VNI PROPERTIES LIMITED
ROSS-ON-WYE

Hellopages » Herefordshire » Herefordshire, County of » HR9 5TH

Company number 04710365
Status Active
Incorporation Date 25 March 2003
Company Type Private Limited Company
Address PARKFIELDS, PONTSHILL, ROSS-ON-WYE, HEREFORDSHIRE, HR9 5TH
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 ninety events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-03 GBP 100 . The most likely internet sites of VNI PROPERTIES LIMITED are www.vniproperties.co.uk, and www.vni-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Vni Properties Limited is a Private Limited Company. The company registration number is 04710365. Vni Properties Limited has been working since 25 March 2003. The present status of the company is Active. The registered address of Vni Properties Limited is Parkfields Pontshill Ross On Wye Herefordshire Hr9 5th. . AYLMER, Christopher James is a Director of the company. Secretary JONES, Julie Helen has been resigned. Secretary PERRETT, Cheryl Janice has been resigned. Secretary OXFORD BUSINESS SUPPORT SERVICES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PERRETT, Cheryl Janice has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
AYLMER, Christopher James
Appointed Date: 25 March 2003
59 years old

Resigned Directors

Secretary
JONES, Julie Helen
Resigned: 12 March 2008
Appointed Date: 11 May 2007

Secretary
PERRETT, Cheryl Janice
Resigned: 02 May 2014
Appointed Date: 12 March 2008

Secretary
OXFORD BUSINESS SUPPORT SERVICES LIMITED
Resigned: 11 May 2007
Appointed Date: 25 March 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 March 2003
Appointed Date: 25 March 2003

Director
PERRETT, Cheryl Janice
Resigned: 02 May 2014
Appointed Date: 12 March 2008
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 March 2003
Appointed Date: 25 March 2003

Persons With Significant Control

Mr Christopher James Aylmer
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

VNI PROPERTIES LIMITED Events

02 Apr 2017
Confirmation statement made on 25 March 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
03 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100

03 Apr 2016
Director's details changed for Mr Christopher James Aylmer on 1 January 2016
04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 80 more events
11 Apr 2003
New director appointed
10 Apr 2003
New secretary appointed
07 Apr 2003
Secretary resigned
07 Apr 2003
Director resigned
25 Mar 2003
Incorporation

VNI PROPERTIES LIMITED Charges

5 November 2007
Legal mortgage
Delivered: 6 November 2007
Status: Satisfied on 16 December 2011
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 9 redwood close ross on wye herefordshire t/no HW157757…
13 September 2007
Legal mortgage
Delivered: 18 September 2007
Status: Satisfied on 16 December 2011
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 18 waterside, ross on wye, herefordshire. With the benefit…
3 September 2007
Legal mortgage
Delivered: 11 September 2007
Status: Satisfied on 16 December 2011
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 11 redwood close ross on wye herefordshire. With the…
31 May 2007
Legal mortgage
Delivered: 1 June 2007
Status: Satisfied on 16 December 2011
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property k/a 12 park walkross-on-wye, herefordshire…
23 April 2007
Legal mortgage
Delivered: 12 May 2007
Status: Satisfied on 16 December 2011
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property at 19 geoffrey avenue hereford herefordshire. With…
10 April 2007
Standard security which was presented for registration in scotland on 03 may 2007 and
Delivered: 16 May 2007
Status: Satisfied on 16 December 2011
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 365 calder road, sighthill, edinburgh t/n MID54048.
10 April 2007
Standard security presented for registration in scotland on 3 may 2007 and
Delivered: 16 May 2007
Status: Satisfied on 16 December 2011
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property known as 3 parkhead view sighthill edinburgh…
10 April 2007
Standard security presented for registration in scotland on 3 may 2007 and
Delivered: 16 May 2007
Status: Satisfied on 16 December 2011
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property known as 22 parkhead crescent sighthill…
12 March 2007
Legal mortgage
Delivered: 19 March 2007
Status: Satisfied on 16 December 2011
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 14 brixton terrace homs road ross on wye t/no HW140247…
12 March 2007
Legal mortgage
Delivered: 19 March 2007
Status: Satisfied on 16 December 2011
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Little strangford sellack ross on wye t/no HE26581. With…
12 March 2007
Legal mortgage
Delivered: 19 March 2007
Status: Satisfied on 16 December 2011
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 32 park wall ross on wye t/no HE26468. With the benefit of…
12 March 2007
Legal mortgage
Delivered: 19 March 2007
Status: Satisfied on 16 December 2011
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 13 kyrle street ross on wye t/no HE27513. With the benefit…
12 March 2007
Legal mortgage
Delivered: 19 March 2007
Status: Satisfied on 16 December 2011
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 4 barns hay marston oxford t/no ON185619. With the benefit…
12 March 2007
Legal mortgage
Delivered: 19 March 2007
Status: Satisfied on 16 December 2011
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 8 copper beeches close much dewchurch hereford t/no…
12 March 2007
Legal mortgage
Delivered: 19 March 2007
Status: Satisfied on 16 December 2011
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 1 copper beeches close much dewchurch hereford t/no…
12 March 2007
Legal mortgage
Delivered: 19 March 2007
Status: Satisfied on 16 December 2011
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 35 ferry road new marston oxford t/no ON24818. With the…
12 March 2007
Legal mortgage
Delivered: 19 March 2007
Status: Satisfied on 16 December 2011
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 19B gardiner street headington oxford t/no ON25022. With…
12 March 2007
Legal mortgage
Delivered: 19 March 2007
Status: Satisfied on 16 December 2011
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 18 banbury road stratford upon avon t/no WK15218. With the…

Similar Companies

VN-H POWER GENERATION LTD VNHM SHOP LIMITED VNIAMARKETING LTD VNIK UK LIMITED VNIKI UK LTD VNIKO LTD VNIKOL LIMITED