VICTORY HIRE (PROPERTIES) LIMITED
GLOUCESTER ORDERGLORY LIMITED

Hellopages » Worcestershire » Malvern Hills » GL19 4NS

Company number 03353581
Status Active
Incorporation Date 16 April 1997
Company Type Private Limited Company
Address BERTH HOUSE MOOREND ROAD, ELDERSFIELD, GLOUCESTER, GLOUCESTERSHIRE, GL19 4NS
Home Country United Kingdom
Nature of Business 77310 - Renting and leasing of agricultural machinery and equipment
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 2 . The most likely internet sites of VICTORY HIRE (PROPERTIES) LIMITED are www.victoryhireproperties.co.uk, and www.victory-hire-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Ledbury Rail Station is 8 miles; to Colwall Rail Station is 8.2 miles; to Great Malvern Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Victory Hire Properties Limited is a Private Limited Company. The company registration number is 03353581. Victory Hire Properties Limited has been working since 16 April 1997. The present status of the company is Active. The registered address of Victory Hire Properties Limited is Berth House Moorend Road Eldersfield Gloucester Gloucestershire Gl19 4ns. . JARMAN, Gillian Mary is a Secretary of the company. PATTE, Rodney Vivian Tracey is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and leasing of agricultural machinery and equipment".


Current Directors

Secretary
JARMAN, Gillian Mary
Appointed Date: 14 May 1997

Director
PATTE, Rodney Vivian Tracey
Appointed Date: 14 May 1997
75 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 May 1997
Appointed Date: 16 April 1997

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 May 1997
Appointed Date: 16 April 1997

Persons With Significant Control

Mr Rodney Vivian Tracey Patte
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

VICTORY HIRE (PROPERTIES) LIMITED Events

05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
13 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
22 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2

...
... and 44 more events
10 Jun 1997
New director appointed
10 Jun 1997
Registered office changed on 10/06/97 from: 1 mitchell lane bristol BS1 6BU
10 Jun 1997
Secretary resigned
10 Jun 1997
Director resigned
16 Apr 1997
Incorporation

VICTORY HIRE (PROPERTIES) LIMITED Charges

7 June 2000
Legal charge
Delivered: 9 June 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a all that f/h land at victory works…
7 June 2000
Debenture
Delivered: 9 June 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 1999
Legal mortgage
Delivered: 6 November 1999
Status: Outstanding
Persons entitled: Coutts & Co.
Description: Plots 5 and 6,andoversford link industrial…
21 April 1998
Mortgage deed
Delivered: 12 May 1998
Status: Satisfied on 3 September 1998
Persons entitled: Rodney Vivian Tracey Patte
Description: F/H property k/a plots 5 and 6 andoversford industrial…