VANTAGE POINT BUSINESS VILLAGE LIMITED
MITCHELDEAN VANTAGE POINT BUSINESS PARK LIMITED BEEGREEN LIMITED

Hellopages » Gloucestershire » Forest of Dean » GL17 0DD

Company number 04225724
Status Active
Incorporation Date 31 May 2001
Company Type Private Limited Company
Address BUILDING 7 FLOOR 4, VANTAGE POINT BUSINESS VILLAGE, MITCHELDEAN, GLOUCESTERSHIRE, GL17 0DD
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-five events have happened. The last three records are Accounts for a small company made up to 30 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 1 ; Accounts for a small company made up to 30 March 2015. The most likely internet sites of VANTAGE POINT BUSINESS VILLAGE LIMITED are www.vantagepointbusinessvillage.co.uk, and www.vantage-point-business-village.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Vantage Point Business Village Limited is a Private Limited Company. The company registration number is 04225724. Vantage Point Business Village Limited has been working since 31 May 2001. The present status of the company is Active. The registered address of Vantage Point Business Village Limited is Building 7 Floor 4 Vantage Point Business Village Mitcheldean Gloucestershire Gl17 0dd. . SMITH, David Robin is a Secretary of the company. BENNETT, Brian John is a Director of the company. BENNETT, Michael John is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, David Robin
Appointed Date: 31 May 2001

Director
BENNETT, Brian John
Appointed Date: 15 March 2002
69 years old

Director
BENNETT, Michael John
Appointed Date: 31 May 2001
76 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 31 May 2001
Appointed Date: 31 May 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 31 May 2001
Appointed Date: 31 May 2001

VANTAGE POINT BUSINESS VILLAGE LIMITED Events

05 Jan 2017
Accounts for a small company made up to 30 March 2016
03 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1

09 Feb 2016
Accounts for a small company made up to 30 March 2015
15 Sep 2015
Registration of charge 042257240007, created on 4 September 2015
30 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1

...
... and 45 more events
16 Aug 2001
Director resigned
16 Aug 2001
Secretary resigned
16 Aug 2001
Registered office changed on 16/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP
16 Aug 2001
New director appointed
31 May 2001
Incorporation

VANTAGE POINT BUSINESS VILLAGE LIMITED Charges

4 September 2015
Charge code 0422 5724 0007
Delivered: 15 September 2015
Status: Outstanding
Persons entitled: Compagnie Generale De Location D'equipments
Description: The vessel "rocx" registered at the the registry of…
10 June 2015
Charge code 0422 5724 0006
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: Compagnie Generale De Location D'equipements (Cgl)
Description: All sums due under the loan agreement dated 3 june 2015 for…
4 March 2011
Deposit agreement to secure own liabilities
Delivered: 5 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
23 May 2007
Deed of admission to an omnibus guarantee and set-off agreement (ogsa)
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
4 May 2005
Omnibus guarantee and set off agreement
Delivered: 17 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
15 July 2002
Debenture deed
Delivered: 23 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 2002
Mortgage
Delivered: 2 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H rank xerox business park mitcheldean glos. Together…