VERTU MOTORS PLC
GATESHEAD NORHAM HOUSE 1101 PLC

Hellopages » Tyne and Wear » Gateshead » NE11 0XA

Company number 05984855
Status Active
Incorporation Date 1 November 2006
Company Type Public Limited Company
Address VERTU HOUSE FIFTH AVENUE BUSINESS PARK, TEAM VALLEY, GATESHEAD, TYNE & WEAR, UNITED KINGDOM, NE11 0XA
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Satisfaction of charge 2 in full; Registration of charge 059848550003, created on 27 February 2017; Part of the property or undertaking has been released and no longer forms part of charge 2. The most likely internet sites of VERTU MOTORS PLC are www.vertumotors.co.uk, and www.vertu-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve 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 Plc is a Public Limited Company. The company registration number is 05984855. Vertu Motors Plc has been working since 01 November 2006. The present status of the company is Active. The registered address of Vertu Motors Plc is Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne Wear United Kingdom Ne11 0xa. . ANDERSON, Karen is a Secretary of the company. BEST, Pauline Ann is a Director of the company. FORRESTER, Robert Thomas is a Director of the company. JONES, Peter is a Director of the company. LEVER, Kenneth is a Director of the company. SHERWIN, Michael is a Director of the company. STEAD, Nigel Cleator is a Director of the company. TEASDALE, William Moore is a Director of the company. Secretary DAVISON, Andrew John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANDERSON, Karen has been resigned. Director DAVISON, Andrew John has been resigned. Director FORBES, David Malcom has been resigned. Director WILLIAMS, Paul Raymond has been resigned. Nominee Director LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NORHAM HOUSE DIRECTOR LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
ANDERSON, Karen
Appointed Date: 25 February 2010

Director
BEST, Pauline Ann
Appointed Date: 31 May 2016
62 years old

Director
FORRESTER, Robert Thomas
Appointed Date: 06 November 2006
56 years old

Director
JONES, Peter
Appointed Date: 01 January 2015
69 years old

Director
LEVER, Kenneth
Appointed Date: 01 June 2015
72 years old

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

Director
STEAD, Nigel Cleator
Appointed Date: 08 December 2011
76 years old

Director
TEASDALE, William Moore
Appointed Date: 01 November 2006
83 years old

Resigned Directors

Secretary
DAVISON, Andrew John
Resigned: 25 February 2010
Appointed Date: 01 November 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 November 2006
Appointed Date: 01 November 2006

Director
ANDERSON, Karen
Resigned: 25 February 2010
Appointed Date: 09 January 2007
53 years old

Director
DAVISON, Andrew John
Resigned: 06 November 2006
Appointed Date: 01 November 2006
64 years old

Director
FORBES, David Malcom
Resigned: 23 July 2015
Appointed Date: 11 August 2009
65 years old

Director
WILLIAMS, Paul Raymond
Resigned: 01 January 2015
Appointed Date: 27 March 2007
78 years old

Nominee Director
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 November 2006
Appointed Date: 01 November 2006

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 November 2006
Appointed Date: 01 November 2006

Director
NORHAM HOUSE DIRECTOR LIMITED
Resigned: 06 November 2006
Appointed Date: 01 November 2006

VERTU MOTORS PLC Events

16 Mar 2017
Satisfaction of charge 2 in full
06 Mar 2017
Registration of charge 059848550003, created on 27 February 2017
24 Nov 2016
Part of the property or undertaking has been released and no longer forms part of charge 2
08 Nov 2016
Confirmation statement made on 1 November 2016 with updates
31 Aug 2016
Group of companies' accounts made up to 29 February 2016
...
... and 132 more events
10 Nov 2006
Secretary resigned;director resigned
10 Nov 2006
Director resigned
10 Nov 2006
Registered office changed on 10/11/06 from: marquess court 69 southampton row london WC1B 4ET
02 Nov 2006
Company name changed norham house 1101 PLC\certificate issued on 02/11/06
01 Nov 2006
Incorporation

VERTU MOTORS PLC Charges

27 February 2017
Charge code 0598 4855 0003
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Fixed charges over all land and intellectual property owned…
27 March 2007
Debenture
Delivered: 4 April 2007
Status: Satisfied on 16 March 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 2007
Debenture
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…