VYSE HOLDINGS LTD
STOURBRIDGE

Hellopages » Worcestershire » Bromsgrove » DY9 0JW

Company number 10021851
Status Active
Incorporation Date 23 February 2016
Company Type Private Limited Company
Address 20 WOCESTER ROAD, HAGLEY, STOURBRIDGE, WEST MIDLANDS, UNITED KINGDOM, DY9 0JW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Registration of charge 100218510009, created on 20 March 2017; Confirmation statement made on 10 March 2017 with updates; Registration of charge 100218510008, created on 31 January 2017. The most likely internet sites of VYSE HOLDINGS LTD are www.vyseholdings.co.uk, and www.vyse-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eight months. Vyse Holdings Ltd is a Private Limited Company. The company registration number is 10021851. Vyse Holdings Ltd has been working since 23 February 2016. The present status of the company is Active. The registered address of Vyse Holdings Ltd is 20 Wocester Road Hagley Stourbridge West Midlands United Kingdom Dy9 0jw. . SHIMWELL, Jayne Pauline is a Director of the company. SHIMWELL, Paul Andrew is a Director of the company. Director SHIMWELL, Jayne Pauline has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SHIMWELL, Jayne Pauline
Appointed Date: 23 February 2016
55 years old

Director
SHIMWELL, Paul Andrew
Appointed Date: 23 February 2016
57 years old

Resigned Directors

Director
SHIMWELL, Jayne Pauline
Resigned: 23 February 2016
Appointed Date: 23 February 2016
56 years old

Persons With Significant Control

Mr Paul Andrew Shimwell
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jayne Pauline Shimwell
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VYSE HOLDINGS LTD Events

21 Mar 2017
Registration of charge 100218510009, created on 20 March 2017
13 Mar 2017
Confirmation statement made on 10 March 2017 with updates
03 Feb 2017
Registration of charge 100218510008, created on 31 January 2017
21 Nov 2016
Registration of charge 100218510007, created on 15 November 2016
10 Nov 2016
Registration of charge 100218510006, created on 9 November 2016
...
... and 5 more events
10 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

04 Mar 2016
Appointment of Jayne Pauline Shimwell as a director on 23 February 2016
04 Mar 2016
Termination of appointment of Jayne Pauline Shimwell as a director on 23 February 2016
03 Mar 2016
Director's details changed for Jayne Pauline Shimwell on 23 February 2016
23 Feb 2016
Incorporation
Statement of capital on 2016-02-23
  • GBP 2

VYSE HOLDINGS LTD Charges

20 March 2017
Charge code 1002 1851 0009
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 52, watermarque, 100 browning street, birmingham, B16 8GY…
31 January 2017
Charge code 1002 1851 0008
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: Apartment 38, carpathian court, chamberlain court…
15 November 2016
Charge code 1002 1851 0007
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 29, 42 george street, birmingham, B3 1QA, united kingdom…
9 November 2016
Charge code 1002 1851 0006
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 50 lightwoods road, smethwick, B67 5BD, united kingdom…
31 March 2016
Charge code 1002 1851 0005
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: Apartment 57 sapphire heights, 30 tenby street north, B1…
31 March 2016
Charge code 1002 1851 0004
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 136 watermarque 100 browning street birmingham t/no…
31 March 2016
Charge code 1002 1851 0003
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: Apartment 57 sapphire heights 30 tenby street north…
31 March 2016
Charge code 1002 1851 0002
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: Apartment 10 carpathian court chamberlain court birmingham…
31 March 2016
Charge code 1002 1851 0001
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: Apartment 7 sapphire heights 30 tenby street north…