Company number 00192743
Status Active
Incorporation Date 27 September 1923
Company Type Private Limited Company
Address 34 WHIFFLER ROAD, NORWICH, NORFOLK, NR3 2AN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Appointment of Jason Paul Curtis as a secretary on 1 November 2016. The most likely internet sites of DUFF MORGAN & VERMONT (HOLDINGS) LIMITED are www.duffmorganvermontholdings.co.uk, and www.duff-morgan-vermont-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and five months. Duff Morgan Vermont Holdings Limited is a Private Limited Company.
The company registration number is 00192743. Duff Morgan Vermont Holdings Limited has been working since 27 September 1923.
The present status of the company is Active. The registered address of Duff Morgan Vermont Holdings Limited is 34 Whiffler Road Norwich Norfolk Nr3 2an. . CURTIS, Jason Paul is a Secretary of the company. BARRATT, David John is a Director of the company. BARRATT, Penelope Constance Isabel is a Director of the company. Secretary DUGDALE, Damian Thomas has been resigned. Secretary LEGG, James William Sidney has been resigned. Director BARRATT, Charles William Legh has been resigned. Director BARRATT, Elyned Barbara has been resigned. Director BARRATT, Fergus Ralph Legh has been resigned. Director BARRATT, John Allan Legh has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Persons With Significant Control
David John Barratt
Notified on: 15 January 2017
78 years old
Nature of control: Ownership of shares – 75% or more
DUFF MORGAN & VERMONT (HOLDINGS) LIMITED Events
16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
09 Nov 2016
Group of companies' accounts made up to 31 December 2015
08 Nov 2016
Appointment of Jason Paul Curtis as a secretary on 1 November 2016
08 Nov 2016
Termination of appointment of James William Sidney Legg as a secretary on 1 November 2016
22 Mar 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
...
... and 94 more events
25 Jan 1988
Return made up to 14/12/87; full list of members
03 Dec 1987
Secretary resigned;new secretary appointed
30 Jul 1987
Full accounts made up to 31 July 1986
26 Jan 1987
Return made up to 15/12/86; full list of members
27 Sep 1923
Incorporation
4 January 1990
Debenture
Delivered: 5 January 1990
Status: Satisfied
on 24 July 2004
Persons entitled: Chartered Trust PLC
Description: The used vehicle stocks of the company.
10 January 1989
Legal charge
Delivered: 15 January 1989
Status: Satisfied
on 6 July 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: All those parcels of f/h land having a frontage of 110 feet…
31 October 1988
Legal charge
Delivered: 8 November 1988
Status: Satisfied
on 24 July 2004
Persons entitled: The Royal Bank of Scotland
Description: F/H land and buildings k/a 1 earlham road, norwich, norfolk…