MAIDENHEAD V.E. LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG11 6NZ
Company number 03322275
Status Active
Incorporation Date 21 February 1997
Company Type Private Limited Company
Address MERE WAY RUDDINGTON FIELDS BUSINESS PARK, RUDDINGTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG11 6NZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100 . The most likely internet sites of MAIDENHEAD V.E. LIMITED are www.maidenheadve.co.uk, and www.maidenhead-v-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Radcliffe (Notts) Rail Station is 6.3 miles; to Bulwell Rail Station is 8.3 miles; to Barrow upon Soar Rail Station is 9.3 miles; to Lowdham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maidenhead V E Limited is a Private Limited Company. The company registration number is 03322275. Maidenhead V E Limited has been working since 21 February 1997. The present status of the company is Active. The registered address of Maidenhead V E Limited is Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire Ng11 6nz. . ABBEYFIELD VE LIMITED is a Secretary of the company. ALLAN, Ranald George is a Director of the company. HARLAND, Richard Greville is a Director of the company. HASSAN, Omar is a Director of the company. NOBLE, Stephen Mark is a Director of the company. ABBEYFIELD VE LIMITED is a Director of the company. Secretary VISION EXPRESS (UK) LTD has been resigned. Director DANSON, Amanda Joyce has been resigned. Director HYDE, Philip Martin has been resigned. Director MILLER, Jacqueline has been resigned. Director NEIGHBOUR, Kiele has been resigned. Director O'LEARY, Stephen has been resigned. Director TOMISON, Glenn Andrew has been resigned. Director WINDSOR, James Keith has been resigned. Director LINKMEL V.E. LIMITED has been resigned. Director RIVERSIDE V E LIMITED has been resigned. Director VISION EXPRESS (UK) LTD has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ABBEYFIELD VE LIMITED
Appointed Date: 02 December 1998

Director
ALLAN, Ranald George
Appointed Date: 24 November 2011
61 years old

Director
HARLAND, Richard Greville
Appointed Date: 09 January 1998
59 years old

Director
HASSAN, Omar
Appointed Date: 09 October 2012
49 years old

Director
NOBLE, Stephen Mark
Appointed Date: 17 November 2008
66 years old

Director
ABBEYFIELD VE LIMITED
Appointed Date: 21 February 1997

Resigned Directors

Secretary
VISION EXPRESS (UK) LTD
Resigned: 02 December 1998
Appointed Date: 21 February 1997

Director
DANSON, Amanda Joyce
Resigned: 30 March 2008
Appointed Date: 11 January 2007
62 years old

Director
HYDE, Philip Martin
Resigned: 17 October 2012
Appointed Date: 09 March 2011
59 years old

Director
MILLER, Jacqueline
Resigned: 24 November 2011
Appointed Date: 03 February 2006
57 years old

Director
NEIGHBOUR, Kiele
Resigned: 01 November 2010
Appointed Date: 30 March 2008
52 years old

Director
O'LEARY, Stephen
Resigned: 03 February 2006
Appointed Date: 31 December 2004
60 years old

Director
TOMISON, Glenn Andrew
Resigned: 11 January 2007
Appointed Date: 31 December 2004
67 years old

Director
WINDSOR, James Keith
Resigned: 17 November 2008
Appointed Date: 31 December 2004
68 years old

Director
LINKMEL V.E. LIMITED
Resigned: 31 December 2004
Appointed Date: 24 June 1998

Director
RIVERSIDE V E LIMITED
Resigned: 31 December 2004
Appointed Date: 24 June 1998

Director
VISION EXPRESS (UK) LTD
Resigned: 02 December 1998
Appointed Date: 21 February 1997

Persons With Significant Control

Abbeyfield V.E. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

MAIDENHEAD V.E. LIMITED Events

07 Mar 2017
Confirmation statement made on 21 February 2017 with updates
26 Sep 2016
Full accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

03 Sep 2015
Full accounts made up to 31 December 2014
25 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100

...
... and 78 more events
24 Aug 1998
New director appointed
06 Jul 1998
New director appointed
01 Jul 1998
Particulars of mortgage/charge
16 Feb 1998
Return made up to 21/02/98; full list of members
21 Feb 1997
Incorporation

MAIDENHEAD V.E. LIMITED Charges

5 April 2005
Debenture
Delivered: 8 April 2005
Status: Outstanding
Persons entitled: Richard G Harland
Description: Fixed and floating charges over the undertaking and all…
24 June 1998
Debenture
Delivered: 1 July 1998
Status: Outstanding
Persons entitled: Abbeyfield V.E. Limited
Description: (Including trade fixtures). Fixed and floating charges over…