VAULKHARD INVESTMENT PROPERTIES LIMITED
NEWCASTLE UPON TYNE LIONKIRK LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4SG

Company number 02887086
Status Active
Incorporation Date 12 January 1994
Company Type Private Limited Company
Address BEALIM HOUSE, 17-25 GALLOWGATE, NEWCASTLE UPON TYNE, NE1 4SG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 220 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of VAULKHARD INVESTMENT PROPERTIES LIMITED are www.vaulkhardinvestmentproperties.co.uk, and www.vaulkhard-investment-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Vaulkhard Investment Properties Limited is a Private Limited Company. The company registration number is 02887086. Vaulkhard Investment Properties Limited has been working since 12 January 1994. The present status of the company is Active. The registered address of Vaulkhard Investment Properties Limited is Bealim House 17 25 Gallowgate Newcastle Upon Tyne Ne1 4sg. . COOK, Sarah Barbara is a Director of the company. VAULKHARD, Harry is a Director of the company. VAULKHARD, Oliver Tom is a Director of the company. Secretary FARQUHAR, Grace Alexandria has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary MUCKLE SECRETARY LIMITED has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director FARQUHAR, Grace Alexandria has been resigned. Director VAULKHARD, Nigel David Tracy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
COOK, Sarah Barbara
Appointed Date: 01 April 2015
52 years old

Director
VAULKHARD, Harry
Appointed Date: 18 June 2014
39 years old

Director
VAULKHARD, Oliver Tom
Appointed Date: 18 June 2014
54 years old

Resigned Directors

Secretary
FARQUHAR, Grace Alexandria
Resigned: 02 April 2008
Appointed Date: 28 January 1994

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 28 January 1994
Appointed Date: 12 January 1994

Secretary
MUCKLE SECRETARY LIMITED
Resigned: 17 April 2008
Appointed Date: 02 April 2008

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 28 January 1994
Appointed Date: 12 January 1994

Director
FARQUHAR, Grace Alexandria
Resigned: 02 April 2008
Appointed Date: 28 January 1994
67 years old

Director
VAULKHARD, Nigel David Tracy
Resigned: 01 May 2014
Appointed Date: 28 January 1994
77 years old

VAULKHARD INVESTMENT PROPERTIES LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 220

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 May 2015
Appointment of Mrs Sarah Barbara Cook as a director on 1 April 2015
17 Apr 2015
Change of share class name or designation
...
... and 72 more events
27 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Feb 1994
Nc inc already adjusted 28/01/94
27 Feb 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

27 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Jan 1994
Incorporation

VAULKHARD INVESTMENT PROPERTIES LIMITED Charges

2 April 2015
Charge code 0288 7086 0005
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
2 April 2015
Charge code 0288 7086 0004
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 79 high quay city road newcastle upon tyne t/no…
25 March 1998
Further charge
Delivered: 1 April 1998
Status: Satisfied on 5 June 2001
Persons entitled: The Council of the City of Newcastle upon Tyne
Description: The beehive public house 2 high bridge and 50, 52 and 54…
14 October 1997
Legal charge
Delivered: 21 October 1997
Status: Outstanding
Persons entitled: The Council of the City of Newcastle upon Tyne
Description: Honeypot house, 2 high bridge and 50, 52 and 54 cloth…
21 March 1997
Legal charge
Delivered: 5 April 1997
Status: Satisfied on 5 June 2001
Persons entitled: The Council of the City of Newcastle upon Tyne
Description: The beehive public house 2 hih bridge and 50,52 and 54…