THE VILLAGE HOLIDAY CLUB LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9EE

Company number SC139526
Status Active
Incorporation Date 30 July 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PRINCES EXCHANGE, 1 EARL GREY STREET, EDINBURGH, EH3 9EE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016; Appointment of Janette Patricia Graham as a director on 28 October 2016; Confirmation statement made on 30 July 2016 with updates. The most likely internet sites of THE VILLAGE HOLIDAY CLUB LIMITED are www.thevillageholidayclub.co.uk, and www.the-village-holiday-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The Village Holiday Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC139526. The Village Holiday Club Limited has been working since 30 July 1992. The present status of the company is Active. The registered address of The Village Holiday Club Limited is Princes Exchange 1 Earl Grey Street Edinburgh Eh3 9ee. . FNTC (SECRETARIES) LIMITED is a Secretary of the company. GRAHAM, Janette Patricia is a Director of the company. SCOTT, Brigit is a Director of the company. Secretary BEFROY, Raymond Eugene has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BEFROY, Raymond Eugene has been resigned. Director HARRIS, Karen Rachel has been resigned. Director HIGGINS, Elaine Joyce has been resigned. Director KENNY, Declan Thomas has been resigned. Director MULLER, Mark Alan has been resigned. Director PHILLIPS, Craig Sinclair has been resigned. Director PLATT, Samantha Jayne has been resigned. Director THOMPSON, Jennifer Lesley has been resigned. Director WATTERSON, John Michael has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FNTC (SECRETARIES) LIMITED
Appointed Date: 24 June 1998

Director
GRAHAM, Janette Patricia
Appointed Date: 28 October 2016
68 years old

Director
SCOTT, Brigit
Appointed Date: 01 October 2003
58 years old

Resigned Directors

Secretary
BEFROY, Raymond Eugene
Resigned: 24 June 1998
Appointed Date: 03 February 1993

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 February 1993
Appointed Date: 30 July 1992

Director
BEFROY, Raymond Eugene
Resigned: 24 June 1998
Appointed Date: 03 February 1993
88 years old

Director
HARRIS, Karen Rachel
Resigned: 31 January 2013
Appointed Date: 30 September 2004
66 years old

Director
HIGGINS, Elaine Joyce
Resigned: 31 May 2002
Appointed Date: 09 January 2001
70 years old

Director
KENNY, Declan Thomas
Resigned: 31 May 2002
Appointed Date: 12 December 1996
64 years old

Director
MULLER, Mark Alan
Resigned: 01 October 2003
Appointed Date: 31 May 2002
61 years old

Director
PHILLIPS, Craig Sinclair
Resigned: 30 September 2004
Appointed Date: 31 May 2002
63 years old

Director
PLATT, Samantha Jayne
Resigned: 28 October 2016
Appointed Date: 31 January 2013
52 years old

Director
THOMPSON, Jennifer Lesley
Resigned: 12 December 1996
Appointed Date: 03 February 1993
75 years old

Director
WATTERSON, John Michael
Resigned: 09 January 2001
Appointed Date: 24 June 1998
71 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 03 February 1993
Appointed Date: 30 July 1992

Persons With Significant Control

First National Trustee Company (U.K.) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a trustee of a trust

THE VILLAGE HOLIDAY CLUB LIMITED Events

05 Dec 2016
Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016
01 Dec 2016
Appointment of Janette Patricia Graham as a director on 28 October 2016
10 Aug 2016
Confirmation statement made on 30 July 2016 with updates
09 Aug 2016
Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
13 May 2016
Total exemption full accounts made up to 5 April 2016
...
... and 83 more events
11 Feb 1993
Memorandum and Articles of Association

08 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Feb 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Feb 1993
Director resigned;new director appointed

30 Jul 1992
Incorporation