VSM (BENTLEY PRIORY 4) LIMITED
COALVILLE ST. MODWEN (SHELF 48) LIMITED VSM (BENTLEY PRIORY 4) LIMITED ST. MODWEN (SHELF 48) LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 1UF

Company number 05867722
Status Active
Incorporation Date 5 July 2006
Company Type Private Limited Company
Address BARRATT HOUSE CARTWRIGHT WAY, FOREST BUSINESS PARK, BARDON HILL, COALVILLE, LEICESTERSHIRE, LE67 1UF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Termination of appointment of Neil Cooper as a director on 19 January 2017; Full accounts made up to 30 June 2016; Confirmation statement made on 5 July 2016 with updates. The most likely internet sites of VSM (BENTLEY PRIORY 4) LIMITED are www.vsmbentleypriory4.co.uk, and www.vsm-bentley-priory-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Narborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vsm Bentley Priory 4 Limited is a Private Limited Company. The company registration number is 05867722. Vsm Bentley Priory 4 Limited has been working since 05 July 2006. The present status of the company is Active. The registered address of Vsm Bentley Priory 4 Limited is Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire Le67 1uf. . BARRATT CORPORATE SECRETARIAL SERVICES LIMITED is a Secretary of the company. ATWELL, George Edward Charles is a Director of the company. ENNIS, Gary Martin is a Director of the company. THOMAS, David Fraser is a Director of the company. Secretary HAYWOOD, Timothy Paul has been resigned. Secretary HUMPHREYS, John Christopher has been resigned. Secretary JOHNSON-BRETT, Susan Karen has been resigned. Secretary MESSENT, Jon has been resigned. Secretary ST MODWEN CORPORATE SERVICES LIMITED has been resigned. Director BEAUMONT, Neil Geoffrey has been resigned. Director BOWLER, David William has been resigned. Director CAVILL, John Ivor has been resigned. Director COOPER, Neil has been resigned. Director HAYWOOD, Timothy Paul has been resigned. Director HOPPING, Glyn David has been resigned. Director OLIVER, William Alder has been resigned. Director WHATMAN, Darren Paul has been resigned. Director WICKETT, Andrew James has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 23 May 2011

Director
ATWELL, George Edward Charles
Appointed Date: 05 January 2015
63 years old

Director
ENNIS, Gary Martin
Appointed Date: 17 January 2011
56 years old

Director
THOMAS, David Fraser
Appointed Date: 26 July 2011
62 years old

Resigned Directors

Secretary
HAYWOOD, Timothy Paul
Resigned: 01 November 2006
Appointed Date: 15 August 2006

Secretary
HUMPHREYS, John Christopher
Resigned: 02 July 2007
Appointed Date: 01 November 2006

Secretary
JOHNSON-BRETT, Susan Karen
Resigned: 15 August 2006
Appointed Date: 05 July 2006

Secretary
MESSENT, Jon
Resigned: 28 November 2008
Appointed Date: 02 July 2007

Secretary
ST MODWEN CORPORATE SERVICES LIMITED
Resigned: 17 January 2011
Appointed Date: 28 November 2008

Director
BEAUMONT, Neil Geoffrey
Resigned: 18 July 2006
Appointed Date: 05 July 2006
66 years old

Director
BOWLER, David William
Resigned: 17 January 2011
Appointed Date: 18 July 2006
80 years old

Director
CAVILL, John Ivor
Resigned: 12 April 2007
Appointed Date: 18 July 2006
52 years old

Director
COOPER, Neil
Resigned: 19 January 2017
Appointed Date: 23 November 2015
58 years old

Director
HAYWOOD, Timothy Paul
Resigned: 26 November 2010
Appointed Date: 18 July 2006
62 years old

Director
HOPPING, Glyn David
Resigned: 20 May 2011
Appointed Date: 17 January 2011
69 years old

Director
OLIVER, William Alder
Resigned: 17 January 2011
Appointed Date: 18 July 2006
69 years old

Director
WHATMAN, Darren Paul
Resigned: 29 July 2011
Appointed Date: 17 January 2011
54 years old

Director
WICKETT, Andrew James
Resigned: 10 December 2014
Appointed Date: 31 August 2011
47 years old

Persons With Significant Control

Bdw Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VSM (BENTLEY PRIORY 4) LIMITED Events

21 Jan 2017
Termination of appointment of Neil Cooper as a director on 19 January 2017
01 Dec 2016
Full accounts made up to 30 June 2016
19 Jul 2016
Confirmation statement made on 5 July 2016 with updates
20 May 2016
Statement by Directors
20 May 2016
Statement of capital on 20 May 2016
  • GBP 2

...
... and 62 more events
31 Jul 2006
New director appointed
31 Jul 2006
Director resigned
28 Jul 2006
Company name changed vsm (bentley priory 4) LIMITED\certificate issued on 28/07/06
19 Jul 2006
Company name changed st. Modwen (shelf 48) LIMITED\certificate issued on 19/07/06
05 Jul 2006
Incorporation

VSM (BENTLEY PRIORY 4) LIMITED Charges

3 August 2006
Legal charge
Delivered: 22 August 2006
Status: Satisfied on 25 January 2011
Persons entitled: The Secretary of State for Defence
Description: Bentley priory area 4. see the mortgage charge document for…
3 August 2006
Composite guarantee and debenture
Delivered: 10 August 2006
Status: Satisfied on 25 January 2011
Persons entitled: Barclays Bank PLC
Description: Bentley priory area 4 t/no. NGL844542. Fixed and floating…