VICKERY HOLMAN LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR1 2NA

Company number 02953188
Status Active
Incorporation Date 27 July 1994
Company Type Private Limited Company
Address LOWIN HOUSE, TREGOLLS ROAD, TRURO, CORNWALL, TR1 2NA
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Termination of appointment of Peter Lacey as a director on 9 August 2016; Confirmation statement made on 19 July 2016 with updates. The most likely internet sites of VICKERY HOLMAN LIMITED are www.vickeryholman.co.uk, and www.vickery-holman.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Vickery Holman Limited is a Private Limited Company. The company registration number is 02953188. Vickery Holman Limited has been working since 27 July 1994. The present status of the company is Active. The registered address of Vickery Holman Limited is Lowin House Tregolls Road Truro Cornwall Tr1 2na. . GIBSON, Robert John is a Secretary of the company. ARMSTRONG, Justin Robert is a Director of the company. BEALE, Robert Ernest William is a Director of the company. PELLOW, Mark Andrew is a Director of the company. TRELOAR, Alan Bennett is a Director of the company. VENN, Dennis is a Director of the company. Secretary HOLMAN, Nicholas John has been resigned. Secretary OLDRIEVE, Graham Owen Frank has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAMPBELL, Ian Nelson has been resigned. Director HOLMAN, Nicholas John has been resigned. Director IRESON, Bernard John has been resigned. Director LACEY, Peter has been resigned. Director OLDRIEVE, Graham Owen Frank has been resigned. Director OLDRIEVE, Michael James has been resigned. Director SCOTT, Michael Charles has been resigned. Director VICKERY, John Gary has been resigned. Director WHITE, Gordon Trevor has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
GIBSON, Robert John
Appointed Date: 25 July 2001

Director
ARMSTRONG, Justin Robert
Appointed Date: 01 July 2010
50 years old

Director
BEALE, Robert Ernest William
Appointed Date: 11 February 2016
49 years old

Director
PELLOW, Mark Andrew
Appointed Date: 01 July 2002
63 years old

Director
TRELOAR, Alan Bennett
Appointed Date: 01 July 2010
54 years old

Director
VENN, Dennis
Appointed Date: 01 July 2002
60 years old

Resigned Directors

Secretary
HOLMAN, Nicholas John
Resigned: 01 July 1997
Appointed Date: 27 July 1994

Secretary
OLDRIEVE, Graham Owen Frank
Resigned: 25 July 2001
Appointed Date: 01 July 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 July 1994
Appointed Date: 27 July 1994

Director
CAMPBELL, Ian Nelson
Resigned: 09 December 1999
Appointed Date: 14 May 1997
79 years old

Director
HOLMAN, Nicholas John
Resigned: 30 June 2010
Appointed Date: 27 July 1994
70 years old

Director
IRESON, Bernard John
Resigned: 30 June 2000
Appointed Date: 14 May 1997
69 years old

Director
LACEY, Peter
Resigned: 09 August 2016
Appointed Date: 25 April 2007
80 years old

Director
OLDRIEVE, Graham Owen Frank
Resigned: 30 June 2010
Appointed Date: 14 May 1997
69 years old

Director
OLDRIEVE, Michael James
Resigned: 30 July 2014
Appointed Date: 01 July 2002
63 years old

Director
SCOTT, Michael Charles
Resigned: 30 June 1998
Appointed Date: 01 July 1997
71 years old

Director
VICKERY, John Gary
Resigned: 01 July 1997
Appointed Date: 27 July 1994
85 years old

Director
WHITE, Gordon Trevor
Resigned: 01 March 2007
Appointed Date: 02 September 2004
86 years old

Persons With Significant Control

Mr Graham Owen Frank Oldrieve
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VICKERY HOLMAN LIMITED Events

16 Feb 2017
Accounts for a small company made up to 30 June 2016
07 Sep 2016
Termination of appointment of Peter Lacey as a director on 9 August 2016
03 Aug 2016
Confirmation statement made on 19 July 2016 with updates
26 Feb 2016
Accounts for a small company made up to 30 June 2015
16 Feb 2016
Appointment of Mr Robert Ernest William Beale as a director on 11 February 2016
...
... and 84 more events
02 Sep 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

02 Sep 1994
Resolutions
  • ELRES ‐ Elective resolution

02 Sep 1994
Resolutions
  • ELRES ‐ Elective resolution

01 Aug 1994
Secretary resigned

27 Jul 1994
Incorporation

VICKERY HOLMAN LIMITED Charges

7 August 1997
Debenture
Delivered: 19 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…