VOGUE INTERNATIONAL LIMITED
WALLINGFORD VOGUE HOUSEWARES LIMITED

Hellopages » Oxfordshire » South Oxfordshire » OX10 7LN

Company number 02860611
Status Active
Incorporation Date 8 October 1993
Company Type Private Limited Company
Address VOGUE HOUSE VOGUE BUSINESS PARK, BERINSFIELD, WALLINGFORD, OXON, OX10 7LN
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 4,520 . The most likely internet sites of VOGUE INTERNATIONAL LIMITED are www.vogueinternational.co.uk, and www.vogue-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Radley Rail Station is 3.3 miles; to Didcot Parkway Rail Station is 5 miles; to Oxford Rail Station is 7.4 miles; to Goring & Streatley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vogue International Limited is a Private Limited Company. The company registration number is 02860611. Vogue International Limited has been working since 08 October 1993. The present status of the company is Active. The registered address of Vogue International Limited is Vogue House Vogue Business Park Berinsfield Wallingford Oxon Ox10 7ln. . MAGILL, William James Dermott is a Secretary of the company. MAGILL, William James Dermott is a Director of the company. THOMPSON, Christopher Mark is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Secretary THOMPSON, Neville George James has been resigned. Secretary ST JOHNS SQUARE SECRETARIES LIMITED has been resigned. Nominee Director COWAN, Graham Michael has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
MAGILL, William James Dermott
Appointed Date: 07 October 2003

Director
MAGILL, William James Dermott
Appointed Date: 09 September 1994
66 years old

Director
THOMPSON, Christopher Mark
Appointed Date: 08 October 1993
65 years old

Resigned Directors

Nominee Secretary
CONWAY, Robert
Resigned: 08 October 1993
Appointed Date: 08 October 1993

Secretary
THOMPSON, Neville George James
Resigned: 10 October 1995
Appointed Date: 08 October 1993

Secretary
ST JOHNS SQUARE SECRETARIES LIMITED
Resigned: 07 October 2003
Appointed Date: 10 October 1995

Nominee Director
COWAN, Graham Michael
Resigned: 08 October 1993
Appointed Date: 08 October 1993
82 years old

Persons With Significant Control

Mr William James Dermott Magill
Notified on: 9 September 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Mark Thompson
Notified on: 9 September 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VOGUE INTERNATIONAL LIMITED Events

18 Oct 2016
Confirmation statement made on 8 October 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 December 2015
29 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 4,520

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
17 Oct 2014
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 4,520

...
... and 72 more events
18 Jan 1994
Registered office changed on 18/01/94 from: 4 drayton avenue orpington kent BR6 haw

26 Nov 1993
Registered office changed on 26/11/93 from: aci house torrington park north finchley london

26 Nov 1993
Secretary resigned;new secretary appointed

26 Nov 1993
Director resigned;new director appointed

08 Oct 1993
Incorporation

VOGUE INTERNATIONAL LIMITED Charges

11 February 2013
Charge of deposit
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account…
21 July 1997
Legal mortgage
Delivered: 24 July 1997
Status: Satisfied on 29 January 2003
Persons entitled: Coutts & Company
Description: F/H property being land and buildings lying to the north of…
3 October 1995
Mortgage debenture
Delivered: 11 October 1995
Status: Outstanding
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
24 August 1994
Debenture
Delivered: 7 September 1994
Status: Satisfied on 6 June 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…