VICTORIA GROUP HOLDINGS LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 0RF

Company number 06959771
Status Active
Incorporation Date 11 July 2009
Company Type Private Limited Company
Address VICTORIA WHARF, PLYMOUTH, DEVON, PL4 0RF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Appointment of Mr Liam Bernard Lynch as a director on 22 February 2017; Appointment of Mrs Christine Ann Gatehouse as a director on 22 February 2017. The most likely internet sites of VICTORIA GROUP HOLDINGS LIMITED are www.victoriagroupholdings.co.uk, and www.victoria-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Victoria Group Holdings Limited is a Private Limited Company. The company registration number is 06959771. Victoria Group Holdings Limited has been working since 11 July 2009. The present status of the company is Active. The registered address of Victoria Group Holdings Limited is Victoria Wharf Plymouth Devon Pl4 0rf. . MARTIN, David Sydney is a Secretary of the company. GATEHOUSE, Christine Ann is a Director of the company. GATEHOUSE, Mark Alexander Vernon is a Director of the company. KEARNS, John Herbert is a Director of the company. LUSCOMBE, Alan Burgoyne is a Director of the company. LYNCH, Liam Bernard is a Director of the company. MARTIN, David Sydney is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KAHAN, Barbara Z has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MARTIN, David Sydney
Appointed Date: 11 July 2009

Director
GATEHOUSE, Christine Ann
Appointed Date: 22 February 2017
70 years old

Director
GATEHOUSE, Mark Alexander Vernon
Appointed Date: 11 July 2009
76 years old

Director
KEARNS, John Herbert
Appointed Date: 11 July 2009
80 years old

Director
LUSCOMBE, Alan Burgoyne
Appointed Date: 11 July 2009
66 years old

Director
LYNCH, Liam Bernard
Appointed Date: 22 February 2017
50 years old

Director
MARTIN, David Sydney
Appointed Date: 11 July 2009
70 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 July 2009
Appointed Date: 11 July 2009

Director
KAHAN, Barbara Z
Resigned: 11 July 2009
Appointed Date: 11 July 2009
94 years old

Persons With Significant Control

Mr Mark Alexander Vernon Gatehouse
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

VICTORIA GROUP HOLDINGS LIMITED Events

30 Mar 2017
Group of companies' accounts made up to 30 September 2016
23 Feb 2017
Appointment of Mr Liam Bernard Lynch as a director on 22 February 2017
23 Feb 2017
Appointment of Mrs Christine Ann Gatehouse as a director on 22 February 2017
22 Jul 2016
Confirmation statement made on 11 July 2016 with updates
03 May 2016
Group of companies' accounts made up to 30 September 2015
...
... and 31 more events
25 Aug 2009
Director appointed john herbert kearns
25 Aug 2009
Director appointed alan burgoyne luscombe
16 Jul 2009
Appointment terminated secretary temple secretaries LIMITED
16 Jul 2009
Appointment terminated director barbara kahan
11 Jul 2009
Incorporation

VICTORIA GROUP HOLDINGS LIMITED Charges

17 August 2010
Mortgage
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a premises at victoria wharf clovelly road…
17 August 2010
Mortgage
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a operational dock and surrounding land and…
17 August 2010
Mortgage
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the north east side of the A182…
17 August 2010
Omnibus guarantee and set-off agreement
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
1 September 2005
Mortgage
Delivered: 28 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land on the north east side of the A182 seaham durham t/nos…
30 September 2002
Mortgage
Delivered: 28 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a dock and surrounding land and buildings at…
6 December 1995
Single debenture
Delivered: 28 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…