VICTORIA CHAMBERS MANAGEMENT LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 1XR

Company number 04827384
Status Active
Incorporation Date 9 July 2003
Company Type Private Limited Company
Address GARNESS JONES, 79 BEVERLEY ROAD, HULL, NORTH HUMBERSIDE, HU3 1XR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of VICTORIA CHAMBERS MANAGEMENT LIMITED are www.victoriachambersmanagement.co.uk, and www.victoria-chambers-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Victoria Chambers Management Limited is a Private Limited Company. The company registration number is 04827384. Victoria Chambers Management Limited has been working since 09 July 2003. The present status of the company is Active. The registered address of Victoria Chambers Management Limited is Garness Jones 79 Beverley Road Hull North Humberside Hu3 1xr. . NIEUWKERK, Johannes Van is a Secretary of the company. HODGSON, Alan is a Director of the company. Secretary COULSON, Kenneth George has been resigned. Secretary WHEATLEY, Emily has been resigned. Secretary WOODCOCK, Angela Jean has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director AMAIRA, Rebecca Louise has been resigned. Director COULSON, Kenneth George has been resigned. Director COULSON, Regine Margret has been resigned. Director WHEATLEY, Emily has been resigned. Director WHEATLEY, Emily Kate has been resigned. Director WOODCOCK, Andrew David has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NIEUWKERK, Johannes Van
Appointed Date: 18 July 2011

Director
HODGSON, Alan
Appointed Date: 05 September 2006
55 years old

Resigned Directors

Secretary
COULSON, Kenneth George
Resigned: 09 February 2007
Appointed Date: 17 October 2005

Secretary
WHEATLEY, Emily
Resigned: 18 July 2011
Appointed Date: 05 September 2006

Secretary
WOODCOCK, Angela Jean
Resigned: 17 October 2005
Appointed Date: 09 July 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 July 2003
Appointed Date: 09 July 2003

Director
AMAIRA, Rebecca Louise
Resigned: 16 December 2005
Appointed Date: 17 October 2005
45 years old

Director
COULSON, Kenneth George
Resigned: 09 February 2007
Appointed Date: 17 October 2005
76 years old

Director
COULSON, Regine Margret
Resigned: 09 February 2007
Appointed Date: 07 December 2005
71 years old

Director
WHEATLEY, Emily
Resigned: 18 July 2011
Appointed Date: 05 September 2006
43 years old

Director
WHEATLEY, Emily Kate
Resigned: 15 December 2005
Appointed Date: 17 October 2005
43 years old

Director
WOODCOCK, Andrew David
Resigned: 17 October 2005
Appointed Date: 09 July 2003
59 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 09 July 2003
Appointed Date: 09 July 2003

VICTORIA CHAMBERS MANAGEMENT LIMITED Events

13 Jul 2016
Confirmation statement made on 9 July 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 December 2015
21 Aug 2015
Total exemption small company accounts made up to 31 December 2014
20 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 12

28 Jul 2014
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 12

...
... and 45 more events
24 Jul 2003
Secretary resigned
24 Jul 2003
Director resigned
24 Jul 2003
New secretary appointed
24 Jul 2003
New director appointed
09 Jul 2003
Incorporation