VERNON WHOLESALE INVESTMENTS COMPANY LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 1QA

Company number 02682317
Status Active
Incorporation Date 29 January 1992
Company Type Private Limited Company
Address QUADRANT HOUSE, PRINCESS WAY, REDHILL, SURREY, RH1 1QA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Denis Pierre Marie Worbe as a director on 26 September 2016. The most likely internet sites of VERNON WHOLESALE INVESTMENTS COMPANY LIMITED are www.vernonwholesaleinvestmentscompany.co.uk, and www.vernon-wholesale-investments-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Vernon Wholesale Investments Company Limited is a Private Limited Company. The company registration number is 02682317. Vernon Wholesale Investments Company Limited has been working since 29 January 1992. The present status of the company is Active. The registered address of Vernon Wholesale Investments Company Limited is Quadrant House Princess Way Redhill Surrey Rh1 1qa. . CONROY, Kathleen Fiona is a Secretary of the company. INFOSINO, Cruciano is a Director of the company. WILLETTS, Nigel John is a Director of the company. Secretary SMITH, Anthony Barnaby has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director ALEXANDRE, Philippe has been resigned. Director BAYLE, Remy Alain has been resigned. Director BELORGEY, Philippe has been resigned. Director BOARDMAN, Nigel Patrick Gray has been resigned. Nominee Director CHANDLER, Christine Anne has been resigned. Director COMES, Gilles has been resigned. Director DAVID, Claude has been resigned. Director DECOTTIGNIES, Laurent has been resigned. Director FRANCOIS, Thierry Frederic has been resigned. Director LINDEN, John Frederick has been resigned. Director NEESHAM, Philip Terry has been resigned. Director QUIVY, Rene Armand Jean has been resigned. Nominee Director REEVE, Robert Arthur has been resigned. Director RUCAR, Sylvie has been resigned. Director SCOTT, Robert William has been resigned. Director SMITH, Anthony Barnaby has been resigned. Director STEFFAN, Marie Joseph Rene has been resigned. Director TESTA, David Alan has been resigned. Director WORBE, Denis Pierre Marie has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
CONROY, Kathleen Fiona
Appointed Date: 26 June 2014

Director
INFOSINO, Cruciano
Appointed Date: 01 September 2014
61 years old

Director
WILLETTS, Nigel John
Appointed Date: 11 February 2014
53 years old

Resigned Directors

Secretary
SMITH, Anthony Barnaby
Resigned: 26 June 2014
Appointed Date: 18 May 1992

Nominee Secretary
TRUSEC LIMITED
Resigned: 18 May 1992
Appointed Date: 24 January 1992

Director
ALEXANDRE, Philippe
Resigned: 01 February 2008
Appointed Date: 30 September 2004
69 years old

Director
BAYLE, Remy Alain
Resigned: 01 September 2010
Appointed Date: 01 February 2008
63 years old

Director
BELORGEY, Philippe
Resigned: 01 September 2014
Appointed Date: 01 September 2010
55 years old

Director
BOARDMAN, Nigel Patrick Gray
Resigned: 18 May 1992
Appointed Date: 03 April 1992
74 years old

Nominee Director
CHANDLER, Christine Anne
Resigned: 03 April 1992
Appointed Date: 24 January 1992
70 years old

Director
COMES, Gilles
Resigned: 31 October 2007
Appointed Date: 01 February 2007
66 years old

Director
DAVID, Claude
Resigned: 31 March 2010
Appointed Date: 31 October 2007
78 years old

Director
DECOTTIGNIES, Laurent
Resigned: 31 December 1998
Appointed Date: 09 February 1996
64 years old

Director
FRANCOIS, Thierry Frederic
Resigned: 26 September 2016
Appointed Date: 11 February 2014
51 years old

Director
LINDEN, John Frederick
Resigned: 26 May 2000
Appointed Date: 18 May 1992
86 years old

Director
NEESHAM, Philip Terry
Resigned: 31 December 1998
Appointed Date: 31 December 1996
81 years old

Director
QUIVY, Rene Armand Jean
Resigned: 09 February 1996
Appointed Date: 18 May 1992
74 years old

Nominee Director
REEVE, Robert Arthur
Resigned: 03 April 1992
Appointed Date: 24 January 1992
94 years old

Director
RUCAR, Sylvie
Resigned: 01 February 2007
Appointed Date: 26 May 2000
69 years old

Director
SCOTT, Robert William
Resigned: 31 December 1996
Appointed Date: 18 May 1992
89 years old

Director
SMITH, Anthony Barnaby
Resigned: 30 April 2014
Appointed Date: 18 May 1992
75 years old

Director
STEFFAN, Marie Joseph Rene
Resigned: 30 September 2004
Appointed Date: 31 December 1998
82 years old

Director
TESTA, David Alan
Resigned: 18 May 1992
Appointed Date: 03 April 1992
62 years old

Director
WORBE, Denis Pierre Marie
Resigned: 26 September 2016
Appointed Date: 31 March 2010
61 years old

Persons With Significant Control

Economydrive Cars Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VERNON WHOLESALE INVESTMENTS COMPANY LIMITED Events

12 Feb 2017
Confirmation statement made on 29 January 2017 with updates
11 Nov 2016
Full accounts made up to 31 December 2015
29 Sep 2016
Termination of appointment of Denis Pierre Marie Worbe as a director on 26 September 2016
29 Sep 2016
Termination of appointment of Thierry Frederic Francois as a director on 26 September 2016
01 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 67,835,208

...
... and 110 more events
15 Apr 1992
Company name changed trushelfco (no. 1777) LIMITED\certificate issued on 16/04/92

13 Apr 1992
Director resigned

13 Apr 1992
Director resigned

13 Apr 1992
New director appointed

29 Jan 1992
Incorporation