ST. HELENS V.E. LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG11 6NZ

Company number 03690958
Status Active
Incorporation Date 31 December 1998
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 seventy-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 120 . The most likely internet sites of ST. HELENS V.E. LIMITED are www.sthelensve.co.uk, and www.st-helens-v-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine 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.St Helens V E Limited is a Private Limited Company. The company registration number is 03690958. St Helens V E Limited has been working since 31 December 1998. The present status of the company is Active. The registered address of St Helens V E Limited is Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire Ng11 6nz. . ABBEYFIELD VE LIMITED is a Secretary of the company. GANATRA, Miten Narendra is a Director of the company. HASSAN, Omar is a Director of the company. ABBEYFIELD VE LIMITED is a Director of the company. Director BLAKESON, Andrew has been resigned. Director BROOKE-JONES, Richard John has been resigned. Director HAKIM, Imran has been resigned. Director JACKSON, Kirsty has been resigned. Director PARKER, Alex Graham has been resigned. Director THAGIA, Imran has been resigned. Director LINKMEL V.E. LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ABBEYFIELD VE LIMITED
Appointed Date: 31 December 1998

Director
GANATRA, Miten Narendra
Appointed Date: 04 July 2006
45 years old

Director
HASSAN, Omar
Appointed Date: 11 July 2013
48 years old

Director
ABBEYFIELD VE LIMITED
Appointed Date: 31 December 1998

Resigned Directors

Director
BLAKESON, Andrew
Resigned: 30 November 1999
Appointed Date: 07 August 1999
68 years old

Director
BROOKE-JONES, Richard John
Resigned: 30 September 2004
Appointed Date: 07 August 1999
63 years old

Director
HAKIM, Imran
Resigned: 22 February 2006
Appointed Date: 30 September 2004
48 years old

Director
JACKSON, Kirsty
Resigned: 01 September 2000
Appointed Date: 10 April 2000
50 years old

Director
PARKER, Alex Graham
Resigned: 30 September 2004
Appointed Date: 07 August 1999
55 years old

Director
THAGIA, Imran
Resigned: 04 July 2006
Appointed Date: 22 February 2006
47 years old

Director
LINKMEL V.E. LIMITED
Resigned: 11 July 2013
Appointed Date: 31 December 1998

Persons With Significant Control

Abbeyfield V.E. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST. HELENS V.E. LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 120

03 Sep 2015
Full accounts made up to 31 December 2014
05 Feb 2015
Secretary's details changed for Abbeyfield Ve Limited on 1 February 2015
...
... and 64 more events
19 Jan 2000
Return made up to 31/12/99; full list of members
28 Jun 1999
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
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.

28 Jun 1999
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

28 Jun 1999
£ nc 100/120 21/06/99
31 Dec 1998
Incorporation

ST. HELENS V.E. LIMITED Charges

29 August 2006
Debenture
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: Abbeyfield Ve Limited
Description: Fixed and floating charges over the undertaking and all…
23 March 2006
Debenture
Delivered: 28 March 2006
Status: Outstanding
Persons entitled: Abbeyfield Ve Limited
Description: Fixed and floating charges over the undertaking and all…