VUE INTERNATIONAL FINCO LIMITED
LONDON VOUGEOT FINCO LIMITED ALNERY NO. 3100 LIMITED

Hellopages » Greater London » Hounslow » W4 5XS

Company number 08514886
Status Active
Incorporation Date 2 May 2013
Company Type Private Limited Company
Address 10 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5XS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-11 ; Full accounts made up to 26 November 2015; Appointment of Mr Adam Golebiowski as a director on 1 July 2016. The most likely internet sites of VUE INTERNATIONAL FINCO LIMITED are www.vueinternationalfinco.co.uk, and www.vue-international-finco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. The distance to to Barnes Bridge Rail Station is 1.8 miles; to Brondesbury Park Rail Station is 4.2 miles; to Battersea Park Rail Station is 5.5 miles; to Balham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vue International Finco Limited is a Private Limited Company. The company registration number is 08514886. Vue International Finco Limited has been working since 02 May 2013. The present status of the company is Active. The registered address of Vue International Finco Limited is 10 Chiswick Park 566 Chiswick High Road London W4 5xs. . SUTTON, Euan is a Secretary of the company. GOLEBIOWSKI, Adam is a Director of the company. JONES, Simon Philip is a Director of the company. KNIBBS, Stephen Jeremy is a Director of the company. MCNAIR, Alan Ewart is a Director of the company. REDMAN, Michael Mark is a Director of the company. RICHARDS, James Timothy is a Director of the company. ROSEKE, Kevin Benjamin is a Director of the company. Secretary WHALLEY, Anne has been resigned. Secretary ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director FITZGERALD, Michael John has been resigned. Director LINFIELD, Derek Norman has been resigned. Director RANKMORE, Victoria Jane has been resigned. Director ROTH, Sherry Lynn has been resigned. Director ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO. 2 LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SUTTON, Euan
Appointed Date: 13 November 2015

Director
GOLEBIOWSKI, Adam
Appointed Date: 01 July 2016
44 years old

Director
JONES, Simon Philip
Appointed Date: 06 June 2013
43 years old

Director
KNIBBS, Stephen Jeremy
Appointed Date: 08 August 2013
63 years old

Director
MCNAIR, Alan Ewart
Appointed Date: 08 August 2013
70 years old

Director
REDMAN, Michael Mark
Appointed Date: 06 June 2013
57 years old

Director
RICHARDS, James Timothy
Appointed Date: 08 August 2013
66 years old

Director
ROSEKE, Kevin Benjamin
Appointed Date: 11 June 2014
43 years old

Resigned Directors

Secretary
WHALLEY, Anne
Resigned: 29 August 2014
Appointed Date: 17 October 2013

Secretary
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 06 June 2013
Appointed Date: 02 May 2013

Director
FITZGERALD, Michael John
Resigned: 01 July 2016
Appointed Date: 11 June 2014
71 years old

Director
LINFIELD, Derek Norman
Resigned: 11 June 2014
Appointed Date: 06 June 2013
69 years old

Director
RANKMORE, Victoria Jane
Resigned: 06 June 2013
Appointed Date: 02 May 2013
45 years old

Director
ROTH, Sherry Lynn
Resigned: 11 June 2014
Appointed Date: 06 June 2013
56 years old

Director
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 06 June 2013
Appointed Date: 02 May 2013

Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 06 June 2013
Appointed Date: 02 May 2013

VUE INTERNATIONAL FINCO LIMITED Events

12 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-11

01 Aug 2016
Full accounts made up to 26 November 2015
21 Jul 2016
Appointment of Mr Adam Golebiowski as a director on 1 July 2016
13 Jul 2016
Termination of appointment of Michael John Fitzgerald as a director on 1 July 2016
31 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4,717,500

...
... and 29 more events
11 Jun 2013
Appointment of Mr Michael Mark Redman as a director on 6 June 2013
11 Jun 2013
Appointment of Mr Simon Philip Jones as a director on 6 June 2013
06 Jun 2013
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 6 June 2013
06 Jun 2013
Company name changed alnery no. 3100 LIMITED\certificate issued on 06/06/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-06-06

02 May 2013
Incorporation