VANCOUVER HOUSE MANAGEMENT (1995) LIMITED
SOUTHSEA

Hellopages » Hampshire » Portsmouth » PO5 2HU

Company number 03138096
Status Active
Incorporation Date 14 December 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 28 LENNOX ROAD SOUTH, SOUTHSEA, HAMPSHIRE, PO5 2HU
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 14 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of VANCOUVER HOUSE MANAGEMENT (1995) LIMITED are www.vancouverhousemanagement1995.co.uk, and www.vancouver-house-management-1995.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Vancouver House Management 1995 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03138096. Vancouver House Management 1995 Limited has been working since 14 December 1995. The present status of the company is Active. The registered address of Vancouver House Management 1995 Limited is 28 Lennox Road South Southsea Hampshire Po5 2hu. . MCCUE, Sophie Louise is a Secretary of the company. BUCKINGHAM, Lindsey is a Director of the company. MCCUE, Sophie Louise is a Director of the company. TOMLEY, Mark is a Director of the company. Secretary GARSIDE, Iain Roger has been resigned. Secretary UPPAL, Manjinder Singh, Dr has been resigned. Secretary UNICORN COMPANY SERVICES LIMITED has been resigned. Director BAKER, Thomas Sebastian, Dr has been resigned. Director CLARK, Barry has been resigned. Director EDWARDS, Nicola Kay has been resigned. Director GARSIDE, Iain Roger has been resigned. Nominee Director HASELDEN, Mary Elizabeth has been resigned. Director UPPAL, Manjinder Singh has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
MCCUE, Sophie Louise
Appointed Date: 01 December 2014

Director
BUCKINGHAM, Lindsey
Appointed Date: 01 August 2007
50 years old

Director
MCCUE, Sophie Louise
Appointed Date: 14 December 1995
55 years old

Director
TOMLEY, Mark
Appointed Date: 01 January 2014
64 years old

Resigned Directors

Secretary
GARSIDE, Iain Roger
Resigned: 01 December 2012
Appointed Date: 14 December 1995

Secretary
UPPAL, Manjinder Singh, Dr
Resigned: 29 October 2014
Appointed Date: 01 December 2012

Secretary
UNICORN COMPANY SERVICES LIMITED
Resigned: 14 December 1995
Appointed Date: 14 December 1995

Director
BAKER, Thomas Sebastian, Dr
Resigned: 18 October 2004
Appointed Date: 01 January 2000
54 years old

Director
CLARK, Barry
Resigned: 06 September 1999
Appointed Date: 14 December 1995
68 years old

Director
EDWARDS, Nicola Kay
Resigned: 16 August 2007
Appointed Date: 18 October 2004
58 years old

Director
GARSIDE, Iain Roger
Resigned: 01 December 2012
Appointed Date: 14 December 1995
63 years old

Nominee Director
HASELDEN, Mary Elizabeth
Resigned: 14 December 1995
Appointed Date: 14 December 1995
77 years old

Director
UPPAL, Manjinder Singh
Resigned: 29 October 2014
Appointed Date: 14 December 1995
61 years old

VANCOUVER HOUSE MANAGEMENT (1995) LIMITED Events

08 Jan 2017
Accounts for a dormant company made up to 31 December 2016
08 Jan 2017
Confirmation statement made on 14 December 2016 with updates
09 Jul 2016
Accounts for a dormant company made up to 31 December 2015
09 Jan 2016
Annual return made up to 14 December 2015 no member list
26 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 56 more events
06 Nov 1996
Secretary resigned
06 Nov 1996
Director resigned
18 Sep 1996
Registered office changed on 18/09/96 from: 10 overcliffe gravesend kent DA11 0EF
16 Feb 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Dec 1995
Incorporation