VOSKELLY (HOLDINGS) LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR1 1DG

Company number 04048626
Status Active
Incorporation Date 7 August 2000
Company Type Private Limited Company
Address THE OLD CARRIAGE WORKS, MORESK ROAD, TRURO, CORNWALL, TR1 1DG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registration of charge 040486260009, created on 3 January 2017; Registration of charge 040486260008, created on 31 October 2016; Confirmation statement made on 22 August 2016 with updates. The most likely internet sites of VOSKELLY (HOLDINGS) LIMITED are www.voskellyholdings.co.uk, and www.voskelly-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Voskelly Holdings Limited is a Private Limited Company. The company registration number is 04048626. Voskelly Holdings Limited has been working since 07 August 2000. The present status of the company is Active. The registered address of Voskelly Holdings Limited is The Old Carriage Works Moresk Road Truro Cornwall Tr1 1dg. . LITTLE, Maxine Beverly is a Secretary of the company. LITTLE, Maxine Beverly is a Director of the company. LITTLE, Peter James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LITTLE, Maxine Beverly
Appointed Date: 07 August 2000

Director
LITTLE, Maxine Beverly
Appointed Date: 07 August 2000
61 years old

Director
LITTLE, Peter James
Appointed Date: 07 August 2000
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 August 2000
Appointed Date: 07 August 2000

Persons With Significant Control

Mr Peter James Little
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maxine Beverly Little
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VOSKELLY (HOLDINGS) LIMITED Events

13 Jan 2017
Registration of charge 040486260009, created on 3 January 2017
14 Nov 2016
Registration of charge 040486260008, created on 31 October 2016
05 Sep 2016
Confirmation statement made on 22 August 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 January 2016
14 Jan 2016
Registration of charge 040486260007, created on 14 January 2016
...
... and 37 more events
08 Aug 2001
Return made up to 07/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

09 Oct 2000
Ad 07/08/00--------- £ si 1@1=1 £ ic 1/2
09 Oct 2000
Accounting reference date extended from 31/08/01 to 31/10/01
08 Aug 2000
Secretary resigned
07 Aug 2000
Incorporation

VOSKELLY (HOLDINGS) LIMITED Charges

3 January 2017
Charge code 0404 8626 0009
Delivered: 13 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Development site k/A. Lugo house. Trelawney road. St mawes…
31 October 2016
Charge code 0404 8626 0008
Delivered: 14 November 2016
Status: Outstanding
Persons entitled: Folk Nominee Limited
Description: Freehold land and buildings at treworlas, philleigh, truro…
14 January 2016
Charge code 0404 8626 0007
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as nare gwyns, treworlas, ruan…
30 September 2011
Mortgage deed
Delivered: 14 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a ridgeway, st juit in roseland truro t/no…
22 August 2011
Debenture
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 February 2011
Legal mortgage
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: Peter James Little, Maxine Beveerley Little and Scottish Widows Trustees Limited
Description: Property comprised in t/n CL155240 and k/a land and…
6 July 2007
Legal mortgage
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Ridgeway cottage st just in roseland truro cornwall,…
25 January 2007
Legal mortgage
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Moonfleet freshwater lane st mawes cornwall,. Assigns the…
15 September 2003
Legal charge
Delivered: 27 September 2003
Status: Satisfied on 10 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: "Naregwyns" treworlas ruan high lane truro cornwall t/n…