VOSSE COURT LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 1AG

Company number 04778676
Status Active
Incorporation Date 28 May 2003
Company Type Private Limited Company
Address 5TH FLOOR METROPOLITAN HOUSE, 3 DARKES LANE, POTTERS BAR, HERTFORDSHIRE, EN6 1AG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Audit exemption subsidiary accounts made up to 30 September 2015; Audit exemption statement of guarantee by parent company for period ending 30/09/15; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2 . The most likely internet sites of VOSSE COURT LIMITED are www.vossecourt.co.uk, and www.vosse-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Vosse Court Limited is a Private Limited Company. The company registration number is 04778676. Vosse Court Limited has been working since 28 May 2003. The present status of the company is Active. The registered address of Vosse Court Limited is 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire En6 1ag. . HILL, Michael Gerard is a Director of the company. SHEIKH, Farouq Rashid is a Director of the company. Secretary FAQIR, Amjid Jaweed has been resigned. Secretary SPINK, David has been resigned. Nominee Secretary MCS FORMATIONS LIMITED has been resigned. Nominee Director MCS INCORPORATIONS LIMITED has been resigned. Director PUGH, David Richard has been resigned. Director SHEIKH, Jawad Amin has been resigned. Director SPINK, David has been resigned. Director WALLACE, Stewart George has been resigned. The company operates in "Other human health activities".


Current Directors

Director
HILL, Michael Gerard
Appointed Date: 02 August 2011
74 years old

Director
SHEIKH, Farouq Rashid
Appointed Date: 28 April 2008
66 years old

Resigned Directors

Secretary
FAQIR, Amjid Jaweed
Resigned: 28 April 2008
Appointed Date: 28 May 2003

Secretary
SPINK, David
Resigned: 31 December 2008
Appointed Date: 28 April 2008

Nominee Secretary
MCS FORMATIONS LIMITED
Resigned: 28 May 2003
Appointed Date: 28 May 2003

Nominee Director
MCS INCORPORATIONS LIMITED
Resigned: 28 May 2003
Appointed Date: 28 May 2003

Director
PUGH, David Richard
Resigned: 02 August 2011
Appointed Date: 31 October 2008
63 years old

Director
SHEIKH, Jawad Amin
Resigned: 28 April 2008
Appointed Date: 28 May 2003
63 years old

Director
SPINK, David
Resigned: 31 December 2008
Appointed Date: 28 April 2008
68 years old

Director
WALLACE, Stewart George
Resigned: 27 September 2014
Appointed Date: 28 April 2008
76 years old

VOSSE COURT LIMITED Events

09 Jun 2016
Audit exemption subsidiary accounts made up to 30 September 2015
09 Jun 2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
31 May 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2

23 May 2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
23 May 2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
...
... and 55 more events
24 Jun 2003
New secretary appointed
12 Jun 2003
Director resigned
12 Jun 2003
Secretary resigned
12 Jun 2003
New director appointed
28 May 2003
Incorporation

VOSSE COURT LIMITED Charges

28 April 2008
Debenture
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC and Its Successors as Agent and Security Trustee (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…