VOLTIGEUR ESTATES LTD.
HARTLEPOOL

Hellopages » County Durham » Hartlepool » TS26 8AH
Company number 04235976
Status Active
Incorporation Date 18 June 2001
Company Type Private Limited Company
Address 69A YORK ROAD, HARTLEPOOL, ENGLAND, TS26 8AH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from 30 Ruswarp Grove Hartlepool Cleveland TS25 2BA to 69a York Road Hartlepool TS26 8AH on 7 November 2016; Director's details changed for Mr Alan Colin Ridden on 1 November 2016; Secretary's details changed for David Ridden on 8 June 2016. The most likely internet sites of VOLTIGEUR ESTATES LTD. are www.voltigeurestates.co.uk, and www.voltigeur-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Middlesbrough Rail Station is 7.5 miles; to Redcar Central Rail Station is 7.6 miles; to Thornaby Rail Station is 9.4 miles; to Seaham Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Voltigeur Estates Ltd is a Private Limited Company. The company registration number is 04235976. Voltigeur Estates Ltd has been working since 18 June 2001. The present status of the company is Active. The registered address of Voltigeur Estates Ltd is 69a York Road Hartlepool England Ts26 8ah. . RIDDEN, David is a Secretary of the company. RIDDEN, Alan Colin is a Director of the company. Secretary RICHMOND, Samantha has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RIDDEN, David
Appointed Date: 19 October 2001

Director
RIDDEN, Alan Colin
Appointed Date: 21 June 2001
65 years old

Resigned Directors

Secretary
RICHMOND, Samantha
Resigned: 19 October 2001
Appointed Date: 21 June 2001

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 18 June 2001
Appointed Date: 18 June 2001

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 18 June 2001
Appointed Date: 18 June 2001

VOLTIGEUR ESTATES LTD. Events

07 Nov 2016
Registered office address changed from 30 Ruswarp Grove Hartlepool Cleveland TS25 2BA to 69a York Road Hartlepool TS26 8AH on 7 November 2016
07 Nov 2016
Director's details changed for Mr Alan Colin Ridden on 1 November 2016
07 Nov 2016
Secretary's details changed for David Ridden on 8 June 2016
20 Aug 2016
Total exemption small company accounts made up to 30 June 2016
18 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 40

...
... and 58 more events
06 Aug 2001
Ad 21/06/01--------- £ si 2@1=2 £ ic 2/4
06 Aug 2001
New director appointed
26 Jun 2001
Secretary resigned
25 Jun 2001
Director resigned
18 Jun 2001
Incorporation

VOLTIGEUR ESTATES LTD. Charges

12 June 2015
Charge code 0423 5976 0018
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 pert road hartlepool , 17 crawcrook STOCK6TON, 48 esk…
12 June 2015
Charge code 0423 5976 0017
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 gleneagles road hartlepool.
12 March 2015
Charge code 0423 5976 0016
Delivered: 19 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
21 March 2012
Legal charge
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 11 gleneagles road hartlepool t/no. CE211760 a floating…
6 June 2006
Legal charge
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 41 wallington road billingham stockton on tees t/n CE35006…
15 September 2005
Legal charge
Delivered: 17 September 2005
Status: Outstanding
Persons entitled: Cooperative Bank PLC
Description: 55 moffat road hartlepool.
15 March 2005
Legal charge
Delivered: 24 March 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 51 parton street, hartlepool t/no DU33136, a floating…
17 December 2004
Legal charge
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 11 lawson road seaton carew hartlepool. Floating charge…
21 November 2004
Legal charge
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 11 gleneagles road hartlepool t/no: DU45177. All fixtures…
21 November 2004
Legal charge
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 28 stanmore grove seaton carew hartlepool t/no: CE126898…
4 November 2004
Legal charge
Delivered: 17 November 2004
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 10 donington green, netherfields, middlesbrough t/no…
9 December 2003
Legal charge
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 112 waskerley road washington tyne and wear t/n TY143362…
19 September 2003
Legal charge
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The property k/a 17 crawcock walk hardwick stockton on tees…
24 February 2003
Legal charge
Delivered: 12 March 2003
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 48 esk road norton stockton on tees t/no CE103971. All…
24 February 2003
Legal charge
Delivered: 12 March 2003
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 11 rosthwaite avenue roseworth stockton on tees t/no…
24 February 2003
Legal charge
Delivered: 12 March 2003
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 25 alliance street hartlepool t/no CE110684. All fixtures…
14 October 2002
Debenture
Delivered: 15 October 2002
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 2002
Legal charge
Delivered: 1 October 2002
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 10 pert street hartlepool t/n CE131594 together with a…