VIOLET HILL LIMITED
BRENTWOOD SAHARA LONDON LIMITED SUN 365 LIMITED

Hellopages » Essex » Brentwood » CM14 5DZ
Company number 04660738
Status Active
Incorporation Date 10 February 2003
Company Type Private Limited Company
Address 68 CROMWELL ROAD, BRENTWOOD, ESSEX, CM14 5DZ
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-14 GBP 724,128 . The most likely internet sites of VIOLET HILL LIMITED are www.violethill.co.uk, and www.violet-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Gidea Park Rail Station is 4.3 miles; to Billericay Rail Station is 5.6 miles; to Laindon Rail Station is 6.5 miles; to Grays Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Violet Hill Limited is a Private Limited Company. The company registration number is 04660738. Violet Hill Limited has been working since 10 February 2003. The present status of the company is Active. The registered address of Violet Hill Limited is 68 Cromwell Road Brentwood Essex Cm14 5dz. . BUCKLEY, Alison Jane is a Director of the company. Secretary ROSE, Stephen John has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director ROSE, Stephen John has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Director
BUCKLEY, Alison Jane
Appointed Date: 10 February 2003
60 years old

Resigned Directors

Secretary
ROSE, Stephen John
Resigned: 08 September 2014
Appointed Date: 10 February 2003

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 10 February 2003
Appointed Date: 10 February 2003

Director
ROSE, Stephen John
Resigned: 08 September 2014
Appointed Date: 10 February 2003
95 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 10 February 2003
Appointed Date: 10 February 2003

Persons With Significant Control

Miss Alison Jane Buckley
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

VIOLET HILL LIMITED Events

14 Feb 2017
Confirmation statement made on 10 February 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-14
  • GBP 724,128

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
02 Apr 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 724,128

...
... and 38 more events
26 Feb 2003
New secretary appointed;new director appointed
26 Feb 2003
Registered office changed on 26/02/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
26 Feb 2003
Director resigned
26 Feb 2003
Secretary resigned
10 Feb 2003
Incorporation

VIOLET HILL LIMITED Charges

6 June 2003
Rent deposit deed
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: Michael Brian Harris and Sally Frances Harris
Description: Rent deposit monies in the sum of £5,875.00.
4 April 2003
Debenture
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…