VEMORE LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH13 0RE

Company number 03047176
Status Active
Incorporation Date 19 April 1995
Company Type Private Limited Company
Address SLINFOLD GOLF & COUNTRY CLUB STANE STREET, SLINFOLD, HORSHAM, WEST SUSSEX, RH13 0RE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100 ; Director's details changed for Mr Peter Gordon Blacker on 10 April 2015. The most likely internet sites of VEMORE LIMITED are www.vemore.co.uk, and www.vemore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Horsham Rail Station is 4.5 miles; to Warnham Rail Station is 4.6 miles; to Littlehaven Rail Station is 5.1 miles; to Pulborough Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vemore Limited is a Private Limited Company. The company registration number is 03047176. Vemore Limited has been working since 19 April 1995. The present status of the company is Active. The registered address of Vemore Limited is Slinfold Golf Country Club Stane Street Slinfold Horsham West Sussex Rh13 0re. The company`s financial liabilities are £151.95k. It is £32.8k against last year. The cash in hand is £0.36k. It is £-0.02k against last year. And the total assets are £0.36k, which is £-0.02k against last year. BLACKER, Peter Gordon is a Director of the company. Secretary CRESSWELL, Graeme David has been resigned. Secretary PARKINSON, Timothy James has been resigned. Secretary STRIDE PROPERTIES LIMITED has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BISHOP, Charles Edward Pearson has been resigned. Director BREEN, Mark Robin has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director KING, Stephen William has been resigned. Director MCEWEN, Gregory Paul has been resigned. Director PARKINSON, Timothy James has been resigned. Director WALLACE, Richard Denis has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


vemore Key Finiance

LIABILITIES £151.95k
+27%
CASH £0.36k
-6%
TOTAL ASSETS £0.36k
-6%
All Financial Figures

Current Directors

Director
BLACKER, Peter Gordon
Appointed Date: 12 July 1995
79 years old

Resigned Directors

Secretary
CRESSWELL, Graeme David
Resigned: 02 July 2012
Appointed Date: 05 January 1998

Secretary
PARKINSON, Timothy James
Resigned: 12 July 1995
Appointed Date: 10 May 1995

Secretary
STRIDE PROPERTIES LIMITED
Resigned: 05 January 1998
Appointed Date: 12 July 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 May 1995
Appointed Date: 19 April 1995

Director
BISHOP, Charles Edward Pearson
Resigned: 30 May 2008
Appointed Date: 10 February 2003
58 years old

Director
BREEN, Mark Robin
Resigned: 05 January 1998
Appointed Date: 12 July 1995
66 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 10 May 1995
Appointed Date: 19 April 1995
35 years old

Director
KING, Stephen William
Resigned: 05 January 1998
Appointed Date: 12 July 1995
68 years old

Director
MCEWEN, Gregory Paul
Resigned: 12 July 1995
Appointed Date: 10 May 1995
78 years old

Director
PARKINSON, Timothy James
Resigned: 17 July 1995
Appointed Date: 10 May 1995
76 years old

Director
WALLACE, Richard Denis
Resigned: 12 May 2003
Appointed Date: 12 July 1995
77 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 May 1995
Appointed Date: 19 April 1995

VEMORE LIMITED Events

27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

19 May 2016
Director's details changed for Mr Peter Gordon Blacker on 10 April 2015
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100

...
... and 71 more events
16 May 1995
Director resigned;new director appointed
16 May 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
16 May 1995
Registered office changed on 16/05/95 from: 33 crwys road cardiff CF2 4YF
16 May 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Apr 1995
Incorporation

VEMORE LIMITED Charges

30 September 1998
Legal charge
Delivered: 9 October 1998
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The riverside centre high street kingston upon thames…
30 September 1998
Rent assignment deed
Delivered: 9 October 1998
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The benefit of all rent and other sums arrears vat interest…
30 September 1998
Debenture
Delivered: 9 October 1998
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: (Including trade fixtures). Fixed and floating charges over…
30 August 1995
Debenture
Delivered: 1 September 1995
Status: Satisfied on 10 August 2002
Persons entitled: Bristol & West Buiding Society
Description: Fixed and floating charges over the undertaking and all…
30 August 1995
Mortgage deed
Delivered: 1 September 1995
Status: Satisfied on 10 August 2002
Persons entitled: Bristol & West Building Society
Description: 30,30A,38,40,40A,42,44,46 high street kingston-upon-thames…