VERNON COURT (UTTOXETER) LIMITED
UTTOXETER

Hellopages » Staffordshire » East Staffordshire » ST14 8JB

Company number 01941120
Status Active
Incorporation Date 22 August 1985
Company Type Private Limited Company
Address VERNON HOUSE, 23/25 BALANCE STREET, UTTOXETER, STAFFS, ST14 8JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Appointment of Mr Keith Hudson as a director on 1 March 2017; Termination of appointment of David Roy Soutar as a director on 21 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of VERNON COURT (UTTOXETER) LIMITED are www.vernoncourtuttoxeter.co.uk, and www.vernon-court-uttoxeter.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Rugeley Trent Valley Rail Station is 9.2 miles; to Rugeley Town Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vernon Court Uttoxeter Limited is a Private Limited Company. The company registration number is 01941120. Vernon Court Uttoxeter Limited has been working since 22 August 1985. The present status of the company is Active. The registered address of Vernon Court Uttoxeter Limited is Vernon House 23 25 Balance Street Uttoxeter Staffs St14 8jb. The company`s financial liabilities are £11.53k. It is £5.93k against last year. And the total assets are £11.53k, which is £5.93k against last year. YATES, Rosemary Joy is a Secretary of the company. HANLEY, David is a Director of the company. HUDSON, Keith is a Director of the company. OFARRELL, George is a Director of the company. YATES, Rosemary Joy is a Director of the company. Secretary ALEXANDER, Michael John has been resigned. Secretary BIDDULPH, Bernard has been resigned. Director BACKHOUSE, Carol Anne has been resigned. Director BIDDULPH, Bernard has been resigned. Director BLACKWELL, Doris has been resigned. Director BURTON, Clive Raymond has been resigned. Director CLARKE, Lydia Mary Millard has been resigned. Director DEAN, Carol Ann has been resigned. Director GALLIMORE, Trevor Alan has been resigned. Director HOLLINS, Frederick has been resigned. Director HOLMES, Brian Joseph has been resigned. Director HOLMES, Brian Joseph has been resigned. Director MILN, Pamela Ann has been resigned. Director NIXON, Peter Julian has been resigned. Director NORTH, Richard Arthur has been resigned. Director SHARMAN, Ruth Imogene has been resigned. Director SOUTAR, David Roy has been resigned. Director WALKER, Stephen H has been resigned. Director WOLFENDEN, Mabel Alice has been resigned. Director WOODHEAD, John Michael, Dr has been resigned. The company operates in "Residents property management".


vernon court (uttoxeter) Key Finiance

LIABILITIES £11.53k
+105%
CASH n/a
TOTAL ASSETS £11.53k
+105%
All Financial Figures

Current Directors

Secretary
YATES, Rosemary Joy
Appointed Date: 10 July 2001

Director
HANLEY, David
Appointed Date: 28 January 2013
61 years old

Director
HUDSON, Keith
Appointed Date: 01 March 2017
77 years old

Director
OFARRELL, George
Appointed Date: 09 September 2003
91 years old

Director
YATES, Rosemary Joy
Appointed Date: 01 December 1997
88 years old

Resigned Directors

Secretary
ALEXANDER, Michael John
Resigned: 22 September 1999

Secretary
BIDDULPH, Bernard
Resigned: 10 July 2001
Appointed Date: 22 September 1999

Director
BACKHOUSE, Carol Anne
Resigned: 20 May 1998
66 years old

Director
BIDDULPH, Bernard
Resigned: 01 April 1995
92 years old

Director
BLACKWELL, Doris
Resigned: 11 August 1999
101 years old

Director
BURTON, Clive Raymond
Resigned: 19 October 2001
Appointed Date: 22 September 1999
81 years old

Director
CLARKE, Lydia Mary Millard
Resigned: 19 December 1995
Appointed Date: 19 May 1993
112 years old

Director
DEAN, Carol Ann
Resigned: 14 January 1998
Appointed Date: 01 April 1995
55 years old

Director
GALLIMORE, Trevor Alan
Resigned: 24 October 2013
Appointed Date: 27 September 2006
69 years old

Director
HOLLINS, Frederick
Resigned: 28 July 1999
Appointed Date: 01 April 1997
107 years old

Director
HOLMES, Brian Joseph
Resigned: 19 November 2012
Appointed Date: 08 August 2004
81 years old

Director
HOLMES, Brian Joseph
Resigned: 10 May 2004
Appointed Date: 14 January 1998
81 years old

Director
MILN, Pamela Ann
Resigned: 22 June 2001
80 years old

Director
NIXON, Peter Julian
Resigned: 01 April 2013
Appointed Date: 28 July 1999
59 years old

Director
NORTH, Richard Arthur
Resigned: 30 August 1996
Appointed Date: 29 April 1992
57 years old

Director
SHARMAN, Ruth Imogene
Resigned: 22 October 2008
Appointed Date: 14 September 2005
48 years old

Director
SOUTAR, David Roy
Resigned: 21 February 2017
Appointed Date: 03 February 2013
69 years old

Director
WALKER, Stephen H
Resigned: 02 September 1996
Appointed Date: 29 April 1992
57 years old

Director
WOLFENDEN, Mabel Alice
Resigned: 14 January 1998
115 years old

Director
WOODHEAD, John Michael, Dr
Resigned: 01 April 1997
Appointed Date: 01 April 1995
92 years old

VERNON COURT (UTTOXETER) LIMITED Events

01 Mar 2017
Appointment of Mr Keith Hudson as a director on 1 March 2017
21 Feb 2017
Termination of appointment of David Roy Soutar as a director on 21 February 2017
12 May 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 11

25 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 114 more events
21 Oct 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

20 Oct 1988
Registered office changed on 20/10/88 from: 2/3 lichfield street burton upon trent

06 Apr 1988
Return made up to 13/02/87; full list of members

17 Feb 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Aug 1985
Incorporation