VOLLERS HOLDINGS LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO3 5LL

Company number 03531995
Status Active
Incorporation Date 20 March 1998
Company Type Private Limited Company
Address 6-9 THE APPROACH, CLAYBANK ROAD COPNOR, PORTSMOUTH, HAMPSHIRE, PO3 5LL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Secretary's details changed for {officer_name}; Director's details changed for Ian John Voller on 21 October 2016. The most likely internet sites of VOLLERS HOLDINGS LIMITED are www.vollersholdings.co.uk, and www.vollers-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Vollers Holdings Limited is a Private Limited Company. The company registration number is 03531995. Vollers Holdings Limited has been working since 20 March 1998. The present status of the company is Active. The registered address of Vollers Holdings Limited is 6 9 The Approach Claybank Road Copnor Portsmouth Hampshire Po3 5ll. . VOLLER, Corrina Wendy is a Secretary of the company. VOLLER, Ian John is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
VOLLER, Corrina Wendy
Appointed Date: 23 March 1998

Director
VOLLER, Ian John
Appointed Date: 23 March 1998
67 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 March 1998
Appointed Date: 20 March 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 March 1998
Appointed Date: 20 March 1998
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 March 1998
Appointed Date: 20 March 1998

Persons With Significant Control

Mr Ian John Voller
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Corina Wendy Voller
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Voller
Notified on: 6 April 2016
30 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VOLLERS HOLDINGS LIMITED Events

03 Apr 2017
Confirmation statement made on 20 March 2017 with updates
03 Apr 2017
Secretary's details changed for {officer_name}
30 Mar 2017
Director's details changed for Ian John Voller on 21 October 2016
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
23 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

...
... and 59 more events
30 Mar 1998
Ad 25/03/98--------- £ si 98@1=98 £ ic 2/100
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Mar 1998
Secretary resigned;director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Mar 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Mar 1998
Registered office changed on 27/03/98 from: crwys house 33 crwys road cardiff CF2 4YF
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Mar 1998
Incorporation

VOLLERS HOLDINGS LIMITED Charges

23 November 2011
Debenture
Delivered: 24 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 November 2011
Legal mortgage
Delivered: 15 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at units 6 to 9 1 claybank road burrfields…
12 June 1998
Legal charge
Delivered: 16 June 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 6-9,1 claybank rd,burffields industrial…
26 May 1998
Legal charge
Delivered: 30 May 1998
Status: Satisfied on 29 August 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 6 & 7, 1 claybank road burrfield industrial estate…
15 April 1998
Debenture
Delivered: 21 April 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…