VICEROY INVEST LIMITED
WEST MIDLANDS VICEROY PARK PROPERTIES LIMITED

Hellopages » West Midlands » Sandwell » B69 4EB

Company number 05263439
Status Active
Incorporation Date 19 October 2004
Company Type Private Limited Company
Address C/O 78 BIRMINGHAM STREET, OLDBURY, WEST MIDLANDS, B69 4EB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of VICEROY INVEST LIMITED are www.viceroyinvest.co.uk, and www.viceroy-invest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Viceroy Invest Limited is a Private Limited Company. The company registration number is 05263439. Viceroy Invest Limited has been working since 19 October 2004. The present status of the company is Active. The registered address of Viceroy Invest Limited is C O 78 Birmingham Street Oldbury West Midlands B69 4eb. . MAHONY, Severine is a Secretary of the company. MAHONY, Severine is a Director of the company. Nominee Secretary CENTRAL SECRETARIES LIMITED has been resigned. Secretary HARLEY, Caroline Patricia has been resigned. Secretary MAHONY, Steven has been resigned. Nominee Director CENTRAL DIRECTORS LIMITED has been resigned. Director HARLEY, Caroline Patricia has been resigned. Director HARLEY, Lee has been resigned. Director MAHONY, Steven Michael has been resigned. Director NON-EXECUTIVE DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MAHONY, Severine
Appointed Date: 14 February 2013

Director
MAHONY, Severine
Appointed Date: 01 November 2012
48 years old

Resigned Directors

Nominee Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 19 October 2004
Appointed Date: 19 October 2004

Secretary
HARLEY, Caroline Patricia
Resigned: 13 October 2009
Appointed Date: 19 October 2004

Secretary
MAHONY, Steven
Resigned: 14 February 2013
Appointed Date: 13 October 2009

Nominee Director
CENTRAL DIRECTORS LIMITED
Resigned: 19 October 2004
Appointed Date: 19 October 2004

Director
HARLEY, Caroline Patricia
Resigned: 21 March 2013
Appointed Date: 01 November 2012
53 years old

Director
HARLEY, Lee
Resigned: 14 February 2013
Appointed Date: 19 October 2004
53 years old

Director
MAHONY, Steven Michael
Resigned: 14 February 2013
Appointed Date: 19 October 2004
57 years old

Director
NON-EXECUTIVE DIRECTORS LIMITED
Resigned: 30 April 2014
Appointed Date: 19 February 2013

Persons With Significant Control

Mr Lee Harley
Notified on: 18 October 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Michael Mahony
Notified on: 18 October 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VICEROY INVEST LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 October 2016
25 Oct 2016
Confirmation statement made on 19 October 2016 with updates
11 Mar 2016
Total exemption small company accounts made up to 31 October 2015
21 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2

18 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 48 more events
27 Oct 2004
Registered office changed on 27/10/04 from: central house 582-586 kingsbury road birmingham B24 9ND
27 Oct 2004
Director resigned
27 Oct 2004
Secretary resigned
27 Oct 2004
Ad 19/10/04--------- £ si 1@1=1 £ ic 1/2
19 Oct 2004
Incorporation