RUGBY V.E. LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG11 6NZ

Company number 03202604
Status Active
Incorporation Date 22 May 1996
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 ninety-eight events have happened. The last three records are Confirmation statement made on 22 May 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 . The most likely internet sites of RUGBY V.E. LIMITED are www.rugbyve.co.uk, and www.rugby-v-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five 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.Rugby V E Limited is a Private Limited Company. The company registration number is 03202604. Rugby V E Limited has been working since 22 May 1996. The present status of the company is Active. The registered address of Rugby V E Limited is Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire Ng11 6nz. . ABBEYFIELD VE LIMITED is a Secretary of the company. BANSAL, Sundeep is a Director of the company. DUBBIN, Simon Matthew 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. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary VISION EXPRESS (UK) LTD has been resigned. Director BRADSHAW, Stephen Paul has been resigned. Director HOUNSLOW, Mark Edwin has been resigned. Director HYDE, Philip Martin has been resigned. Director MILLER, Jacqueline has been resigned. Director O'LEARY, Stephen has been resigned. Director TOMISON, Glenn Andrew has been resigned. Director WINDSOR, James Keith has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS 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
BANSAL, Sundeep
Appointed Date: 28 February 2013
46 years old

Director
DUBBIN, Simon Matthew
Appointed Date: 15 September 1998
56 years old

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

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

Director
ABBEYFIELD VE LIMITED
Appointed Date: 01 December 1996

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 December 1996
Appointed Date: 22 May 1996

Secretary
VISION EXPRESS (UK) LTD
Resigned: 02 December 1998
Appointed Date: 01 December 1996

Director
BRADSHAW, Stephen Paul
Resigned: 20 May 1998
Appointed Date: 01 December 1996
63 years old

Director
HOUNSLOW, Mark Edwin
Resigned: 20 May 1998
Appointed Date: 01 December 1996
67 years old

Director
HYDE, Philip Martin
Resigned: 17 October 2012
Appointed Date: 24 November 2011
59 years old

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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 December 1996
Appointed Date: 22 May 1996

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 01 December 1996
Appointed Date: 22 May 1996

Director
VISION EXPRESS (UK) LTD
Resigned: 02 December 1998
Appointed Date: 01 December 1996

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%

RUGBY V.E. LIMITED Events

01 Jun 2017
Confirmation statement made on 22 May 2017 with updates
23 Sep 2016
Full accounts made up to 31 December 2015
24 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

16 Sep 2015
Full accounts made up to 31 December 2014
29 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100

...
... and 88 more events
09 Dec 1996
Particulars of mortgage/charge
27 Nov 1996
Resolutions
  • SRES13 ‐ Special resolution

26 Nov 1996
Company name changed dumfries V.E. LIMITED\certificate issued on 27/11/96
04 Jul 1996
Company name changed rugby V.E. LIMITED\certificate issued on 05/07/96
22 May 1996
Incorporation

RUGBY V.E. LIMITED Charges

1 December 1996
Debenture
Delivered: 9 December 1996
Status: Outstanding
Persons entitled: Vision Express (UK) Limited
Description: Fixed and floating charges over the undertaking and all…