VICKY ANDREWS LIMITED
PRESTON MADISONS BRASSERIE LIMITED

Hellopages » Lancashire » Preston » PR1 3HP

Company number 03480015
Status Active
Incorporation Date 12 December 1997
Company Type Private Limited Company
Address RICHARD HOUSE, 9 WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3HP
Home Country United Kingdom
Nature of Business 47750 - Retail sale of cosmetic and toilet articles in specialised stores, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 12 December 2016 with updates; Termination of appointment of Andrew Peter Haworth as a secretary on 30 April 2016. The most likely internet sites of VICKY ANDREWS LIMITED are www.vickyandrews.co.uk, and www.vicky-andrews.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Vicky Andrews Limited is a Private Limited Company. The company registration number is 03480015. Vicky Andrews Limited has been working since 12 December 1997. The present status of the company is Active. The registered address of Vicky Andrews Limited is Richard House 9 Winckley Square Preston Lancashire Pr1 3hp. . HAWORTH, Andrew Peter is a Director of the company. HAWORTH, Arnold Peter is a Director of the company. Secretary BARTON, Mark Steven has been resigned. Secretary HAWORTH, Andrew Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CORNWALL, Victoria has been resigned. Director HEATHCOTE, Michael David has been resigned. Director MADDEN, Jason Lee has been resigned. Director MADDEN, Nigel Timothy has been resigned. The company operates in "Retail sale of cosmetic and toilet articles in specialised stores".


Current Directors

Director
HAWORTH, Andrew Peter
Appointed Date: 12 June 2000
57 years old

Director
HAWORTH, Arnold Peter
Appointed Date: 12 June 2000
82 years old

Resigned Directors

Secretary
BARTON, Mark Steven
Resigned: 12 June 2000
Appointed Date: 12 December 1997

Secretary
HAWORTH, Andrew Peter
Resigned: 30 April 2016
Appointed Date: 12 June 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 December 1997
Appointed Date: 12 December 1997

Director
CORNWALL, Victoria
Resigned: 28 February 2009
Appointed Date: 05 January 2003
53 years old

Director
HEATHCOTE, Michael David
Resigned: 30 June 1999
Appointed Date: 12 December 1997
59 years old

Director
MADDEN, Jason Lee
Resigned: 12 June 2000
Appointed Date: 12 December 1997
57 years old

Director
MADDEN, Nigel Timothy
Resigned: 12 June 2000
Appointed Date: 12 December 1997
68 years old

Persons With Significant Control

Promenade Hotel (St Annes) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VICKY ANDREWS LIMITED Events

31 Jan 2017
Accounts for a dormant company made up to 30 April 2016
11 Jan 2017
Confirmation statement made on 12 December 2016 with updates
11 Jan 2017
Termination of appointment of Andrew Peter Haworth as a secretary on 30 April 2016
15 Dec 2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
15 Dec 2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
...
... and 67 more events
22 May 1998
Particulars of mortgage/charge
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.

11 May 1998
Director's particulars changed
19 Mar 1998
Accounting reference date shortened from 31/12/98 to 30/06/98
19 Dec 1997
Secretary resigned
12 Dec 1997
Incorporation

VICKY ANDREWS LIMITED Charges

19 October 1998
Legal mortgage
Delivered: 3 November 1998
Status: Satisfied on 16 June 2001
Persons entitled: Yorkshire Bank PLC
Description: 2 & 2A pleasant street lytham st annes. Assigns the…
18 May 1998
Debenture
Delivered: 22 May 1998
Status: Satisfied on 9 May 2001
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…