 2005

Secretary
COUCILL, Frank
Resigned: 27 March 1998

Secretary
LAMB, Adrian
Resigned: 21 March 2014
Appointed Date: 03 June 2013

Secretary
MILLER, Matthew
Resigned: 10 June 2015
Appointed Date: 21 March 2014

Secretary
MOLYNEAUX, David Stewart
Resigned: 05 April 2005
Appointed Date: 27 March 1998

Director
ATTRILL, Christopher Richard
Resigned: 03 June 2013
Appointed Date: 05 April 2005
72 years old

Director
COUCILL, Frank
Resigned: 27 March 1998
89 years old

Director
HASLAM, Linda Karen
Resigned: 03 June 2013
Appointed Date: 05 April 2005
65 years old

Director
HATTON, Bernard
Resigned: 05 April 2005
85 years old

Director
LAMB, Adrian Geoffrey
Resigned: 21 March 2014
Appointed Date: 03 June 2013
64 years old

Director
MOLYNEAUX, David Stewart
Resigned: 05 April 2005
Appointed Date: 27 March 1998
78 years old

Director
SIMPSON, John Richard
Resigned: 05 October 1998
77 years old

Director
WALLER, Martin
Resigned: 08 December 1993
77 years old

Director
WILSON, Jean Margaret
Resigned: 27 March 1998
95 years old

VERNACARE INTERNATIONAL LIMITED Events

21 Feb 2017
Accounts for a dormant company made up to 3 April 2016
06 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

03 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2

29 Oct 2015
Satisfaction of charge 3 in full
29 Oct 2015
Satisfaction of charge 021418780004 in full
...
... and 107 more events
29 Sep 1987
Accounting reference date notified as 31/03

11 Sep 1987
Registered office changed on 11/09/87 from: 84 temple chambers temple ave london EC4Y ohp

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

28 Jul 1987
Company name changed alvinway LIMITED\certificate issued on 29/07/87
23 Jun 1987
Incorporation

VERNACARE INTERNATIONAL LIMITED Charges

8 October 2015
Charge code 0214 1878 0007
Delivered: 14 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Trustee for Itself and Each of the Secured Parties)
Description: Contains fixed charge…
8 October 2015
Charge code 0214 1878 0006
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Trustee for Itself and Each of the Secured Parties)
Description: Contains fixed charge…
8 October 2015
Charge code 0214 1878 0005
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Palatine Private Equity LLP (As Security Trustee)
Description: Contains fixed charge…
26 May 2015
Charge code 0214 1878 0004
Delivered: 3 June 2015
Status: Satisfied on 29 October 2015
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
2 February 2008
Debenture
Delivered: 8 February 2008
Status: Satisfied on 29 October 2015
Persons entitled: Bank of Scotland PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
An omnibus letter of set-off
Delivered: 5 April 2003
Status: Satisfied on 5 July 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums for the time being standing to the credit…
11 August 1993
Single debenture
Delivered: 17 August 1993
Status: Satisfied on 5 July 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…