VILLAGE LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3TF

Company number 01823635
Status Active
Incorporation Date 11 June 1984
Company Type Private Limited Company
Address GROUND FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL1 3TF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 December 2015; Registered office address changed from 105 st Peters Street St Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 31 August 2016. The most likely internet sites of VILLAGE LIMITED are www.village.co.uk, and www.village.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Village Limited is a Private Limited Company. The company registration number is 01823635. Village Limited has been working since 11 June 1984. The present status of the company is Active. The registered address of Village Limited is Ground Floor 4 Victoria Square St Albans Hertfordshire United Kingdom Al1 3tf. . AGHA, Victor Nazeem is a Secretary of the company. AGHA, Victor Nazeem is a Director of the company. FRENCH PROPERTIES MANAGEMENT SARL is a Director of the company. Secretary BEEN, Janice has been resigned. Secretary CONNOLLY, Joseph Philip has been resigned. Secretary COOKE, Barrie John Stewart has been resigned. Secretary WILLIAMS, Barbara has been resigned. Director BEEN, Janice has been resigned. Director CONNOLLY, Joseph Philip has been resigned. Director COOKE, Barrie John Stewart has been resigned. Director WILLIAMS, Barbara has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
AGHA, Victor Nazeem
Appointed Date: 02 March 2011

Director
AGHA, Victor Nazeem
Appointed Date: 02 March 2011
75 years old

Director
FRENCH PROPERTIES MANAGEMENT SARL
Appointed Date: 31 July 2007

Resigned Directors

Secretary
BEEN, Janice
Resigned: 14 April 2005
Appointed Date: 11 December 2002

Secretary
CONNOLLY, Joseph Philip
Resigned: 11 December 2002

Secretary
COOKE, Barrie John Stewart
Resigned: 02 March 2011
Appointed Date: 31 July 2007

Secretary
WILLIAMS, Barbara
Resigned: 31 July 2007
Appointed Date: 15 April 2005

Director
BEEN, Janice
Resigned: 14 April 2005
Appointed Date: 11 December 2002
61 years old

Director
CONNOLLY, Joseph Philip
Resigned: 11 December 2002
69 years old

Director
COOKE, Barrie John Stewart
Resigned: 02 March 2011
75 years old

Director
WILLIAMS, Barbara
Resigned: 31 July 2007
Appointed Date: 15 April 2005
55 years old

Persons With Significant Control

Sheikh Hamad Bin Khalifa Al Thani
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

VILLAGE LIMITED Events

10 Apr 2017
Confirmation statement made on 28 February 2017 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
31 Aug 2016
Registered office address changed from 105 st Peters Street St Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 31 August 2016
04 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

12 Oct 2015
Full accounts made up to 31 December 2014
...
... and 80 more events
03 Feb 1989
Return made up to 30/04/88; full list of members
25 Feb 1988
Full accounts made up to 31 December 1986
16 Mar 1987
Return made up to 31/01/87; full list of members
11 Jun 1984
Certificate of incorporation
11 Jun 1984
Incorporation