VANE TEMPEST LIMITED
WALTON-ON-THAMES VANE TEMPEST (II) LIMITED

Hellopages » Surrey » Elmbridge » KT12 3PW

Company number 04521475
Status Active
Incorporation Date 29 August 2002
Company Type Private Limited Company
Address UNIT 1, LEYLANDS HOUSE, MOLESEY ROAD, WALTON-ON-THAMES, SURREY, ENGLAND, KT12 3PW
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 fifty-seven events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Registered office address changed from Columbian House Unit 2, Pool Road West Molesey Surrey to Unit 1, Leylands House Molesey Road Walton-on-Thames Surrey KT12 3PW on 29 February 2016. The most likely internet sites of VANE TEMPEST LIMITED are www.vanetempest.co.uk, and www.vane-tempest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Feltham Rail Station is 4.4 miles; to Byfleet & New Haw Rail Station is 4.8 miles; to Brentford Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vane Tempest Limited is a Private Limited Company. The company registration number is 04521475. Vane Tempest Limited has been working since 29 August 2002. The present status of the company is Active. The registered address of Vane Tempest Limited is Unit 1 Leylands House Molesey Road Walton On Thames Surrey England Kt12 3pw. The company`s financial liabilities are £75.25k. It is £22.02k against last year. The cash in hand is £4.97k. It is £4.34k against last year. And the total assets are £115.21k, which is £11.96k against last year. ALDERSON, Neil John Francis is a Secretary of the company. ALDERSON, Neil John Francis is a Director of the company. Secretary ALDERSON, Peter Ernest has been resigned. Secretary CREMORNE NOMINEES LIMITED has been resigned. Director ALDERSON, Peter Ernest has been resigned. Director ALDERSON, Ronald George has been resigned. Director CREMORNE NOMINEES NO 2 LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


vane tempest Key Finiance

LIABILITIES £75.25k
+41%
CASH £4.97k
+693%
TOTAL ASSETS £115.21k
+11%
All Financial Figures

Current Directors

Secretary
ALDERSON, Neil John Francis
Appointed Date: 01 January 2015

Director
ALDERSON, Neil John Francis
Appointed Date: 01 January 2015
41 years old

Resigned Directors

Secretary
ALDERSON, Peter Ernest
Resigned: 01 September 2013
Appointed Date: 26 November 2002

Secretary
CREMORNE NOMINEES LIMITED
Resigned: 26 November 2002
Appointed Date: 29 August 2002

Director
ALDERSON, Peter Ernest
Resigned: 01 September 2013
Appointed Date: 26 November 2002
81 years old

Director
ALDERSON, Ronald George
Resigned: 01 January 2015
Appointed Date: 26 November 2002
78 years old

Director
CREMORNE NOMINEES NO 2 LIMITED
Resigned: 26 November 2002
Appointed Date: 29 August 2002

Persons With Significant Control

Mr Peter Ernest Alderson
Notified on: 31 October 2016
81 years old
Nature of control: Has significant influence or control

Mr Ronald George Alderson
Notified on: 31 October 2016
78 years old
Nature of control: Has significant influence or control

VANE TEMPEST LIMITED Events

06 Nov 2016
Confirmation statement made on 31 October 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Feb 2016
Registered office address changed from Columbian House Unit 2, Pool Road West Molesey Surrey to Unit 1, Leylands House Molesey Road Walton-on-Thames Surrey KT12 3PW on 29 February 2016
07 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 5,004

30 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 47 more events
03 Dec 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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.

03 Dec 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Dec 2002
Secretary resigned
03 Dec 2002
Director resigned
29 Aug 2002
Incorporation

VANE TEMPEST LIMITED Charges

7 February 2014
Charge code 0452 1475 0004
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Alderson & Co Limited
Description: F/H unit 24 lyon industrial estate hersham surrey t/no…
9 November 2007
Legal charge
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Alexandra house, 32 central avenue, west molesey, surrey.
9 November 2007
Legal charge
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Foundry works unit 7/8 island farm avenue, west molesey…
19 December 2003
Legal charge
Delivered: 8 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 32 central avenue west molesey surrey KT8 2QZ…