VERNON ESTATES LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK1 1HF

Company number 02271195
Status Active
Incorporation Date 24 June 1988
Company Type Private Limited Company
Address 19 ST PETERSGATE, STOCKPORT, CHESHIRE, SK1 1HF
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Appointment of Mr Andrew Entwisle as a secretary on 28 February 2017; Termination of appointment of Robert Earnshaw as a secretary on 28 February 2017. The most likely internet sites of VERNON ESTATES LIMITED are www.vernonestates.co.uk, and www.vernon-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Vernon Estates Limited is a Private Limited Company. The company registration number is 02271195. Vernon Estates Limited has been working since 24 June 1988. The present status of the company is Active. The registered address of Vernon Estates Limited is 19 St Petersgate Stockport Cheshire Sk1 1hf. . ENTWISLE, Andrew is a Secretary of the company. BAILEY, Donald is a Director of the company. HANSON, Michael John is a Director of the company. Secretary CLARKE, John Anthony has been resigned. Secretary DOCHERTY, Gordon has been resigned. Secretary EARNSHAW, Robert has been resigned. Secretary ELLIOTT, Malcolm Ian has been resigned. Secretary FARLEY, Peter John has been resigned. Secretary FLANAGAN, Ross Lee has been resigned. Secretary VERNON ESTATES LIMITED has been resigned. Director FARLEY, Peter John has been resigned. Director LONGWORTH, John Myles has been resigned. Director WAINWRIGHT, Russell Dudley has been resigned. The company operates in "Activities of mortgage finance companies".


Current Directors

Secretary
ENTWISLE, Andrew
Appointed Date: 28 February 2017

Director
BAILEY, Donald
Appointed Date: 01 April 2014
70 years old

Director
HANSON, Michael John
Appointed Date: 22 May 1995
69 years old

Resigned Directors

Secretary
CLARKE, John Anthony
Resigned: 13 February 2006
Appointed Date: 31 August 2000

Secretary
DOCHERTY, Gordon
Resigned: 15 September 2008
Appointed Date: 13 February 2006

Secretary
EARNSHAW, Robert
Resigned: 28 February 2017
Appointed Date: 28 August 2014

Secretary
ELLIOTT, Malcolm Ian
Resigned: 30 July 2009
Appointed Date: 15 September 2008

Secretary
FARLEY, Peter John
Resigned: 31 August 2000

Secretary
FLANAGAN, Ross Lee
Resigned: 28 August 2014
Appointed Date: 30 July 2009

Secretary
VERNON ESTATES LIMITED
Resigned: 30 July 2009
Appointed Date: 30 July 2009

Director
FARLEY, Peter John
Resigned: 23 December 2008
89 years old

Director
LONGWORTH, John Myles
Resigned: 01 April 2014
Appointed Date: 23 December 2008
77 years old

Director
WAINWRIGHT, Russell Dudley
Resigned: 22 May 1995
93 years old

Persons With Significant Control

Vernon Building Society
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

VERNON ESTATES LIMITED Events

10 Mar 2017
Confirmation statement made on 2 March 2017 with updates
10 Mar 2017
Appointment of Mr Andrew Entwisle as a secretary on 28 February 2017
10 Mar 2017
Termination of appointment of Robert Earnshaw as a secretary on 28 February 2017
26 Sep 2016
Micro company accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

...
... and 76 more events
20 Feb 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

20 Feb 1990
Accounting reference date shortened from 31/03 to 31/12

09 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Aug 1988
Registered office changed on 09/08/88 from: 84 temple chambers temple avenue london EC4Y 0HP

24 Jun 1988
Incorporation