VERTU MOTORS (FINANCE) LIMITED
GATESHEAD NORHAM HOUSE 1104 LIMITED

Hellopages » Tyne and Wear » Gateshead » NE11 0XA

Company number 06048407
Status Active
Incorporation Date 11 January 2007
Company Type Private Limited Company
Address VERTU HOUSE FIFTH AVENUE BUSINESS PARK, TEAM VALLEY, GATESHEAD, TYNE & WEAR, NE11 0XA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 11 January 2017 with updates; Satisfaction of charge 1 in full. The most likely internet sites of VERTU MOTORS (FINANCE) LIMITED are www.vertumotorsfinance.co.uk, and www.vertu-motors-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Newcastle Rail Station is 2.4 miles; to Metrocentre Rail Station is 2.6 miles; to Blaydon Rail Station is 4.4 miles; to Chester-le-Street Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vertu Motors Finance Limited is a Private Limited Company. The company registration number is 06048407. Vertu Motors Finance Limited has been working since 11 January 2007. The present status of the company is Active. The registered address of Vertu Motors Finance Limited is Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne Wear Ne11 0xa. . ANDERSON, Karen is a Secretary of the company. ANDERSON, Karen is a Director of the company. FORRESTER, Robert Thomas is a Director of the company. SHERWIN, Michael is a Director of the company. Secretary DAVISON, Andrew John has been resigned. Secretary MUCKLE SECRETARY LIMITED has been resigned. Secretary NORHAM HOUSE SECRETARY LIMITED has been resigned. Director NORHAM HOUSE DIRECTOR LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ANDERSON, Karen
Appointed Date: 25 February 2010

Director
ANDERSON, Karen
Appointed Date: 23 January 2007
53 years old

Director
FORRESTER, Robert Thomas
Appointed Date: 23 January 2007
56 years old

Director
SHERWIN, Michael
Appointed Date: 25 February 2010
66 years old

Resigned Directors

Secretary
DAVISON, Andrew John
Resigned: 30 April 2007
Appointed Date: 23 January 2007

Secretary
MUCKLE SECRETARY LIMITED
Resigned: 25 February 2010
Appointed Date: 30 April 2007

Secretary
NORHAM HOUSE SECRETARY LIMITED
Resigned: 23 January 2007
Appointed Date: 11 January 2007

Director
NORHAM HOUSE DIRECTOR LIMITED
Resigned: 23 January 2007
Appointed Date: 11 January 2007

Persons With Significant Control

Vertu Motors Plc
Notified on: 11 July 2016
Nature of control: Ownership of shares – 75% or more

VERTU MOTORS (FINANCE) LIMITED Events

09 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Jan 2017
Confirmation statement made on 11 January 2017 with updates
18 Aug 2016
Satisfaction of charge 1 in full
19 Jul 2016
Consolidated accounts of parent company for subsidiary company period ending 29/02/16
19 Jul 2016
Filing exemption statement of guarantee by parent company for period ending 29/02/16
...
... and 56 more events
07 Feb 2007
New director appointed
07 Feb 2007
Accounting reference date extended from 31/01/08 to 28/02/08
07 Feb 2007
Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution

30 Jan 2007
Company name changed norham house 1104 LIMITED\certificate issued on 30/01/07
11 Jan 2007
Incorporation

VERTU MOTORS (FINANCE) LIMITED Charges

27 March 2007
Debenture
Delivered: 4 April 2007
Status: Satisfied on 18 August 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…