VDL 1147 LTD
BROMLEY

Hellopages » Greater London » Bromley » BR1 3WA
Company number 05636065
Status Active
Incorporation Date 25 November 2005
Company Type Private Limited Company
Address NORTHSIDE HOUSE, 69 TWEEDY ROAD, BROMLEY, KENT, ENGLAND, BR1 3WA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 25 November 2016 with updates. The most likely internet sites of VDL 1147 LTD are www.vdl1147.co.uk, and www.vdl-1147.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Vdl 1147 Ltd is a Private Limited Company. The company registration number is 05636065. Vdl 1147 Ltd has been working since 25 November 2005. The present status of the company is Active. The registered address of Vdl 1147 Ltd is Northside House 69 Tweedy Road Bromley Kent England Br1 3wa. The company`s financial liabilities are £1316.63k. It is £58.84k against last year. The cash in hand is £12.35k. It is £7.23k against last year. . SHEARER, Iain Lawrie is a Director of the company. Secretary BELL, Gregory James Arnaud has been resigned. Secretary MILLINER, Karen Jayne has been resigned. Director BELL, Gregory James Arnaud has been resigned. Director DAWES, James Richard has been resigned. Director SHEARER, Iain Lawrie has been resigned. Director AMYDELL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


vdl 1147 Key Finiance

LIABILITIES £1316.63k
+4%
CASH £12.35k
+141%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
SHEARER, Iain Lawrie
Appointed Date: 30 May 2013
76 years old

Resigned Directors

Secretary
BELL, Gregory James Arnaud
Resigned: 31 August 2011
Appointed Date: 25 September 2006

Secretary
MILLINER, Karen Jayne
Resigned: 01 January 2006
Appointed Date: 25 November 2005

Director
BELL, Gregory James Arnaud
Resigned: 31 August 2011
Appointed Date: 19 January 2006
68 years old

Director
DAWES, James Richard
Resigned: 31 May 2013
Appointed Date: 27 September 2006
74 years old

Director
SHEARER, Iain Lawrie
Resigned: 30 May 2013
Appointed Date: 30 May 2013
76 years old

Director
AMYDELL LIMITED
Resigned: 17 September 2010
Appointed Date: 25 November 2005

Persons With Significant Control

Mrs Sarah Anne Shearer
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

VDL 1147 LTD Events

22 Feb 2017
Compulsory strike-off action has been discontinued
21 Feb 2017
First Gazette notice for compulsory strike-off
15 Feb 2017
Confirmation statement made on 25 November 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
01 Jul 2016
Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 1 July 2016
...
... and 37 more events
13 Oct 2006
Particulars of mortgage/charge
06 Oct 2006
Particulars of mortgage/charge
03 Oct 2006
Registered office changed on 03/10/06 from: the quadrant, 118 london road kingston surrey KT2 6QJ
26 Jan 2006
New director appointed
25 Nov 2005
Incorporation

VDL 1147 LTD Charges

28 September 2006
Portuguese public mortgage
Delivered: 13 October 2006
Status: Satisfied on 27 August 2010
Persons entitled: Kaupthing Singer & Friedlander Limited or Any Other Entities Who Succeed the Lendercontractually
Description: Urban building composed of a plot of land for construction…
28 September 2006
Fixed and floating security document
Delivered: 6 October 2006
Status: Satisfied on 27 August 2010
Persons entitled: Kaupthing Singer & Friedlander LTD.
Description: Fixed and floating charges over the undertaking and all…