Company number 02189787
Status Active
Incorporation Date 6 November 1987
Company Type Private Limited Company
Address THE INSPIRE, HORNBEAM SQUARE WEST, HARROGATE, NORTH YORKSHIRE, HG2 8PA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and thirty-one events have happened. The last three records are Satisfaction of charge 021897870005 in full; Registration of charge 021897870006, created on 15 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of VOCALHAVEN LIMITED are www.vocalhaven.co.uk, and www.vocalhaven.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Vocalhaven Limited is a Private Limited Company.
The company registration number is 02189787. Vocalhaven Limited has been working since 06 November 1987.
The present status of the company is Active. The registered address of Vocalhaven Limited is The Inspire Hornbeam Square West Harrogate North Yorkshire Hg2 8pa. . BRADSHAW, John Cody is a Director of the company. BURRELL, James Alexander is a Director of the company. TROY, Anthony Gerrard is a Director of the company. Secretary CLAYTON, Rex has been resigned. Director BROUGHTON, Sarah has been resigned. Director CRAWLEY, Nicholas David Townsend has been resigned. Director DE BONA BOTTEGAL, Nicoletta has been resigned. Director EDE, Jonathan has been resigned. Director GAREH, Benjamin Meir has been resigned. Director HOLMES, Charles Richard has been resigned. Director LYKO-EDWARDS, Darren has been resigned. Director MORRIS, Peter Ewan has been resigned. Director MURTAGH, Brian Paul has been resigned. Director OLDMAN, John Russell has been resigned. Director RICHARDSON, David Hedley has been resigned. Director TAYLOR, Rodney Frederick has been resigned. Director TODD, Charles has been resigned. Director TODD, Denise Anne has been resigned. Director TOLLEY, Thomas Mark has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
BROUGHTON, Sarah
Resigned: 21 January 2015
Appointed Date: 16 January 2014
49 years old
Director
EDE, Jonathan
Resigned: 18 September 2007
Appointed Date: 20 April 2004
76 years old
VOCALHAVEN LIMITED Events
30 Dec 2016
Satisfaction of charge 021897870005 in full
20 Dec 2016
Registration of charge 021897870006, created on 15 December 2016
05 Oct 2016
Full accounts made up to 31 December 2015
26 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
04 Oct 2015
Full accounts made up to 31 December 2014
...
... and 121 more events
06 Apr 1988
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
07 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
07 Mar 1988
Registered office changed on 07/03/88 from: 124/128 city rd london EC1V 2NJ
07 Mar 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
06 Nov 1987
Incorporation
15 December 2016
Charge code 0218 9787 0006
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A., London Branch
Description: Contains fixed charge…
25 March 2014
Charge code 0218 9787 0005
Delivered: 1 April 2014
Status: Satisfied
on 30 December 2016
Persons entitled: Ge Real Estate Loans Limited (As Security Trustee for the Secured Parties)
Description: None. Notification of addition to or amendment of charge…
26 February 2010
Security agreement
Delivered: 8 March 2010
Status: Satisfied
on 17 January 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)
Description: Fixed and floating charge over the undertaking and all…
18 September 2007
Share mortgage
Delivered: 27 September 2007
Status: Satisfied
on 18 March 2010
Persons entitled: Hsbc Bank PLC (As Agent for Itself and the Other Finance Parties Under the Finance Documents)(the Security Agent)
Description: All stock shares bonds, all dividends. See the mortgage…
18 September 2007
Debenture
Delivered: 27 September 2007
Status: Satisfied
on 18 March 2010
Persons entitled: Hsbc Bank PLC (As Agent for Itself and the Other Finance Parties Under the Finance Documents)(the Security Agent)
Description: Fixed and floating charges over the undertaking and all…
17 August 2006
Guarantee & debenture
Delivered: 31 August 2006
Status: Satisfied
on 8 December 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…