VERMONT PROPERTY GROUP LIMITED
LIVERPOOL VERMONT CAPITOL LIMITED BROOMCO (3246) LIMITED

Hellopages » Merseyside » Liverpool » L1 5BL

Company number 04848702
Status Active
Incorporation Date 29 July 2003
Company Type Private Limited Company
Address 23 ARGYLE STREET, LIVERPOOL, L1 5BL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 7 October 2016 with updates; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 3,000 . The most likely internet sites of VERMONT PROPERTY GROUP LIMITED are www.vermontpropertygroup.co.uk, and www.vermont-property-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Edge Hill Rail Station is 1.6 miles; to Bank Hall Rail Station is 2.5 miles; to Port Sunlight Rail Station is 3.7 miles; to Kirkby Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vermont Property Group Limited is a Private Limited Company. The company registration number is 04848702. Vermont Property Group Limited has been working since 29 July 2003. The present status of the company is Active. The registered address of Vermont Property Group Limited is 23 Argyle Street Liverpool L1 5bl. . HUSTON, Michael Andrew is a Secretary of the company. COLTON, Mark Thomas is a Director of the company. CONNOR, Mark, Director is a Director of the company. HUSTON, Michael Andrew is a Director of the company. Secretary LEATHEM, David Stephen has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BOLTON, Paul Charles has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director LEATHEM, David Stephen has been resigned. Director SANDERSON, Jonathan George has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HUSTON, Michael Andrew
Appointed Date: 03 October 2008

Director
COLTON, Mark Thomas
Appointed Date: 01 December 2008
64 years old

Director
CONNOR, Mark, Director
Appointed Date: 25 February 2004
63 years old

Director
HUSTON, Michael Andrew
Appointed Date: 03 October 2008
47 years old

Resigned Directors

Secretary
LEATHEM, David Stephen
Resigned: 19 September 2008
Appointed Date: 25 February 2004

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 30 March 2004
Appointed Date: 29 July 2003

Director
BOLTON, Paul Charles
Resigned: 19 September 2008
Appointed Date: 25 February 2004
62 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 30 March 2004
Appointed Date: 29 July 2003

Director
LEATHEM, David Stephen
Resigned: 19 September 2008
Appointed Date: 25 February 2004
56 years old

Director
SANDERSON, Jonathan George
Resigned: 01 April 2011
Appointed Date: 01 December 2008
51 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 30 March 2004
Appointed Date: 29 July 2003

Persons With Significant Control

Mr Mark Connor
Notified on: 7 October 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

VERMONT PROPERTY GROUP LIMITED Events

19 Dec 2016
Total exemption full accounts made up to 31 March 2016
21 Oct 2016
Confirmation statement made on 7 October 2016 with updates
10 Nov 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3,000

02 Oct 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 3,000

01 Oct 2015
Statement of capital following an allotment of shares on 1 May 2015
  • GBP 3,000

...
... and 61 more events
13 Mar 2004
New secretary appointed;new director appointed
13 Mar 2004
New director appointed
10 Mar 2004
Company name changed broomco (3246) LIMITED\certificate issued on 10/03/04
04 Mar 2004
Registered office changed on 04/03/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
29 Jul 2003
Incorporation

VERMONT PROPERTY GROUP LIMITED Charges

12 June 2012
Debenture
Delivered: 20 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 April 2004
Legal charge
Delivered: 24 April 2004
Status: Satisfied on 22 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Capitol trade park knowsley merseyside. By way of fixed…
31 March 2004
Debenture
Delivered: 2 April 2004
Status: Satisfied on 18 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…