VANCE QUEEN LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Doncaster » DN4 0BG

Company number 04409372
Status Active
Incorporation Date 4 April 2002
Company Type Private Limited Company
Address 18-20 HEXTHORPE ROAD, DONCASTER, SOUTH YORKSHIRE, DN4 0BG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Registration of charge 044093720012, created on 22 August 2016; Total exemption small company accounts made up to 5 April 2016. The most likely internet sites of VANCE QUEEN LIMITED are www.vancequeen.co.uk, and www.vance-queen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Vance Queen Limited is a Private Limited Company. The company registration number is 04409372. Vance Queen Limited has been working since 04 April 2002. The present status of the company is Active. The registered address of Vance Queen Limited is 18 20 Hexthorpe Road Doncaster South Yorkshire Dn4 0bg. . QUEEN, Vance Gerrard is a Director of the company. Secretary RUTHERFORD, Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
QUEEN, Vance Gerrard
Appointed Date: 04 April 2002
62 years old

Resigned Directors

Secretary
RUTHERFORD, Edward
Resigned: 28 August 2009
Appointed Date: 04 April 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 April 2002
Appointed Date: 04 April 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 April 2002
Appointed Date: 04 April 2002

Persons With Significant Control

Mr Vance Gerrard Queen
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

VANCE QUEEN LIMITED Events

04 Apr 2017
Confirmation statement made on 4 April 2017 with updates
01 Sep 2016
Registration of charge 044093720012, created on 22 August 2016
17 Aug 2016
Total exemption small company accounts made up to 5 April 2016
11 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1

06 Apr 2016
Registration of charge 044093720011, created on 31 March 2016
...
... and 51 more events
09 Apr 2002
New secretary appointed
09 Apr 2002
New director appointed
04 Apr 2002
Director resigned
04 Apr 2002
Secretary resigned
04 Apr 2002
Incorporation

VANCE QUEEN LIMITED Charges

22 August 2016
Charge code 0440 9372 0012
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as 5 coronation road, balby…
31 March 2016
Charge code 0440 9372 0011
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property 10 ssalisbury road hexthorpe doncaster…
11 February 2016
Charge code 0440 9372 0010
Delivered: 13 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 47 st catherine's avenue, balby, doncaster…
12 October 2012
Mortgage with floating charge
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge on f/h property k/a 112 burton…
12 October 2012
Debenture
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 March 2012
Deed of legal charge
Delivered: 26 March 2012
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: F/H property k/a 36 clarence avenue, doncaster, south…
27 June 2011
Mortgage deed
Delivered: 2 July 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 156 urban road doncaster south yorkshire…
28 January 2011
Mortgage deed
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 40 clarence avenue doncaster south yorkshire t/no…
24 August 2010
Mortgage deed
Delivered: 26 August 2010
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 67 lichfield road, doncaster south…
20 July 2010
Mortgage
Delivered: 23 July 2010
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 37 alexandra road, doncaster, t/no: SYK135343 by way of…
1 June 2007
Legal charge
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Alexandra road moorenos doncaster. By way of fixed charge…
15 November 2006
Legal charge
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 owston road, carcroft, doncaster. By way of fixed charge…