VANQUISH INVESTMENTS LIMITED
BURNHAM

Hellopages » Buckinghamshire » South Bucks » SL1 8QA

Company number 04599407
Status Active
Incorporation Date 25 November 2002
Company Type Private Limited Company
Address HOME CLOSE, GREEN LANE, BURNHAM, UNITED KINGDOM, SL1 8QA
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registered office address changed from 5-7 Baring Road Beaconsfield HP9 2NB United Kingdom to Home Close Green Lane Burnham SL1 8QA on 13 April 2017; Secretary's details changed for Ms Jill Louise Thompson on 13 April 2017; Director's details changed for Mrs Jill Thompson on 13 April 2017. The most likely internet sites of VANQUISH INVESTMENTS LIMITED are www.vanquishinvestments.co.uk, and www.vanquish-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Vanquish Investments Limited is a Private Limited Company. The company registration number is 04599407. Vanquish Investments Limited has been working since 25 November 2002. The present status of the company is Active. The registered address of Vanquish Investments Limited is Home Close Green Lane Burnham United Kingdom Sl1 8qa. . THOMPSON, Jill Louise is a Secretary of the company. PERRY, Betty Mary is a Director of the company. PERRY, Roger James is a Director of the company. THOMPSON, Jill is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other credit granting n.e.c.".


Current Directors

Secretary
THOMPSON, Jill Louise
Appointed Date: 25 November 2002

Director
PERRY, Betty Mary
Appointed Date: 25 November 2002
85 years old

Director
PERRY, Roger James
Appointed Date: 25 November 2002
90 years old

Director
THOMPSON, Jill
Appointed Date: 25 November 2002
60 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 25 November 2002
Appointed Date: 25 November 2002

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 25 November 2002
Appointed Date: 25 November 2002

Persons With Significant Control

Mr Roger James Perry
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VANQUISH INVESTMENTS LIMITED Events

13 Apr 2017
Registered office address changed from 5-7 Baring Road Beaconsfield HP9 2NB United Kingdom to Home Close Green Lane Burnham SL1 8QA on 13 April 2017
13 Apr 2017
Secretary's details changed for Ms Jill Louise Thompson on 13 April 2017
13 Apr 2017
Director's details changed for Mrs Jill Thompson on 13 April 2017
13 Apr 2017
Director's details changed for Mr Roger James Perry on 13 April 2017
13 Apr 2017
Director's details changed for Mrs Betty Mary Perry on 13 April 2017
...
... and 59 more events
04 Dec 2002
Accounting reference date shortened from 30/11/03 to 31/10/03
04 Dec 2002
New secretary appointed;new director appointed
04 Dec 2002
Director resigned
04 Dec 2002
Secretary resigned
25 Nov 2002
Incorporation

VANQUISH INVESTMENTS LIMITED Charges

11 February 2008
Legal charge
Delivered: 13 February 2008
Status: Outstanding
Persons entitled: Hitchambury Homes Limited
Description: F/H property k/a 38 chilton road long crendon aylesbury…