VENDCROWN LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 8UX

Company number 03208019
Status Active
Incorporation Date 5 June 1996
Company Type Private Limited Company
Address ERMYN HOUSE, ERMYN WAY, LEATHERHEAD, ENGLAND, KT22 8UX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Registered office address changed from Premium Credit House 60 East Street Epsom Surrey KT17 1HB to Ermyn House Ermyn Way Leatherhead KT22 8UX on 31 October 2016; Full accounts made up to 31 December 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 16,258.18 . The most likely internet sites of VENDCROWN LIMITED are www.vendcrown.co.uk, and www.vendcrown.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Chessington North Rail Station is 4.6 miles; to Kingston Rail Station is 8 miles; to Salfords (Surrey) Rail Station is 9 miles; to Fulwell Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vendcrown Limited is a Private Limited Company. The company registration number is 03208019. Vendcrown Limited has been working since 05 June 1996. The present status of the company is Active. The registered address of Vendcrown Limited is Ermyn House Ermyn Way Leatherhead England Kt22 8ux. . FITZPATRICK, Jasan is a Secretary of the company. BURKE, Christopher Stephen is a Director of the company. CATTERALL, Peter Anthony Colin is a Director of the company. CREWE, Maxim Devin is a Director of the company. REEVE, John is a Director of the company. SANTOSPIRITO, Anthony is a Director of the company. WOOLGROVE, Thomas is a Director of the company. YOUNG, David Thomas Mcaree is a Director of the company. Secretary FENWICK, Stephen Timothy has been resigned. Secretary HENDER, David John has been resigned. Secretary MULHOLLAND, Alyson Elizabeth has been resigned. Secretary PUMFREY, Donna Wendy has been resigned. Secretary RUSSELL, Robin has been resigned. Secretary SOLT, Quentin-Colin Maxwell has been resigned. Secretary STOFFBERG, Leon Du Toit has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CLARKE, Robert has been resigned. Director COBB, Michael Harold has been resigned. Director COHEN, Aaron Douglas has been resigned. Director DOMAN, Andrew Spencer has been resigned. Director FLYNN, Shane Grahame has been resigned. Director GARROD, Kenneth has been resigned. Director GREENE, Michele Sylvia has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HENDER, William Thomas has been resigned. Director HOLLANDER, Michael Staren has been resigned. Director KRULAK, Charles has been resigned. Director O'DOHERTY, Ian has been resigned. Director OTENASEK, Francis Heath has been resigned. Director PEARCE, Nicholas Charles William has been resigned. Director PEARCE, Nicholas Charles William has been resigned. Director POWERS-FREELING, Laurel Claire has been resigned. Director PUTTERGILL, Graham Fraser has been resigned. Director RHODES, Michael has been resigned. Director RINGROSE, Colin Alan has been resigned. Director ROBINS, David Arthur has been resigned. Director ROCHE, Collin Edward has been resigned. Director RUSSELL, Robin has been resigned. Director STOFFBERG, Leon Du Toit has been resigned. Director STRUTHERS, Richard Kenneth has been resigned. Director SYMONDSON, David Warwick has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FITZPATRICK, Jasan
Appointed Date: 07 May 2014

Director
BURKE, Christopher Stephen
Appointed Date: 05 March 2015
65 years old

Director
CATTERALL, Peter Anthony Colin
Appointed Date: 27 February 2015
56 years old

Director
CREWE, Maxim Devin
Appointed Date: 27 February 2015
44 years old

Director
REEVE, John
Appointed Date: 07 December 2012
81 years old

Director
SANTOSPIRITO, Anthony
Appointed Date: 27 February 2015
40 years old

Director
WOOLGROVE, Thomas
Appointed Date: 11 January 2016
54 years old

Director
YOUNG, David Thomas Mcaree
Appointed Date: 11 January 2016
64 years old

Resigned Directors

Secretary
FENWICK, Stephen Timothy
Resigned: 27 January 2004
Appointed Date: 03 February 2003

Secretary
HENDER, David John
Resigned: 17 July 2002
Appointed Date: 06 August 1996

Secretary
MULHOLLAND, Alyson Elizabeth
Resigned: 31 October 2012
Appointed Date: 01 January 2008

Secretary
PUMFREY, Donna Wendy
Resigned: 01 January 2008
Appointed Date: 01 April 2005

Secretary
RUSSELL, Robin
Resigned: 01 April 2005
Appointed Date: 27 January 2004

Secretary
SOLT, Quentin-Colin Maxwell
Resigned: 06 August 1996
Appointed Date: 20 June 1996

Secretary
STOFFBERG, Leon Du Toit
Resigned: 06 August 1996
Appointed Date: 06 August 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 20 June 1996
Appointed Date: 05 June 1996

Director
CLARKE, Robert
Resigned: 27 January 2004
Appointed Date: 06 November 1996
64 years old

Director
COBB, Michael Harold
Resigned: 27 January 2004
Appointed Date: 06 August 1996
82 years old

Director
COHEN, Aaron Douglas
Resigned: 27 February 2015
Appointed Date: 25 March 2013
49 years old

Director
DOMAN, Andrew Spencer
Resigned: 17 December 2015
Appointed Date: 25 March 2013
73 years old

Director
FLYNN, Shane Grahame
Resigned: 31 January 2006
Appointed Date: 26 March 2004
63 years old

Director
GARROD, Kenneth
Resigned: 01 February 2007
Appointed Date: 06 December 2001
76 years old

Director
GREENE, Michele Sylvia
Resigned: 31 October 2012
Appointed Date: 31 January 2006
60 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 20 June 1996
Appointed Date: 05 June 1996

Director
HENDER, William Thomas
Resigned: 15 July 1998
Appointed Date: 06 August 1996
94 years old

Director
HOLLANDER, Michael Staren
Resigned: 27 February 2015
Appointed Date: 31 October 2012
46 years old

Director
KRULAK, Charles
Resigned: 19 March 2004
Appointed Date: 27 January 2004
83 years old

Director
O'DOHERTY, Ian
Resigned: 31 October 2012
Appointed Date: 02 October 2007
63 years old

Director
OTENASEK, Francis Heath
Resigned: 27 January 2004
Appointed Date: 27 January 2004
61 years old

Director
PEARCE, Nicholas Charles William
Resigned: 31 October 2013
Appointed Date: 25 March 2013
70 years old

Director
PEARCE, Nicholas Charles William
Resigned: 31 October 2012
Appointed Date: 02 March 2007
70 years old

Director
POWERS-FREELING, Laurel Claire
Resigned: 28 October 2015
Appointed Date: 07 December 2012
68 years old

Director
PUTTERGILL, Graham Fraser
Resigned: 19 August 2005
Appointed Date: 13 September 2000
76 years old

Director
RHODES, Michael
Resigned: 01 October 2007
Appointed Date: 31 January 2006
59 years old

Director
RINGROSE, Colin Alan
Resigned: 31 October 2002
Appointed Date: 06 August 1996
79 years old

Director
ROBINS, David Arthur
Resigned: 06 August 1996
Appointed Date: 20 June 1996
73 years old

Director
ROCHE, Collin Edward
Resigned: 27 February 2015
Appointed Date: 31 October 2012
54 years old

Director
RUSSELL, Robin
Resigned: 01 April 2005
Appointed Date: 27 January 2004
71 years old

Director
STOFFBERG, Leon Du Toit
Resigned: 27 January 2004
Appointed Date: 06 August 1996
74 years old

Director
STRUTHERS, Richard Kenneth
Resigned: 31 January 2006
Appointed Date: 27 January 2004
70 years old

Director
SYMONDSON, David Warwick
Resigned: 27 January 2004
Appointed Date: 06 November 1996
70 years old

VENDCROWN LIMITED Events

31 Oct 2016
Registered office address changed from Premium Credit House 60 East Street Epsom Surrey KT17 1HB to Ermyn House Ermyn Way Leatherhead KT22 8UX on 31 October 2016
28 Jul 2016
Full accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 16,258.18

27 Jan 2016
Appointment of Mr Thomas Woolgrove as a director on 11 January 2016
22 Jan 2016
Appointment of Mr David Thomas Mcaree Young as a director on 11 January 2016
...
... and 167 more events
26 Jun 1996
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

26 Jun 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

26 Jun 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Jun 1996
£ nc 1000/60000 20/06/96
05 Jun 1996
Incorporation

VENDCROWN LIMITED Charges

23 August 1996
An assignment of benefit of warranties
Delivered: 6 September 1996
Status: Satisfied on 12 February 2008
Persons entitled: National Westminster Bank PLC
Description: All rights title and interest in and to any claims arising…
23 August 1996
Assignment of benefit of warranties
Delivered: 3 September 1996
Status: Satisfied on 12 February 2008
Persons entitled: Electra Fleming Private Equity Partners Ef Nominees Limited Electra Club 1996 LP Electra Fleming Limited
Description: All the company's rights title and interest present and…