VELOCOURT LIMITED
DORSET

Hellopages » Dorset » Bournemouth » BH2 6NE

Company number 02676067
Status Active
Incorporation Date 9 January 1992
Company Type Private Limited Company
Address 3 DURRANT ROAD, BOURNEMOUTH, DORSET, BH2 6NE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 99 . The most likely internet sites of VELOCOURT LIMITED are www.velocourt.co.uk, and www.velocourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Velocourt Limited is a Private Limited Company. The company registration number is 02676067. Velocourt Limited has been working since 09 January 1992. The present status of the company is Active. The registered address of Velocourt Limited is 3 Durrant Road Bournemouth Dorset Bh2 6ne. . WARREN, Mark William is a Secretary of the company. AVERY, Simon Charles is a Director of the company. DE JONG, Leendert Marius is a Director of the company. WARREN, Mark William is a Director of the company. Secretary BEVAN, Nigel Russell has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HARRISON, Nigel William has been resigned. Secretary LEE, Laurence Gordon has been resigned. Secretary PRINGLE, Shirley Joy has been resigned. Director BEVAN, Nigel Russell has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director FOURNIER, Anne Elizabeth has been resigned. Director GRIGG, Averil Jessie Christine has been resigned. Director HARRISON, Nigel William has been resigned. Director HARRISON, Peter Morris has been resigned. Director LEE, Laurence Gordon has been resigned. Nominee Director LLOYD, Samuel George Alan has been resigned. Director PRINGLE, Shirley Joy has been resigned. The company operates in "Residents property management".


velocourt Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WARREN, Mark William
Appointed Date: 01 August 2014

Director
AVERY, Simon Charles
Appointed Date: 01 August 2014
74 years old

Director
DE JONG, Leendert Marius
Appointed Date: 31 March 2000
88 years old

Director
WARREN, Mark William
Appointed Date: 12 October 1998
63 years old

Resigned Directors

Secretary
BEVAN, Nigel Russell
Resigned: 31 July 1996
Appointed Date: 14 April 1994

Nominee Secretary
DWYER, Daniel John
Resigned: 14 January 1992
Appointed Date: 09 January 1992

Secretary
HARRISON, Nigel William
Resigned: 14 April 1994
Appointed Date: 14 January 1992

Secretary
LEE, Laurence Gordon
Resigned: 31 July 2014
Appointed Date: 01 April 2000

Secretary
PRINGLE, Shirley Joy
Resigned: 31 March 2000
Appointed Date: 16 September 1996

Director
BEVAN, Nigel Russell
Resigned: 31 July 1996
Appointed Date: 14 April 1994
81 years old

Nominee Director
DWYER, Daniel John
Resigned: 14 January 1992
Appointed Date: 09 January 1992
84 years old

Director
FOURNIER, Anne Elizabeth
Resigned: 20 November 1997
Appointed Date: 14 April 1994
76 years old

Director
GRIGG, Averil Jessie Christine
Resigned: 11 November 1997
Appointed Date: 10 February 1994
88 years old

Director
HARRISON, Nigel William
Resigned: 14 April 1994
Appointed Date: 14 January 1992
66 years old

Director
HARRISON, Peter Morris
Resigned: 14 April 1994
Appointed Date: 14 January 1992
94 years old

Director
LEE, Laurence Gordon
Resigned: 31 July 2014
Appointed Date: 20 November 1997
87 years old

Nominee Director
LLOYD, Samuel George Alan
Resigned: 14 January 1992
Appointed Date: 09 January 1992
65 years old

Director
PRINGLE, Shirley Joy
Resigned: 31 March 2000
Appointed Date: 16 September 1996
93 years old

Persons With Significant Control

Mrs Brenda De Jong
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Warren
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark William Warren
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Leendert Marius De Jong
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VELOCOURT LIMITED Events

11 Jan 2017
Confirmation statement made on 7 January 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
27 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 99

15 Jun 2015
Total exemption small company accounts made up to 31 January 2015
14 Jan 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 99

...
... and 67 more events
12 Mar 1992
Registered office changed on 12/03/92 from: 50 lincoln's inn fields london WC2A 3PF

12 Mar 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Mar 1992
Director resigned;new director appointed

02 Mar 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

09 Jan 1992
Incorporation