VOYAGER HOLDING GROUP LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 2BW

Company number 04676101
Status Active
Incorporation Date 24 February 2003
Company Type Private Limited Company
Address 4 TALINA CENTRE, BAGLEYS LANE, LONDON, SW6 2BW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Accounts for a small company made up to 30 April 2016; Accounts for a medium company made up to 30 April 2015. The most likely internet sites of VOYAGER HOLDING GROUP LIMITED are www.voyagerholdinggroup.co.uk, and www.voyager-holding-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Voyager Holding Group Limited is a Private Limited Company. The company registration number is 04676101. Voyager Holding Group Limited has been working since 24 February 2003. The present status of the company is Active. The registered address of Voyager Holding Group Limited is 4 Talina Centre Bagleys Lane London Sw6 2bw. . DORRINGTON, Maurice Raymond is a Director of the company. LE CARPENTIER, Francis Stewart is a Director of the company. LE CARPENTIER, Philippe Alexandre is a Director of the company. MARMENT, James Harry is a Director of the company. WRIGHT, Clifford Albert is a Director of the company. Secretary ETRIDGE, Anthony Thomas has been resigned. Secretary REUTER, Tim David has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director ETRIDGE, Anthony Thomas has been resigned. Director FRYE, Roger Eric has been resigned. Director GOODSON, Frederick Brian, Rear Admiral has been resigned. Director LE CARPENTIER, Francis Stewart has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
DORRINGTON, Maurice Raymond
Appointed Date: 02 March 2015
75 years old

Director
LE CARPENTIER, Francis Stewart
Appointed Date: 01 April 2016
76 years old

Director
LE CARPENTIER, Philippe Alexandre
Appointed Date: 03 March 2015
45 years old

Director
MARMENT, James Harry
Appointed Date: 28 April 2008
70 years old

Director
WRIGHT, Clifford Albert
Appointed Date: 03 March 2015
64 years old

Resigned Directors

Secretary
ETRIDGE, Anthony Thomas
Resigned: 06 August 2009
Appointed Date: 26 February 2003

Secretary
REUTER, Tim David
Resigned: 05 November 2014
Appointed Date: 06 August 2009

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 26 February 2003
Appointed Date: 24 February 2003

Director
ETRIDGE, Anthony Thomas
Resigned: 08 December 2011
Appointed Date: 26 February 2003
86 years old

Director
FRYE, Roger Eric
Resigned: 04 December 2015
Appointed Date: 03 March 2015
75 years old

Director
GOODSON, Frederick Brian, Rear Admiral
Resigned: 19 March 2011
Appointed Date: 03 November 2008
87 years old

Director
LE CARPENTIER, Francis Stewart
Resigned: 03 March 2015
Appointed Date: 26 February 2003
76 years old

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 26 February 2003
Appointed Date: 24 February 2003

Persons With Significant Control

Mr Francis Stewart Le Carpentier
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr James Marment
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

VOYAGER HOLDING GROUP LIMITED Events

27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
06 Feb 2017
Accounts for a small company made up to 30 April 2016
11 Oct 2016
Accounts for a medium company made up to 30 April 2015
11 Apr 2016
Appointment of Francis Stewart Le Carpentier as a director on 1 April 2016
01 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000

...
... and 48 more events
29 Apr 2004
New secretary appointed;new director appointed
19 Mar 2003
Secretary resigned
19 Mar 2003
Director resigned
19 Mar 2003
Registered office changed on 19/03/03 from: 88A tooley street london bridge london SE1 2TF
24 Feb 2003
Incorporation