VICAIME COURT LUCKNOW ROAD MAPPERLEY NOTTINGHAM MANAGEMENT COMPANY LIMITED
MAPPERLEY PARK

Hellopages » Nottinghamshire » Nottingham » NG3 5AY

Company number 02641044
Status Active
Incorporation Date 28 August 1991
Company Type Private Limited Company
Address VICAIME COURT, LUCKNOW ROAD, MAPPERLEY PARK, NOTTINGHAM, NG3 5AY
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 ninety-nine events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 28 August 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 5 . The most likely internet sites of VICAIME COURT LUCKNOW ROAD MAPPERLEY NOTTINGHAM MANAGEMENT COMPANY LIMITED are www.vicaimecourtlucknowroadmapperleynottinghammanagementcompany.co.uk, and www.vicaime-court-lucknow-road-mapperley-nottingham-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Vicaime Court Lucknow Road Mapperley Nottingham Management Company Limited is a Private Limited Company. The company registration number is 02641044. Vicaime Court Lucknow Road Mapperley Nottingham Management Company Limited has been working since 28 August 1991. The present status of the company is Active. The registered address of Vicaime Court Lucknow Road Mapperley Nottingham Management Company Limited is Vicaime Court Lucknow Road Mapperley Park Nottingham Ng3 5ay. . SUTTON, Michael is a Secretary of the company. KENT, Charlotte Joanne Elizabeth is a Director of the company. MOORE, John Vernon is a Director of the company. ROSE, Loretta Lynette is a Director of the company. SUTTON, Michael Robert, Dr is a Director of the company. YANDELL, William Hargreaves is a Director of the company. Secretary BILLINGTON, Christopher William has been resigned. Secretary CRAWLEY, Mark Andrew has been resigned. Secretary LAWSON, Joseph Luke has been resigned. Secretary WHITING, Jane has been resigned. Secretary YANDELL, William Hargreaves has been resigned. Director BILLINGTON, Christopher William has been resigned. Director CRAWLEY, Natasha has been resigned. Director HADDEN, Christopher, Doctor has been resigned. Director HENE, Amelia Jane Heron has been resigned. Director HILL, Graham Donaldson has been resigned. Director KING, Caroline June Appleby, Dr has been resigned. Director LALOR, Elaine has been resigned. Director LAWSON, Joseph Luke has been resigned. Director LYNCH, Brian has been resigned. Director POTTER, Evelyn Carol has been resigned. Director REID, John has been resigned. Director ROSE, Leo Patrick has been resigned. Director SMITH, John Meynell has been resigned. Director SUTTON, Mike, Doctor has been resigned. Director WHETTON, Janet Mary has been resigned. Director WHITING, Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SUTTON, Michael
Appointed Date: 20 July 2013

Director
KENT, Charlotte Joanne Elizabeth
Appointed Date: 29 September 2015
45 years old

Director
MOORE, John Vernon
Appointed Date: 05 April 2003
89 years old

Director
ROSE, Loretta Lynette
Appointed Date: 27 April 2008
43 years old

Director
SUTTON, Michael Robert, Dr
Appointed Date: 06 August 2013
66 years old

Director
YANDELL, William Hargreaves
Appointed Date: 06 August 2012
58 years old

Resigned Directors

Secretary
BILLINGTON, Christopher William
Resigned: 24 July 1998
Appointed Date: 28 February 1995

Secretary
CRAWLEY, Mark Andrew
Resigned: 28 February 1995
Appointed Date: 30 June 1992

Secretary
LAWSON, Joseph Luke
Resigned: 20 July 2013
Appointed Date: 06 August 2012

Secretary
WHITING, Jane
Resigned: 30 June 1992

Secretary
YANDELL, William Hargreaves
Resigned: 06 August 2012
Appointed Date: 24 August 1998

Director
BILLINGTON, Christopher William
Resigned: 24 July 1998
Appointed Date: 30 June 1992
59 years old

Director
CRAWLEY, Natasha
Resigned: 28 February 1995
Appointed Date: 30 June 1992
56 years old

Director
HADDEN, Christopher, Doctor
Resigned: 05 August 2007
Appointed Date: 05 February 2003
48 years old

Director
HENE, Amelia Jane Heron
Resigned: 24 July 1998
Appointed Date: 30 June 1992
59 years old

Director
HILL, Graham Donaldson
Resigned: 19 October 2002
Appointed Date: 09 February 2001
54 years old

Director
KING, Caroline June Appleby, Dr
Resigned: 17 March 2010
Appointed Date: 14 January 2002
48 years old

Director
LALOR, Elaine
Resigned: 19 October 2002
Appointed Date: 08 February 1998
58 years old

Director
LAWSON, Joseph Luke
Resigned: 06 August 2013
Appointed Date: 18 March 2010
40 years old

Director
LYNCH, Brian
Resigned: 09 February 2001
Appointed Date: 30 June 1992
58 years old

Director
POTTER, Evelyn Carol
Resigned: 10 December 1997
Appointed Date: 30 June 1992
74 years old

Director
REID, John
Resigned: 14 January 2002
Appointed Date: 12 October 1998
55 years old

Director
ROSE, Leo Patrick
Resigned: 27 April 2008
Appointed Date: 05 October 2007
62 years old

Director
SMITH, John Meynell
Resigned: 11 October 1998
Appointed Date: 06 September 1996
88 years old

Director
SUTTON, Mike, Doctor
Resigned: 15 September 2014
Appointed Date: 20 October 2002
66 years old

Director
WHETTON, Janet Mary
Resigned: 25 February 2003
Appointed Date: 30 June 1992
83 years old

Director
WHITING, Richard
Resigned: 30 June 1992
75 years old

VICAIME COURT LUCKNOW ROAD MAPPERLEY NOTTINGHAM MANAGEMENT COMPANY LIMITED Events

01 Sep 2016
Confirmation statement made on 28 August 2016 with updates
09 Jun 2016
Total exemption full accounts made up to 30 September 2015
29 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 5

29 Sep 2015
Appointment of Ms Charlotte Joanne Elizabeth Kent as a director on 29 September 2015
12 Jun 2015
Total exemption full accounts made up to 30 September 2014
...
... and 89 more events
11 Nov 1991
Ad 31/10/91--------- £ si 1@1=1 £ ic 2/3

15 Oct 1991
Accounting reference date notified as 30/09

11 Sep 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Sep 1991
Registered office changed on 11/09/91 from: 84 temple chambers temple avenue london EC4Y ohp

28 Aug 1991
Incorporation

Similar Companies

VICADO LIMITED VICAIMA LIMITED VICAKAS LIMITED VICALAN LIMITED VICALEM LTD VICALEX LIMITED VICALI TRADING LIMITED