VEALS MAIL ORDER LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 4NT

Company number 02685693
Status Active
Incorporation Date 10 February 1992
Company Type Private Limited Company
Address C/O BISHOP FLEMING, 16 QUEEN SQUARE, BRISTOL, UNITED KINGDOM, BS1 4NT
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration seventy 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 29 February 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 500 . The most likely internet sites of VEALS MAIL ORDER LIMITED are www.vealsmailorder.co.uk, and www.veals-mail-order.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Veals Mail Order Limited is a Private Limited Company. The company registration number is 02685693. Veals Mail Order Limited has been working since 10 February 1992. The present status of the company is Active. The registered address of Veals Mail Order Limited is C O Bishop Fleming 16 Queen Square Bristol United Kingdom Bs1 4nt. . BRAKE, Harry Andrew is a Director of the company. BRAKE, Jane Marion is a Director of the company. SALISBURY, Margaret Ann is a Director of the company. Secretary BOX, David Arthur has been resigned. Director BOX, David Arthur has been resigned. Director HUGHES, Paul Deverell has been resigned. Director SALISBURY, Margaret Ann has been resigned. Director SALISBURY, Michael Andrew has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
BRAKE, Harry Andrew
Appointed Date: 01 July 2015
35 years old

Director
BRAKE, Jane Marion
Appointed Date: 31 October 2007
65 years old

Director
SALISBURY, Margaret Ann
Appointed Date: 26 November 2008
89 years old

Resigned Directors

Secretary
BOX, David Arthur
Resigned: 01 July 2015

Director
BOX, David Arthur
Resigned: 01 July 2015
75 years old

Director
HUGHES, Paul Deverell
Resigned: 01 July 2015
75 years old

Director
SALISBURY, Margaret Ann
Resigned: 31 October 2007
89 years old

Director
SALISBURY, Michael Andrew
Resigned: 17 May 1995
90 years old

Persons With Significant Control

Margaret Ann Salisbury
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VEALS MAIL ORDER LIMITED Events

10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 29 February 2016
08 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 500

10 Feb 2016
Registered office address changed from 16 Oakfield Road Clifton Bristol BS8 2AP to C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT on 10 February 2016
17 Aug 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 60 more events
09 Mar 1992
Ad 10/02/92--------- £ si 998@1=998 £ ic 2/1000

09 Mar 1992
Accounting reference date notified as 28/02

07 Mar 1992
Particulars of mortgage/charge

15 Feb 1992
Secretary resigned

10 Feb 1992
Incorporation

VEALS MAIL ORDER LIMITED Charges

18 December 2001
Mortgage
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 306 central park petherton road…
6 March 1992
Single debenture
Delivered: 7 March 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…