TORQUAY V.E. LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG11 6NZ
Company number 03193675
Status Active
Incorporation Date 2 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 one hundred and nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 100 ; Full accounts made up to 31 December 2014. The most likely internet sites of TORQUAY V.E. LIMITED are www.torquayve.co.uk, and www.torquay-v-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten 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.Torquay V E Limited is a Private Limited Company. The company registration number is 03193675. Torquay V E Limited has been working since 02 May 1996. The present status of the company is Active. The registered address of Torquay 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. HARRISON, Sarah 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 AKHURST, Gwen has been resigned. Director DILLEY, Peter Colin has been resigned. Director GRANT, David has been resigned. Director MANSFIELD, Michael David has been resigned. Director MILLER, Jacqueline has been resigned. Director O'LEARY, Stephen has been resigned. Director SPARROW, Karen Nicola 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. Director LINKMEL V.E. LIMITED has been resigned. Director LINKMEL VE 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
ALLAN, Ranald George
Appointed Date: 28 January 2013
61 years old

Director
HARRISON, Sarah
Appointed Date: 06 April 2005
57 years old

Director
HASSAN, Omar
Appointed Date: 28 January 2013
49 years old

Director
NOBLE, Stephen Mark
Appointed Date: 28 January 2013
66 years old

Director
ABBEYFIELD VE LIMITED
Appointed Date: 10 June 1996

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 June 1996
Appointed Date: 02 May 1996

Secretary
VISION EXPRESS (UK) LTD
Resigned: 02 December 1998
Appointed Date: 10 June 1996

Director
AKHURST, Gwen
Resigned: 03 January 2006
Appointed Date: 04 June 2001
60 years old

Director
DILLEY, Peter Colin
Resigned: 05 November 1996
Appointed Date: 10 June 1996
79 years old

Director
GRANT, David
Resigned: 31 May 2010
Appointed Date: 03 January 2006
54 years old

Director
MANSFIELD, Michael David
Resigned: 17 November 1997
Appointed Date: 10 June 1996
70 years old

Director
MILLER, Jacqueline
Resigned: 12 March 2009
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
SPARROW, Karen Nicola
Resigned: 31 December 2006
Appointed Date: 09 May 2005
58 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: 10 June 1996
Appointed Date: 02 May 1996

Director
LINKMEL V.E. LIMITED
Resigned: 31 December 2004
Appointed Date: 16 September 1999

Director
LINKMEL VE LIMITED
Resigned: 11 February 2013
Appointed Date: 07 November 2012

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 10 June 1996
Appointed Date: 02 May 1996

Director
VISION EXPRESS (UK) LTD
Resigned: 02 December 1998
Appointed Date: 10 June 1996

TORQUAY V.E. LIMITED Events

23 Sep 2016
Full accounts made up to 31 December 2015
06 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

11 Sep 2015
Full accounts made up to 31 December 2014
08 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100

19 Feb 2015
Director's details changed for Abbeyfield Ve Limited on 1 February 2015
...
... and 99 more events
07 Nov 1996
New secretary appointed;new director appointed
07 Nov 1996
New director appointed
07 Nov 1996
Director resigned
07 Nov 1996
Secretary resigned;director resigned
02 May 1996
Incorporation

TORQUAY V.E. LIMITED Charges

16 February 2006
Debenture
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: Abbeyfield Ve Limited
Description: Fixed and floating charges over the undertaking and all…
12 May 2005
Debenture
Delivered: 14 May 2005
Status: Outstanding
Persons entitled: Abbeyfield Ve Limited
Description: Fixed and floating charges over the undertaking and all…
6 June 1997
Debenture
Delivered: 10 June 1997
Status: Outstanding
Persons entitled: Vision Express (U.K.) Limited
Description: .. fixed and floating charges over the undertaking and all…