VILLASHARE LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL52 6ST

Company number 04090938
Status Active
Incorporation Date 16 October 2000
Company Type Private Limited Company
Address 83B HALES ROAD, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL52 6ST
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Director's details changed for Mr Mark Williamson on 1 April 2016. The most likely internet sites of VILLASHARE LIMITED are www.villashare.co.uk, and www.villashare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Villashare Limited is a Private Limited Company. The company registration number is 04090938. Villashare Limited has been working since 16 October 2000. The present status of the company is Active. The registered address of Villashare Limited is 83b Hales Road Cheltenham Gloucestershire England Gl52 6st. . WILLIAMSON, Mark is a Secretary of the company. BEIRNE, Fiona Anne is a Director of the company. WILLIAMSON, Mark is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director STAFF, Janet Lindsey has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WILLIAMSON, Mark
Appointed Date: 20 October 2000

Director
BEIRNE, Fiona Anne
Appointed Date: 16 October 2002
63 years old

Director
WILLIAMSON, Mark
Appointed Date: 20 October 2000
59 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 20 October 2000
Appointed Date: 16 October 2000

Director
STAFF, Janet Lindsey
Resigned: 16 October 2002
Appointed Date: 20 October 2000
68 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 20 October 2000
Appointed Date: 16 October 2000

Persons With Significant Control

Mr Mark Williamson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VILLASHARE LIMITED Events

25 Oct 2016
Confirmation statement made on 16 October 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 October 2015
18 Apr 2016
Director's details changed for Mr Mark Williamson on 1 April 2016
18 Apr 2016
Secretary's details changed for Mr Mark Williamson on 1 April 2016
07 Apr 2016
Registered office address changed from 7 Woodlea Worsley Lancashire M28 2BJ to 83B Hales Road Cheltenham Gloucestershire GL52 6st on 7 April 2016
...
... and 44 more events
02 Jul 2001
Director resigned
01 Mar 2001
Ad 29/01/01--------- £ si 1@1=1 £ ic 1/2
22 Jan 2001
New director appointed
22 Jan 2001
New secretary appointed;new director appointed
16 Oct 2000
Incorporation

VILLASHARE LIMITED Charges

21 July 2003
Debenture
Delivered: 6 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and building adjoining 7 barton road worsley salford…
21 July 2003
Legal charge
Delivered: 6 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 barton road worsley salford grtr manchester. By way of…