V. & S. (NO. 4) LIMITED
GRAVESEND

Hellopages » Kent » Gravesham » DA12 1ER

Company number 02147807
Status Active
Incorporation Date 16 July 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 169 PARROCK STREET, GRAVESEND, KENT, DA12 1ER
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 November 2015 no member list. The most likely internet sites of V. & S. (NO. 4) LIMITED are www.vsno4.co.uk, and www.v-s-no-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Farningham Road Rail Station is 6.4 miles; to Rochester Rail Station is 7.1 miles; to Laindon Rail Station is 9.1 miles; to Basildon Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.V S No 4 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02147807. V S No 4 Limited has been working since 16 July 1987. The present status of the company is Active. The registered address of V S No 4 Limited is 169 Parrock Street Gravesend Kent Da12 1er. . AMAX ESTATES & PROPERTY SERVICES LIMITED is a Secretary of the company. LUDLOW, Gabrielle Louise is a Director of the company. Secretary CHAN, Wilson has been resigned. Secretary HENDERSON, Cynthia Alice has been resigned. Secretary KEEHAN, Sheamus Neil has been resigned. Secretary TEAGUE, Gary has been resigned. Secretary PM SERVICES (LONDON) LIMITED has been resigned. Director ANDERSON, Cynthia Stella has been resigned. Director CHAN, Wilson has been resigned. Director DARKEN, Suzanne Wallace has been resigned. Director HATTON, David Sean Michael has been resigned. Director KEEHAN, Sheamus Neil has been resigned. Director KELSEY, Diane Elaine has been resigned. Director LIVEMORE, Emma has been resigned. Director LIVERMORE, Emma has been resigned. Director WOOLLEY, David Ronald has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
AMAX ESTATES & PROPERTY SERVICES LIMITED
Appointed Date: 01 February 2014

Director
LUDLOW, Gabrielle Louise
Appointed Date: 10 July 2008
44 years old

Resigned Directors

Secretary
CHAN, Wilson
Resigned: 03 April 1998
Appointed Date: 17 October 1994

Secretary
HENDERSON, Cynthia Alice
Resigned: 10 May 2008
Appointed Date: 19 April 2001

Secretary
KEEHAN, Sheamus Neil
Resigned: 17 October 1994

Secretary
TEAGUE, Gary
Resigned: 18 April 2001
Appointed Date: 27 January 1999

Secretary
PM SERVICES (LONDON) LIMITED
Resigned: 31 January 2014
Appointed Date: 06 May 2008

Director
ANDERSON, Cynthia Stella
Resigned: 10 May 2008
Appointed Date: 10 October 1997
96 years old

Director
CHAN, Wilson
Resigned: 03 April 1998
Appointed Date: 17 October 1994
61 years old

Director
DARKEN, Suzanne Wallace
Resigned: 09 October 1997
Appointed Date: 22 October 1993
63 years old

Director
HATTON, David Sean Michael
Resigned: 18 February 2014
Appointed Date: 22 February 2012
71 years old

Director
KEEHAN, Sheamus Neil
Resigned: 17 October 1994
65 years old

Director
KELSEY, Diane Elaine
Resigned: 22 October 1993
67 years old

Director
LIVEMORE, Emma
Resigned: 31 December 2011
Appointed Date: 10 July 2008
44 years old

Director
LIVERMORE, Emma
Resigned: 07 March 2012
Appointed Date: 01 November 2008
44 years old

Director
WOOLLEY, David Ronald
Resigned: 01 October 2012
Appointed Date: 06 May 2008
46 years old

V. & S. (NO. 4) LIMITED Events

22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 25 November 2015 no member list
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Feb 2015
Annual return made up to 31 December 2014 no member list
...
... and 83 more events
07 Dec 1989
Annual return made up to 31/12/88

10 Feb 1989
Registered office changed on 10/02/89 from: 58/60 silver st enfield middx EN1 3EP

10 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jul 1987
Incorporation