Company number 03155471
Status Active
Incorporation Date 5 February 1996
Company Type Private Limited Company
Address UNIT 6 PRINCETON MEWS, 167 - 169 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6PT
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc
Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Memorandum and Articles of Association; Termination of appointment of Richard Nicholas Jackson as a director on 16 September 2016. The most likely internet sites of VENESTA AGENCIES LTD are www.venestaagencies.co.uk, and www.venesta-agencies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Venesta Agencies Ltd is a Private Limited Company.
The company registration number is 03155471. Venesta Agencies Ltd has been working since 05 February 1996.
The present status of the company is Active. The registered address of Venesta Agencies Ltd is Unit 6 Princeton Mews 167 169 London Road Kingston Upon Thames Surrey Kt2 6pt. . HAWKES, Michael Gwyn is a Secretary of the company. FOXALL-SMITH, Sandie Teresa is a Director of the company. HAWKES, Michael Gwyn is a Director of the company. Secretary PASCAM, Serge has been resigned. Secretary WEBSTER, John has been resigned. Secretary WRONKO, Lisa has been resigned. Nominee Secretary YOUNGER, Miriam has been resigned. Director FARRAGHER, John has been resigned. Director GODDEN, John Steven has been resigned. Director HAYES, Eugene Gerard has been resigned. Director JACKSON, Richard Nicholas has been resigned. Director WEBSTER, John has been resigned. Director WRONKO, Marie has been resigned. Nominee Director YOUNGER, Norman has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".
Current Directors
Resigned Directors
Secretary
PASCAM, Serge
Resigned: 20 September 2005
Appointed Date: 24 October 2001
Secretary
WEBSTER, John
Resigned: 06 February 2014
Appointed Date: 20 September 2005
Secretary
WRONKO, Lisa
Resigned: 24 October 2001
Appointed Date: 22 February 1996
Nominee Secretary
YOUNGER, Miriam
Resigned: 22 February 1996
Appointed Date: 05 February 1996
Director
FARRAGHER, John
Resigned: 16 May 2014
Appointed Date: 20 September 2005
67 years old
Director
WEBSTER, John
Resigned: 06 February 2014
Appointed Date: 20 September 2005
72 years old
Director
WRONKO, Marie
Resigned: 20 September 2005
Appointed Date: 22 February 1996
67 years old
Nominee Director
YOUNGER, Norman
Resigned: 22 February 1996
Appointed Date: 05 February 1996
58 years old
Persons With Significant Control
The Regard Partnership Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
VENESTA AGENCIES LTD Events
14 Feb 2017
Confirmation statement made on 5 February 2017 with updates
05 Jan 2017
Memorandum and Articles of Association
04 Nov 2016
Termination of appointment of Richard Nicholas Jackson as a director on 16 September 2016
26 Oct 2016
Satisfaction of charge 031554710006 in full
16 Sep 2016
Memorandum and Articles of Association
...
... and 97 more events
13 Jun 1996
Accounting reference date notified as 31/03
13 Jun 1996
Registered office changed on 13/06/96 from: c/o 1ST floor suite 39A leicester road salford M7 4AS
09 Apr 1996
Secretary resigned
09 Apr 1996
Director resigned
05 Feb 1996
Incorporation
26 August 2016
Charge code 0315 5471 0007
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Security Agent
Description: Pursuant to the charge the company charged by way of first…
29 September 2014
Charge code 0315 5471 0006
Delivered: 6 October 2014
Status: Satisfied
on 26 October 2016
Persons entitled: U.S. Bank Trustees Limited (As Security Agent)
Description: Contains fixed charge…
13 September 2011
Debenture
Delivered: 23 September 2011
Status: Satisfied
on 1 October 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Fixed and floating charges over the undertaking and all…
13 September 2011
Debenture
Delivered: 20 September 2011
Status: Satisfied
on 1 October 2014
Persons entitled: Mml Capital Partners LLP (As Security Agent and Trustee)
Description: For details of property charged please refer to form MGO1…
19 April 2007
Composite guarantee and debenture
Delivered: 1 May 2007
Status: Satisfied
on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for Itself and for Eachof the Other Secured Parties
Description: Fixed and floating charges over the undertaking and all…
18 April 2007
Composite mezzanine guarantee and debenture
Delivered: 30 April 2007
Status: Satisfied
on 30 September 2011
Persons entitled: Mezzanine Management UK Limited (Mezzanine Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
20 September 2005
Debenture
Delivered: 28 September 2005
Status: Satisfied
on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…