V.G.C. CONSTRUCTION LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 7GD

Company number 02329400
Status Active
Incorporation Date 19 December 1988
Company Type Private Limited Company
Address CARDINAL HOUSE, BURY STREET, RUISLIP, HA4 7GD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Director's details changed for Ciara Melanie Pryce on 26 August 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 20 September 2016 with updates. The most likely internet sites of V.G.C. CONSTRUCTION LIMITED are www.vgcconstruction.co.uk, and www.v-g-c-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. V G C Construction Limited is a Private Limited Company. The company registration number is 02329400. V G C Construction Limited has been working since 19 December 1988. The present status of the company is Active. The registered address of V G C Construction Limited is Cardinal House Bury Street Ruislip Ha4 7gd. . FITZPATRICK, Olivia is a Secretary of the company. FITZPATRICK, Matthew John is a Director of the company. MCKIDD, Laurence Richard is a Director of the company. PRYCE, Ciara Melanie is a Director of the company. Director GIANNETTI, Andres Eugenio has been resigned. Director KEANEY, Bartholomew Joseph has been resigned. The company operates in "Construction of commercial buildings".


Current Directors


Director

Director
MCKIDD, Laurence Richard
Appointed Date: 01 September 1998
70 years old

Director
PRYCE, Ciara Melanie
Appointed Date: 15 November 2006
46 years old

Resigned Directors

Director
GIANNETTI, Andres Eugenio
Resigned: 07 March 2014
Appointed Date: 29 October 2012
58 years old

Director
KEANEY, Bartholomew Joseph
Resigned: 01 June 2009
Appointed Date: 01 August 1998
84 years old

Persons With Significant Control

Vgc Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

V.G.C. CONSTRUCTION LIMITED Events

09 Nov 2016
Director's details changed for Ciara Melanie Pryce on 26 August 2016
11 Oct 2016
Full accounts made up to 31 December 2015
05 Oct 2016
Confirmation statement made on 20 September 2016 with updates
20 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

08 Jul 2015
Full accounts made up to 31 December 2014
...
... and 74 more events
25 Jan 1989
Wd 03/01/89 ad 06/01/89--------- £ si 100@1=100 £ ic 2/102

19 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jan 1989
Registered office changed on 19/01/89 from: 4 bishops avenue northwood middlesex HA6 3DG

09 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Dec 1988
Incorporation

V.G.C. CONSTRUCTION LIMITED Charges

24 May 2011
Debenture
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 February 1996
Debenture
Delivered: 22 February 1996
Status: Satisfied on 25 September 2010
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…