DOVER VANGUARD ROLLER SHUTTERS LIMITED
OLDHAM GATEMAN LIMITED

Hellopages » Greater Manchester » Oldham » OL1 2DN
Company number 04930258
Status Active
Incorporation Date 13 October 2003
Company Type Private Limited Company
Address DOVER VANGUARD ROLLER SHUTTERS LTD, VANGUARD WORKS, COLDHURST STREET, OLDHAM, LANCS., OL1 2DN
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 13 October 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of DOVER VANGUARD ROLLER SHUTTERS LIMITED are www.dovervanguardrollershutters.co.uk, and www.dover-vanguard-roller-shutters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Dover Vanguard Roller Shutters Limited is a Private Limited Company. The company registration number is 04930258. Dover Vanguard Roller Shutters Limited has been working since 13 October 2003. The present status of the company is Active. The registered address of Dover Vanguard Roller Shutters Limited is Dover Vanguard Roller Shutters Ltd Vanguard Works Coldhurst Street Oldham Lancs Ol1 2dn. . SEYMOUR, Jenny Lee is a Secretary of the company. BAXTER, Matthew Alexander is a Director of the company. BURKE, Martin is a Director of the company. WISEMAN, Owen Keith is a Director of the company. Secretary FYFE, Susan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BAXTER, Nicholas John has been resigned. Director BAXTER, Nicholas John has been resigned. Director SCHOLES, Paul Raymond has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
SEYMOUR, Jenny Lee
Appointed Date: 15 December 2011

Director
BAXTER, Matthew Alexander
Appointed Date: 01 March 2007
81 years old

Director
BURKE, Martin
Appointed Date: 16 November 2009
67 years old

Director
WISEMAN, Owen Keith
Appointed Date: 21 October 2008
65 years old

Resigned Directors

Secretary
FYFE, Susan
Resigned: 15 December 2011
Appointed Date: 29 January 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 January 2004
Appointed Date: 13 October 2003

Director
BAXTER, Nicholas John
Resigned: 01 July 2007
Appointed Date: 15 November 2006
54 years old

Director
BAXTER, Nicholas John
Resigned: 15 January 2006
Appointed Date: 29 January 2004
54 years old

Director
SCHOLES, Paul Raymond
Resigned: 21 January 2008
Appointed Date: 14 November 2005
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 January 2004
Appointed Date: 13 October 2003

Persons With Significant Control

Mr Owen Keith Wiseman
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Matthew Alexander Baxter
Notified on: 6 April 2016
81 years old
Nature of control: Right to appoint and remove directors

Mr Martin Burke
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

DOVER VANGUARD ROLLER SHUTTERS LIMITED Events

20 Mar 2017
Accounts for a small company made up to 30 June 2016
14 Oct 2016
Confirmation statement made on 13 October 2016 with updates
04 Mar 2016
Accounts for a small company made up to 30 June 2015
20 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2,040

07 Apr 2015
Accounts for a small company made up to 30 June 2014
...
... and 45 more events
08 Feb 2004
New secretary appointed
08 Feb 2004
Director resigned
08 Feb 2004
Secretary resigned
04 Feb 2004
Registered office changed on 04/02/04 from: 788-790 finchley road london NW11 7TJ
13 Oct 2003
Incorporation

DOVER VANGUARD ROLLER SHUTTERS LIMITED Charges

15 October 2010
Legal charge
Delivered: 20 October 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at coldhurst street and bradford street oldham t/no's…
26 September 2007
Debenture
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…