VINDIS DEVELOPMENTS LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE29 6WP

Company number 01743883
Status Active
Incorporation Date 2 August 1983
Company Type Private Limited Company
Address VINDIS HOUSE, WASHINGLEY ROAD, HUNTINGDON, CAMBRIDGESHIRE, PE29 6WP
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Director's details changed for Mr Gary Frank Vindis on 6 March 2017; Confirmation statement made on 5 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of VINDIS DEVELOPMENTS LIMITED are www.vindisdevelopments.co.uk, and www.vindis-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. The distance to to St Neots Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vindis Developments Limited is a Private Limited Company. The company registration number is 01743883. Vindis Developments Limited has been working since 02 August 1983. The present status of the company is Active. The registered address of Vindis Developments Limited is Vindis House Washingley Road Huntingdon Cambridgeshire Pe29 6wp. . FOSSEY, Stephen Geoffrey is a Secretary of the company. VINDIS, Gary Frank is a Director of the company. VINDIS, Jamie Francis is a Director of the company. Secretary ORROCK, Teresa Marilyn has been resigned. Secretary VINDIS, Gary Frank has been resigned. Secretary VINDIS, Nigel Anthony has been resigned. Director STUBBINGS, Sonjia Ann has been resigned. Director VINDIS, Nigel Anthony has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
FOSSEY, Stephen Geoffrey
Appointed Date: 18 April 2013

Director
VINDIS, Gary Frank

79 years old

Director
VINDIS, Jamie Francis
Appointed Date: 18 April 2013
49 years old

Resigned Directors

Secretary
ORROCK, Teresa Marilyn
Resigned: 28 March 2007
Appointed Date: 16 December 1994

Secretary
VINDIS, Gary Frank
Resigned: 16 December 1994

Secretary
VINDIS, Nigel Anthony
Resigned: 18 April 2013
Appointed Date: 28 March 2007

Director
STUBBINGS, Sonjia Ann
Resigned: 28 March 2007
82 years old

Director
VINDIS, Nigel Anthony
Resigned: 18 April 2013
71 years old

Persons With Significant Control

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

VINDIS DEVELOPMENTS LIMITED Events

06 Mar 2017
Director's details changed for Mr Gary Frank Vindis on 6 March 2017
06 Dec 2016
Confirmation statement made on 5 December 2016 with updates
18 Jul 2016
Full accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 25,000

16 Sep 2015
Full accounts made up to 31 December 2014
...
... and 108 more events
08 Sep 1986
Return made up to 14/05/86; full list of members
08 Sep 1986
Return made up to 14/05/86; full list of members

22 Aug 1986
Accounts for a dormant company made up to 31 December 1985
22 Aug 1986
Accounts made up to 31 December 1985

02 Aug 1983
Incorporation

VINDIS DEVELOPMENTS LIMITED Charges

30 September 2011
Legal charge
Delivered: 14 October 2011
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All the land and buildings at holt road and on the south…
30 September 2011
Legal charge
Delivered: 14 October 2011
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch
Description: All the land and buildings at holt road and on the south…
10 June 2011
Legal mortgage
Delivered: 21 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings adjacent to 1…
10 June 2011
Legal mortgage
Delivered: 21 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a cookes of fakenham holt road fakenham…
10 June 2011
Legal mortgage
Delivered: 21 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a huntingdon audi 1 washingley road…
14 January 2011
Debenture
Delivered: 15 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 February 2007
Legal charge
Delivered: 13 March 2007
Status: Satisfied on 29 July 2011
Persons entitled: National Westminster Bank PLC
Description: Land at holt road k/a cookes of fakenham norwich road…
20 October 2006
Legal charge
Delivered: 21 October 2006
Status: Satisfied on 29 July 2011
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to washingley road huntingdon. By way of…
8 May 2006
Charge
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All of the chargor's present and future stock of motor…
30 March 2006
Debenture
Delivered: 4 April 2006
Status: Satisfied on 17 July 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies from time to time in respect of refunds of…
1 January 2006
Debenture
Delivered: 5 January 2006
Status: Satisfied on 29 July 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 January 2006
Legal charge
Delivered: 4 January 2006
Status: Satisfied on 29 July 2011
Persons entitled: National Westminster Bank PLC
Description: Plot 1 st john's business park, washingley road…
4 January 1995
Debenture
Delivered: 16 January 1995
Status: Satisfied on 14 June 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…