SAINT VINCENT DEVELOPMENTS LIMITED
NORWICH NORFOLK & SUFFOLK ESTATES LIMITED EAST ANGLIAN TRUCK SALES LIMITED

Hellopages » Norfolk » Broadland » NR7 8TL

Company number 03238258
Status Active
Incorporation Date 15 August 1996
Company Type Private Limited Company
Address SAINT VINCENT HOLDINGS LIMITED, SCHOOL LANE, SPROWSTON, NORWICH, NORFOLK, UNITED KINGDOM, NR7 8TL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 30 September 2016; Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU; Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU. The most likely internet sites of SAINT VINCENT DEVELOPMENTS LIMITED are www.saintvincentdevelopments.co.uk, and www.saint-vincent-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Saint Vincent Developments Limited is a Private Limited Company. The company registration number is 03238258. Saint Vincent Developments Limited has been working since 15 August 1996. The present status of the company is Active. The registered address of Saint Vincent Developments Limited is Saint Vincent Holdings Limited School Lane Sprowston Norwich Norfolk United Kingdom Nr7 8tl. . COLBY, Emma Jane is a Secretary of the company. SUTTON, Michael John is a Secretary of the company. BECKETT, Simon William is a Director of the company. COLBY, Peter George is a Director of the company. Secretary DAY, Anthony Roy has been resigned. Secretary HANSON, Alan John has been resigned. Secretary SHAW, Ian David has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DAWSON, Christopher Hamilton has been resigned. Director DAY, Anthony Roy has been resigned. Director HANSON, Alan John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MEASHAM, Peter Derrick has been resigned. Director MONEY, George Ernest has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COLBY, Emma Jane
Appointed Date: 13 June 2002

Secretary
SUTTON, Michael John
Appointed Date: 01 May 2006

Director
BECKETT, Simon William
Appointed Date: 19 July 2007
61 years old

Director
COLBY, Peter George
Appointed Date: 16 September 1996
83 years old

Resigned Directors

Secretary
DAY, Anthony Roy
Resigned: 09 September 1997
Appointed Date: 16 September 1996

Secretary
HANSON, Alan John
Resigned: 07 January 2002
Appointed Date: 22 September 1997

Secretary
SHAW, Ian David
Resigned: 13 June 2002
Appointed Date: 07 January 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 September 1996
Appointed Date: 15 August 1996

Director
DAWSON, Christopher Hamilton
Resigned: 18 August 2004
Appointed Date: 27 September 2001
68 years old

Director
DAY, Anthony Roy
Resigned: 07 June 2010
Appointed Date: 06 August 2007
79 years old

Director
HANSON, Alan John
Resigned: 10 February 1997
Appointed Date: 06 December 1996
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 September 1996
Appointed Date: 15 August 1996

Director
MEASHAM, Peter Derrick
Resigned: 10 February 1997
Appointed Date: 06 December 1996
76 years old

Director
MONEY, George Ernest
Resigned: 17 October 2003
Appointed Date: 16 September 1996
81 years old

SAINT VINCENT DEVELOPMENTS LIMITED Events

08 Mar 2017
Full accounts made up to 30 September 2016
07 Feb 2017
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
07 Feb 2017
Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
06 Jan 2017
Registered office address changed from C/O Grant Thornton Uk Llp, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB to C/O Saint Vincent Holdings Limited School Lane Sprowston Norwich Norfolk NR7 8TL on 6 January 2017
25 Aug 2016
Confirmation statement made on 15 August 2016 with updates
...
... and 89 more events
19 Sep 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Sep 1996
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Sep 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

19 Sep 1996
£ nc 100/100000 16/09/96
15 Aug 1996
Incorporation

SAINT VINCENT DEVELOPMENTS LIMITED Charges

23 April 2015
Charge code 0323 8258 0006
Delivered: 5 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as unit 2 caley close, sweet…
18 February 2003
Debenture
Delivered: 3 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 2001
Legal charge
Delivered: 13 July 2001
Status: Satisfied on 19 June 2003
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as units 1-4 block c elton park…
12 July 2001
Legal charge
Delivered: 13 July 2001
Status: Satisfied on 19 June 2003
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as elton park business centre…
12 July 2001
Legal charge
Delivered: 13 July 2001
Status: Satisfied on 19 June 2003
Persons entitled: Barclays Bank PLC
Description: Freehold property known as land and building lying to the…
17 March 2000
Debenture
Delivered: 28 March 2000
Status: Satisfied on 19 June 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…