VENTURA PARK LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B97 4DA

Company number 03284487
Status Active
Incorporation Date 27 November 1996
Company Type Private Limited Company
Address JOHNSONS CARS LTD, EMPIRE COURT, ALBERT STREET, REDDITCH, ENGLAND, B97 4DA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 30 September 2016 with updates; Registered office address changed from C/O Johnson Cars Limited Clive Road Redditch Worcestershire B97 4BT to C/O Johnsons Cars Ltd Empire Court Albert Street Redditch B97 4DA on 5 October 2016. The most likely internet sites of VENTURA PARK LIMITED are www.venturapark.co.uk, and www.ventura-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Ventura Park Limited is a Private Limited Company. The company registration number is 03284487. Ventura Park Limited has been working since 27 November 1996. The present status of the company is Active. The registered address of Ventura Park Limited is Johnsons Cars Ltd Empire Court Albert Street Redditch England B97 4da. . BERWICK, Michael Robert is a Director of the company. MARTIN, Richard Vincent William is a Director of the company. SUMNER, Martin Dudley is a Director of the company. Nominee Secretary LEWIS ABBOTT, Maureen Teresa has been resigned. Secretary PITT, Andrew Joseph has been resigned. Secretary SILCOX, John Arthur has been resigned. Director DALE, Arthur Geoffrey has been resigned. Director DOWNTON, Patrick Nicholas has been resigned. Director ICETON, Ian Gordon has been resigned. Nominee Director KIMBELL, Stephen Esmond has been resigned. Director PETRICCA, Barry Vincent has been resigned. Director SILCOX, John Arthur has been resigned. Director TYE, Peter James has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BERWICK, Michael Robert
Appointed Date: 05 February 2009
64 years old

Director
MARTIN, Richard Vincent William
Appointed Date: 05 February 2009
60 years old

Director
SUMNER, Martin Dudley
Appointed Date: 05 February 2009
79 years old

Resigned Directors

Nominee Secretary
LEWIS ABBOTT, Maureen Teresa
Resigned: 19 March 1997
Appointed Date: 27 November 1996

Secretary
PITT, Andrew Joseph
Resigned: 30 November 2009
Appointed Date: 05 February 2009

Secretary
SILCOX, John Arthur
Resigned: 25 November 2006
Appointed Date: 19 March 1997

Director
DALE, Arthur Geoffrey
Resigned: 22 September 2009
Appointed Date: 05 February 2009
79 years old

Director
DOWNTON, Patrick Nicholas
Resigned: 05 February 2009
Appointed Date: 08 January 1997
67 years old

Director
ICETON, Ian Gordon
Resigned: 18 March 1999
Appointed Date: 13 June 1997
59 years old

Nominee Director
KIMBELL, Stephen Esmond
Resigned: 08 January 1997
Appointed Date: 27 November 1996
72 years old

Director
PETRICCA, Barry Vincent
Resigned: 05 February 2009
Appointed Date: 08 January 1997
81 years old

Director
SILCOX, John Arthur
Resigned: 25 November 2006
Appointed Date: 08 March 2000
90 years old

Director
TYE, Peter James
Resigned: 05 August 2002
Appointed Date: 18 March 1999
55 years old

Persons With Significant Control

Johnsons Cars Ltd
Notified on: 29 September 2016
Nature of control: Ownership of shares – 75% or more

VENTURA PARK LIMITED Events

20 Mar 2017
Accounts for a dormant company made up to 31 December 2016
05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
05 Oct 2016
Registered office address changed from C/O Johnson Cars Limited Clive Road Redditch Worcestershire B97 4BT to C/O Johnsons Cars Ltd Empire Court Albert Street Redditch B97 4DA on 5 October 2016
26 Feb 2016
Accounts for a dormant company made up to 31 December 2015
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 150,000

...
... and 77 more events
17 Jan 1997
New director appointed
17 Jan 1997
Memorandum and Articles of Association
17 Jan 1997
Nc inc already adjusted 08/01/97
16 Jan 1997
Company name changed silbury 157 LIMITED\certificate issued on 17/01/97
27 Nov 1996
Incorporation

VENTURA PARK LIMITED Charges

26 January 2009
Legal charge
Delivered: 27 January 2009
Status: Satisfied on 9 April 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: F/H land and buildings on the south side of bonehill road…
12 September 1997
Legal mortgage
Delivered: 18 September 1997
Status: Satisfied on 11 March 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property situate at ventura park, bonehill tamworth…
24 June 1997
Mortgage debenture
Delivered: 8 July 1997
Status: Satisfied on 11 March 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 March 1997
Debenture
Delivered: 14 March 1997
Status: Satisfied on 9 April 2010
Persons entitled: Volkswagen Financial Sercives (UK) Limited
Description: All those monies which may from time to time be owing to…
13 March 1997
General charge
Delivered: 14 March 1997
Status: Satisfied on 9 April 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All the company's assets of whatsoever nature and…