VCS HOLDINGS LIMITED
MILTON KEYNES LIGHTDEAN LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1DS

Company number 04566813
Status Active
Incorporation Date 18 October 2002
Company Type Private Limited Company
Address PINDER HOUSE, 249 UPPER THIRD STREET, MILTON KEYNES, ENGLAND, MK9 1DS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Director's details changed for Mr Daniel Ronald Prickett on 1 January 2017; Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 21 October 2016 with updates. The most likely internet sites of VCS HOLDINGS LIMITED are www.vcsholdings.co.uk, and www.vcs-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Vcs Holdings Limited is a Private Limited Company. The company registration number is 04566813. Vcs Holdings Limited has been working since 18 October 2002. The present status of the company is Active. The registered address of Vcs Holdings Limited is Pinder House 249 Upper Third Street Milton Keynes England Mk9 1ds. . PRICKETT, Daniel Ronald is a Secretary of the company. PRICKETT, Daniel Ronald is a Director of the company. RUGG, David Barry is a Director of the company. Secretary ZENKER, Robert Michael has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PRICKETT, Daniel Ronald
Appointed Date: 22 March 2010

Director
PRICKETT, Daniel Ronald
Appointed Date: 22 March 2010
49 years old

Director
RUGG, David Barry
Appointed Date: 21 October 2002
72 years old

Resigned Directors

Secretary
ZENKER, Robert Michael
Resigned: 22 March 2010
Appointed Date: 21 October 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 October 2002
Appointed Date: 18 October 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 October 2002
Appointed Date: 18 October 2002

Persons With Significant Control

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

VCS HOLDINGS LIMITED Events

18 Jan 2017
Director's details changed for Mr Daniel Ronald Prickett on 1 January 2017
22 Nov 2016
Accounts for a dormant company made up to 30 June 2016
27 Oct 2016
Confirmation statement made on 21 October 2016 with updates
03 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1

30 Jul 2015
Accounts for a dormant company made up to 30 June 2015
...
... and 39 more events
04 Mar 2003
Director resigned
04 Mar 2003
Registered office changed on 04/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP
04 Mar 2003
Secretary resigned
04 Mar 2003
New secretary appointed
18 Oct 2002
Incorporation

VCS HOLDINGS LIMITED Charges

14 October 2009
Debenture
Delivered: 23 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…