VIP COMMUNICATIONS (HULL) LIMITED
HESSLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 9PD

Company number 03040649
Status Active
Incorporation Date 31 March 1995
Company Type Private Limited Company
Address OWEN AVENUE, PRIORY PARK WEST, HESSLE, EAST YORKSHIRE, HU13 9PD
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Director's details changed for Mrs Christy Leanne Lee on 8 February 2017; Appointment of Mr Shaun Ronald Mcknight as a director on 5 November 2016. The most likely internet sites of VIP COMMUNICATIONS (HULL) LIMITED are www.vipcommunicationshull.co.uk, and www.vip-communications-hull.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Barton-on-Humber Rail Station is 2.5 miles; to Ferriby Rail Station is 3.6 miles; to Beverley Rail Station is 8.3 miles; to Barnetby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vip Communications Hull Limited is a Private Limited Company. The company registration number is 03040649. Vip Communications Hull Limited has been working since 31 March 1995. The present status of the company is Active. The registered address of Vip Communications Hull Limited is Owen Avenue Priory Park West Hessle East Yorkshire Hu13 9pd. . HUBERT, Elaine is a Secretary of the company. LEE, Christy Leanne is a Director of the company. MCKNIGHT, Shaun Ronald is a Director of the company. STAINTHORP, Ian Frank is a Director of the company. WOOD, Jason Paul is a Director of the company. Secretary MASSEY, Vincent has been resigned. Secretary MCCARTHY, Margaret Mary has been resigned. Secretary TRANMER, Nigel Raymond has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AINLEY, Peter Brendan has been resigned. Director BERESFORD, Nigel Donald has been resigned. Director FROST, Jonathan Ernest has been resigned. Director HUBBERT, Elaine has been resigned. Director PICKERING, Philip has been resigned. Director THRESH, Pauline Carol has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
HUBERT, Elaine
Appointed Date: 01 June 2001

Director
LEE, Christy Leanne
Appointed Date: 01 October 2014
50 years old

Director
MCKNIGHT, Shaun Ronald
Appointed Date: 05 November 2016
67 years old

Director
STAINTHORP, Ian Frank
Appointed Date: 01 May 1997
68 years old

Director
WOOD, Jason Paul
Appointed Date: 14 May 2012
54 years old

Resigned Directors

Secretary
MASSEY, Vincent
Resigned: 01 June 2001
Appointed Date: 18 April 1998

Secretary
MCCARTHY, Margaret Mary
Resigned: 16 May 1995
Appointed Date: 21 April 1995

Secretary
TRANMER, Nigel Raymond
Resigned: 18 April 1998
Appointed Date: 16 May 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 April 1995
Appointed Date: 31 March 1995

Director
AINLEY, Peter Brendan
Resigned: 26 March 1998
Appointed Date: 01 July 1996
54 years old

Director
BERESFORD, Nigel Donald
Resigned: 16 May 1995
Appointed Date: 21 April 1995
72 years old

Director
FROST, Jonathan Ernest
Resigned: 16 May 1995
Appointed Date: 21 April 1995
53 years old

Director
HUBBERT, Elaine
Resigned: 15 August 1996
Appointed Date: 01 September 1995
70 years old

Director
PICKERING, Philip
Resigned: 24 May 2004
Appointed Date: 01 June 2001
61 years old

Director
THRESH, Pauline Carol
Resigned: 31 August 1995
Appointed Date: 16 May 1995
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 April 1995
Appointed Date: 31 March 1995

Persons With Significant Control

Mr Ian Frank Stainthorp
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Elaine Hubbert
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VIP COMMUNICATIONS (HULL) LIMITED Events

10 Apr 2017
Confirmation statement made on 31 March 2017 with updates
17 Feb 2017
Director's details changed for Mrs Christy Leanne Lee on 8 February 2017
10 Jan 2017
Appointment of Mr Shaun Ronald Mcknight as a director on 5 November 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

...
... and 71 more events
12 May 1995
New director appointed

12 May 1995
Registered office changed on 12/05/95 from: 1 mitchell lane bristol BS1 6BU

12 May 1995
Secretary resigned;new director appointed

12 May 1995
New secretary appointed;director resigned

31 Mar 1995
Incorporation

VIP COMMUNICATIONS (HULL) LIMITED Charges

6 March 2000
Debenture
Delivered: 9 March 2000
Status: Satisfied on 19 February 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…