VICTORIA COURT (SOUTHPORT) LIMITED
NEWCASTLE UPON TYNE

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

Company number 03130155
Status Active
Incorporation Date 23 November 1995
Company Type Private Limited Company
Address CITYGATE, SAINT JAMES BOULEVARD, NEWCASTLE UPON TYNE, NE1 4JE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Termination of appointment of Nicholas Peter On as a director on 30 September 2016; Appointment of Mr Adam Mcghin as a director on 30 September 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 2 . The most likely internet sites of VICTORIA COURT (SOUTHPORT) LIMITED are www.victoriacourtsouthport.co.uk, and www.victoria-court-southport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Victoria Court Southport Limited is a Private Limited Company. The company registration number is 03130155. Victoria Court Southport Limited has been working since 23 November 1995. The present status of the company is Active. The registered address of Victoria Court Southport Limited is Citygate Saint James Boulevard Newcastle Upon Tyne Ne1 4je. . MCGHIN, Adam is a Secretary of the company. GORDON, Helen Christine is a Director of the company. JOPLING, Nicholas Mark Fletcher is a Director of the company. MCGHIN, Adam is a Director of the company. SIMMS, Vanessa Kate is a Director of the company. Secretary DAVIS, Geoffrey Joseph has been resigned. Secretary GLANVILLE, Marie Louise has been resigned. Secretary WINDLE, Michael Patrick has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COUCH, Peter Quentin Patrick has been resigned. Director CRUMBLEY, Brian Aidan has been resigned. Director CUNNINGHAM, Andrew Rolland has been resigned. Director DAVIS, Geoffrey Joseph has been resigned. Director DICKINSON, Rupert Jerome has been resigned. Director DICKINSON, Stephen has been resigned. Director GREENWOOD, Mark has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MILBURN, Peter Michael has been resigned. Director ON, Nicholas Peter has been resigned. Director PRATT, Andrew Michael has been resigned. Director ROBSON, Mark Jeremy has been resigned. Director SCHWERDT, Peter Christopher George has been resigned. Director SLADE, Sean Anthony has been resigned. Director YUDOLPH, Debra Rachel has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCGHIN, Adam
Appointed Date: 04 March 2016

Director
GORDON, Helen Christine
Appointed Date: 31 December 2015
66 years old

Director
JOPLING, Nicholas Mark Fletcher
Appointed Date: 08 December 2010
63 years old

Director
MCGHIN, Adam
Appointed Date: 30 September 2016
47 years old

Director
SIMMS, Vanessa Kate
Appointed Date: 11 February 2016
50 years old

Resigned Directors

Secretary
DAVIS, Geoffrey Joseph
Resigned: 01 October 2003
Appointed Date: 22 December 1995

Secretary
GLANVILLE, Marie Louise
Resigned: 18 December 2008
Appointed Date: 01 October 2003

Secretary
WINDLE, Michael Patrick
Resigned: 04 March 2016
Appointed Date: 18 December 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 December 1995
Appointed Date: 23 November 1995

Director
COUCH, Peter Quentin Patrick
Resigned: 31 January 2014
Appointed Date: 08 December 2010
67 years old

Director
CRUMBLEY, Brian Aidan
Resigned: 30 September 2005
Appointed Date: 22 December 1995
67 years old

Director
CUNNINGHAM, Andrew Rolland
Resigned: 31 December 2015
Appointed Date: 20 May 1997
69 years old

Director
DAVIS, Geoffrey Joseph
Resigned: 02 November 2006
Appointed Date: 22 December 1995
68 years old

Director
DICKINSON, Rupert Jerome
Resigned: 20 October 2009
Appointed Date: 05 May 2004
65 years old

Director
DICKINSON, Stephen
Resigned: 05 May 2004
Appointed Date: 22 December 1995
90 years old

Director
GREENWOOD, Mark
Resigned: 22 December 2015
Appointed Date: 23 September 2010
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 December 1995
Appointed Date: 23 November 1995

Director
MILBURN, Peter Michael
Resigned: 29 September 1999
Appointed Date: 22 December 1995
86 years old

Director
ON, Nicholas Peter
Resigned: 30 September 2016
Appointed Date: 23 January 2009
61 years old

Director
PRATT, Andrew Michael
Resigned: 07 July 2010
Appointed Date: 23 July 2007
75 years old

Director
ROBSON, Mark Jeremy
Resigned: 07 July 2010
Appointed Date: 22 December 1995
66 years old

Director
SCHWERDT, Peter Christopher George
Resigned: 30 June 2007
Appointed Date: 05 May 2004
67 years old

Director
SLADE, Sean Anthony
Resigned: 12 November 2004
Appointed Date: 05 May 2004
60 years old

Director
YUDOLPH, Debra Rachel
Resigned: 19 December 2008
Appointed Date: 05 May 2004
61 years old

VICTORIA COURT (SOUTHPORT) LIMITED Events

04 Oct 2016
Termination of appointment of Nicholas Peter On as a director on 30 September 2016
04 Oct 2016
Appointment of Mr Adam Mcghin as a director on 30 September 2016
28 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2

06 May 2016
Accounts for a dormant company made up to 30 September 2015
18 Mar 2016
Appointment of Adam Mcghin as a secretary on 4 March 2016
...
... and 110 more events
10 Jan 1996
New director appointed
10 Jan 1996
Secretary resigned;director resigned;new director appointed
10 Jan 1996
New secretary appointed;new director appointed
10 Jan 1996
Registered office changed on 10/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP
23 Nov 1995
Incorporation

VICTORIA COURT (SOUTHPORT) LIMITED Charges

30 June 2004
Security agreement
Delivered: 17 July 2004
Status: Satisfied on 19 February 2015
Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Beneficiaries
Description: By way of a first floating charge all of the company's…
30 March 2001
Account charge
Delivered: 6 April 2001
Status: Satisfied on 21 August 2004
Persons entitled: Bradford & Bingley PLC
Description: All the company's right title and interest in the charged…
30 March 2001
Mortgage (with floating charge)
Delivered: 6 April 2001
Status: Satisfied on 21 August 2004
Persons entitled: Bradford & Bingley PLC
Description: F/H land 47 st helens gardens london W10. T/no. LN201553;…
21 January 2000
Legal charge
Delivered: 7 February 2000
Status: Satisfied on 21 August 2004
Persons entitled: Bradford & Bingley Building Society
Description: The properties being 6, 10, 14, 15, 16, 18, 24, 26, 30, 32…
2 October 1998
Charge deed
Delivered: 19 October 1998
Status: Satisfied on 21 August 2004
Persons entitled: Bradford & Bingley Building Society
Description: 83 fernhead road city of westminster; 85 fernhead road city…
30 September 1997
Charge deed
Delivered: 10 October 1997
Status: Satisfied on 21 August 2004
Persons entitled: Bradford & Bingley Building Society
Description: By way of legal mortgage all those f/h properties listed on…
30 September 1997
Memorandum of deposit
Delivered: 10 October 1997
Status: Satisfied on 21 August 2004
Persons entitled: Bradford & Bingley Building Society
Description: All amounts which are now or which may from time to time…
3 October 1996
Charge deed
Delivered: 18 October 1996
Status: Satisfied on 21 August 2004
Persons entitled: Bradford & Bingley Building Society
Description: Various properties as specified in form 395 relative to…
29 February 1996
Charge deed
Delivered: 1 March 1996
Status: Satisfied on 21 August 2004
Persons entitled: Bradford & Bingley Building Society
Description: First fixed charge over f/h property being victoria court…