WINCHESTER VE LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG11 6NZ

Company number 03220724
Status Active
Incorporation Date 4 July 1996
Company Type Private Limited Company
Address RUDDINGTON FIELDS BUSINESS PARK MERE WAY, RUDDINGTON, NOTTINGHAM, NG11 6NZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Current accounting period extended from 31 December 2016 to 30 June 2017; Satisfaction of charge 1 in full; Full accounts made up to 31 December 2015. The most likely internet sites of WINCHESTER VE LIMITED are www.winchesterve.co.uk, and www.winchester-ve.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three 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.Winchester Ve Limited is a Private Limited Company. The company registration number is 03220724. Winchester Ve Limited has been working since 04 July 1996. The present status of the company is Active. The registered address of Winchester Ve Limited is Ruddington Fields Business Park Mere Way Ruddington Nottingham Ng11 6nz. . ABBEYFIELD VE LIMITED is a Secretary of the company. MCGOWAN, Neil Edward Paul is a Director of the company. ABBEYFIELD VE LIMITED is a Director of the company. Secretary ABBEYFIELD VE LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary VISION EXPRESS (UK) LTD has been resigned. Director BAYLISS, Andrew William has been resigned. Director EVANS, Dominic Hugh has been resigned. Director HATCH, Martyn John has been resigned. Director HOBSON, Paul has been resigned. Director LEE, Richard 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
MCGOWAN, Neil Edward Paul
Appointed Date: 08 December 2011
59 years old

Director
ABBEYFIELD VE LIMITED
Appointed Date: 23 November 1996

Resigned Directors

Secretary
ABBEYFIELD VE LIMITED
Resigned: 23 November 1996
Appointed Date: 23 November 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 November 1996
Appointed Date: 04 July 1996

Secretary
VISION EXPRESS (UK) LTD
Resigned: 02 December 1998
Appointed Date: 23 November 1996

Director
BAYLISS, Andrew William
Resigned: 23 September 2008
Appointed Date: 23 November 1996
62 years old

Director
EVANS, Dominic Hugh
Resigned: 08 December 2011
Appointed Date: 25 January 2011
64 years old

Director
HATCH, Martyn John
Resigned: 22 December 2000
Appointed Date: 23 November 1996
60 years old

Director
HOBSON, Paul
Resigned: 12 January 2011
Appointed Date: 23 September 2008
58 years old

Director
LEE, Richard
Resigned: 12 January 2011
Appointed Date: 23 September 2008
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 November 1996
Appointed Date: 04 July 1996

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 23 November 1996
Appointed Date: 04 July 1996

Director
VISION EXPRESS (UK) LTD
Resigned: 02 December 1998
Appointed Date: 23 November 1996

Persons With Significant Control

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

WINCHESTER VE LIMITED Events

15 Nov 2016
Current accounting period extended from 31 December 2016 to 30 June 2017
15 Nov 2016
Satisfaction of charge 1 in full
29 Sep 2016
Full accounts made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 4 July 2016 with updates
14 Sep 2015
Full accounts made up to 31 December 2014
...
... and 75 more events
18 Dec 1996
New secretary appointed;new director appointed
03 Dec 1996
Particulars of mortgage/charge
23 Nov 1996
Particulars of mortgage/charge
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.

19 Nov 1996
Company name changed dover V.E. LIMITED\certificate issued on 20/11/96
04 Jul 1996
Incorporation

WINCHESTER VE LIMITED Charges

13 January 2009
Debenture
Delivered: 16 January 2009
Status: Satisfied on 5 May 2011
Persons entitled: Abbeyfield Ve Limited
Description: Fixed and floating charge over the undertaking and all…
22 November 1996
Debenture
Delivered: 3 December 1996
Status: Satisfied on 15 November 2016
Persons entitled: Vision Express (UK) Limited
Description: All the f/h and l/h property of this jvc both present and…