VEAR HOLDINGS LIMITED
EASTLEIGH BLACK GOAT LIMITED

Hellopages » Hampshire » Eastleigh » SO53 4AR

Company number 03711141
Status Active
Incorporation Date 10 February 1999
Company Type Private Limited Company
Address 3 MAYFLOWER CLOSE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 4AR
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Director's details changed for Timothy Cyril Waters on 1 February 2017; Director's details changed for Rodney John Child on 1 February 2017. The most likely internet sites of VEAR HOLDINGS LIMITED are www.vearholdings.co.uk, and www.vear-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Shawford Rail Station is 4.1 miles; to Romsey Rail Station is 4.6 miles; to Redbridge Rail Station is 5.3 miles; to Swanwick Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vear Holdings Limited is a Private Limited Company. The company registration number is 03711141. Vear Holdings Limited has been working since 10 February 1999. The present status of the company is Active. The registered address of Vear Holdings Limited is 3 Mayflower Close Chandlers Ford Eastleigh Hampshire So53 4ar. . CHILD, Rodney John is a Director of the company. WATERS, Timothy Cyril is a Director of the company. Secretary LUPTON, Patricia Mary has been resigned. Secretary MCCARRON, Clare Frances has been resigned. Secretary WATERS, Timothy Cyril has been resigned. Director SPENCER, Justine Clare has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Director
CHILD, Rodney John
Appointed Date: 17 March 1999
80 years old

Director
WATERS, Timothy Cyril
Appointed Date: 17 March 1999
65 years old

Resigned Directors

Secretary
LUPTON, Patricia Mary
Resigned: 29 October 2013
Appointed Date: 02 July 1999

Secretary
MCCARRON, Clare Frances
Resigned: 17 March 1999
Appointed Date: 10 February 1999

Secretary
WATERS, Timothy Cyril
Resigned: 02 July 1999
Appointed Date: 17 March 1999

Director
SPENCER, Justine Clare
Resigned: 17 March 1999
Appointed Date: 10 February 1999
55 years old

Persons With Significant Control

Rodney John Child
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

VEAR HOLDINGS LIMITED Events

16 Feb 2017
Confirmation statement made on 10 February 2017 with updates
09 Feb 2017
Director's details changed for Timothy Cyril Waters on 1 February 2017
09 Feb 2017
Director's details changed for Rodney John Child on 1 February 2017
12 Oct 2016
Group of companies' accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

...
... and 48 more events
30 Mar 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Feb 1999
Incorporation

VEAR HOLDINGS LIMITED Charges

9 August 2010
Guarantee & debenture
Delivered: 17 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 June 2008
Legal charge
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 3 mayflower close chandlers ford eastleigh…