VAUGHAN LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 4BE

Company number 02889411
Status Active
Incorporation Date 20 January 1994
Company Type Private Limited Company
Address 71 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4BE
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Group of companies' accounts made up to 30 April 2016; Termination of appointment of Paul Leonard Hillyard as a secretary on 10 January 2017. The most likely internet sites of VAUGHAN LIMITED are www.vaughan.co.uk, and www.vaughan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vaughan Limited is a Private Limited Company. The company registration number is 02889411. Vaughan Limited has been working since 20 January 1994. The present status of the company is Active. The registered address of Vaughan Limited is 71 Queen Victoria Street London United Kingdom Ec4v 4be. . COLES, Tim is a Secretary of the company. COLES, Tim is a Director of the company. DE LOTBINIERE, Victoria Catherine is a Director of the company. VAUGHAN, Lucinda Mary Louise is a Director of the company. VAUGHAN, Michael John Wilmot Malet, Hon is a Director of the company. WILKINSON, Eric Richard is a Director of the company. Secretary HILLYARD, Paul Leonard has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
COLES, Tim
Appointed Date: 10 January 2017

Director
COLES, Tim
Appointed Date: 01 July 2008
64 years old

Director
DE LOTBINIERE, Victoria Catherine
Appointed Date: 21 February 1994
64 years old

Director
VAUGHAN, Lucinda Mary Louise
Appointed Date: 21 February 1994
68 years old

Director
VAUGHAN, Michael John Wilmot Malet, Hon
Appointed Date: 21 February 1994
77 years old

Director
WILKINSON, Eric Richard
Appointed Date: 01 December 2015
69 years old

Resigned Directors

Secretary
HILLYARD, Paul Leonard
Resigned: 10 January 2017
Appointed Date: 21 February 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 February 1994
Appointed Date: 20 January 1994

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 February 1994
Appointed Date: 20 January 1994

Persons With Significant Control

The Hon Michael John Wilmot Malet Vaughan
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lucinda Mary Louise Vaughan
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VAUGHAN LIMITED Events

09 Mar 2017
Confirmation statement made on 20 January 2017 with updates
02 Feb 2017
Group of companies' accounts made up to 30 April 2016
10 Jan 2017
Termination of appointment of Paul Leonard Hillyard as a secretary on 10 January 2017
10 Jan 2017
Appointment of Tim Coles as a secretary on 10 January 2017
01 Mar 2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016
...
... and 75 more events
23 Mar 1994
Director resigned;new director appointed

17 Mar 1994
Company name changed leanset LIMITED\certificate issued on 18/03/94
15 Mar 1994
Accounting reference date notified as 30/04

07 Mar 1994
Registered office changed on 07/03/94 from: classic house 174-180 old street london EC1V 9BP

20 Jan 1994
Incorporation

VAUGHAN LIMITED Charges

15 January 2013
Rent security deposit deed
Delivered: 29 January 2013
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: Interest in the deposit of £25,657.30 or such part thereof…
10 September 2009
Rent deposit deed
Delivered: 12 September 2009
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: £25,657.30 see image for full details.
17 December 2000
Mortgage debenture
Delivered: 2 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 May 1999
Deed of deposit
Delivered: 12 May 1999
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The deposit of £25,657.30 deposited by vaughan limited with…