VOLLER BROS LIMITED
WATERLOOVILLE

Hellopages » Hampshire » East Hampshire » PO8 9HR
Company number 02597184
Status Active
Incorporation Date 2 April 1991
Company Type Private Limited Company
Address 206 PORTSMOUTH ROAD, HORNDEAN, WATERLOOVILLE, HAMPSHIRE, PO8 9HR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-17 GBP 10,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of VOLLER BROS LIMITED are www.vollerbros.co.uk, and www.voller-bros.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Voller Bros Limited is a Private Limited Company. The company registration number is 02597184. Voller Bros Limited has been working since 02 April 1991. The present status of the company is Active. The registered address of Voller Bros Limited is 206 Portsmouth Road Horndean Waterlooville Hampshire Po8 9hr. . JUPE, Susan Ann is a Secretary of the company. JUPE, Lee Steven is a Director of the company. JUPE, Matthew Paul is a Director of the company. JUPE ANN, Susan is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director JUPE, Gary John has been resigned. Director JUPE, Stephen Dennis has been resigned. Director VOLLER, William James has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JUPE, Susan Ann
Appointed Date: 01 May 1991

Director
JUPE, Lee Steven
Appointed Date: 01 October 2009
43 years old

Director
JUPE, Matthew Paul
Appointed Date: 01 October 2009
45 years old

Director
JUPE ANN, Susan
Appointed Date: 06 April 2010
67 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 May 1991
Appointed Date: 02 April 1991

Director
JUPE, Gary John
Resigned: 30 September 1993
Appointed Date: 01 May 1991
66 years old

Director
JUPE, Stephen Dennis
Resigned: 01 October 2009
Appointed Date: 01 May 1991
68 years old

Director
VOLLER, William James
Resigned: 28 February 1994
Appointed Date: 01 May 1991
115 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 May 1991
Appointed Date: 02 April 1991

VOLLER BROS LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
17 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-17
  • GBP 10,000

18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
04 May 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 10,000

27 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 73 more events
02 Jun 1991
Director resigned;new director appointed

02 Jun 1991
Secretary resigned;new secretary appointed;director resigned

02 Jun 1991
Registered office changed on 02/06/91 from: 110 whitchurch road cardiff CF4 3LY

09 May 1991
Company name changed caryard LIMITED\certificate issued on 10/05/91

02 Apr 1991
Incorporation

VOLLER BROS LIMITED Charges

28 September 2000
Legal charge
Delivered: 4 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 119 eastney road portsmouth hampshire t/no HP212825.
1 September 1995
Legal charge
Delivered: 5 September 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 138 lake road, portsmouth, hants.
5 August 1994
Legal charge
Delivered: 11 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 58 stubbington avenue and land north end portsmouth…
10 June 1994
Legal charge
Delivered: 27 June 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2A shakespeare road (also k/a 2C) fratton portsmouth t/n…
12 November 1993
Legal charge
Delivered: 23 November 1993
Status: Outstanding
Persons entitled: Southsea Mortgage and Investment Company Limited
Description: 48 havant road north end portsmouth hampshire.
30 July 1993
Legal charge
Delivered: 16 August 1993
Status: Satisfied on 7 March 1994
Persons entitled: Barclays Bank PLC
Description: 67 st marys road buckland portsmouth hampshire t/n hp…
25 June 1993
Legal charge
Delivered: 1 July 1993
Status: Outstanding
Persons entitled: Southsea Mortgage and Investment Company Limited
Description: 119 eastney road portsmouth hampshire.
22 November 1991
Legal charge
Delivered: 6 December 1991
Status: Satisfied on 7 March 1994
Persons entitled: Barclays Bank PLC
Description: 197 laburnum grove north end portsmouth hampshire.