VILLAGE INVESTMENTS LIMITED
OUTWOOD

Hellopages » Surrey » Tandridge » RH1 5PN

Company number 03745505
Status Active
Incorporation Date 1 April 1999
Company Type Private Limited Company
Address EAST WING HAREWOODS HOUSE, OUTWOOD LANE, OUTWOOD, SURREY, RH1 5PN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1,000 ; Total exemption full accounts made up to 31 July 2015; Annual return made up to 24 March 2015 with full list of shareholders Statement of capital on 2015-04-08 GBP 1,000 . The most likely internet sites of VILLAGE INVESTMENTS LIMITED are www.villageinvestments.co.uk, and www.village-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Village Investments Limited is a Private Limited Company. The company registration number is 03745505. Village Investments Limited has been working since 01 April 1999. The present status of the company is Active. The registered address of Village Investments Limited is East Wing Harewoods House Outwood Lane Outwood Surrey Rh1 5pn. The company`s financial liabilities are £91.84k. It is £0.6k against last year. The cash in hand is £0.05k. It is £0.03k against last year. . GREENHALGH, Nigel Craig is a Secretary of the company. GREENHALGH, Nigel Craig is a Director of the company. Secretary GREENHALGH, Maria Sarah has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GREENHALGH, Maria Sarah has been resigned. Director WILKES, Philip Martin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


village investments Key Finiance

LIABILITIES £91.84k
+0%
CASH £0.05k
+226%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GREENHALGH, Nigel Craig
Appointed Date: 01 April 1999

Director
GREENHALGH, Nigel Craig
Appointed Date: 01 April 1999
72 years old

Resigned Directors

Secretary
GREENHALGH, Maria Sarah
Resigned: 03 August 2005
Appointed Date: 03 August 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 April 1999
Appointed Date: 01 April 1999

Director
GREENHALGH, Maria Sarah
Resigned: 13 August 2014
Appointed Date: 11 June 2010
65 years old

Director
WILKES, Philip Martin
Resigned: 11 June 2010
Appointed Date: 01 April 1999
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 April 1999
Appointed Date: 01 April 1999

VILLAGE INVESTMENTS LIMITED Events

07 Jun 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000

01 Mar 2016
Total exemption full accounts made up to 31 July 2015
08 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000

15 Dec 2014
Total exemption full accounts made up to 31 July 2014
13 Aug 2014
Termination of appointment of Maria Sarah Greenhalgh as a director on 13 August 2014
...
... and 47 more events
27 Sep 1999
Secretary resigned
27 Sep 1999
Registered office changed on 27/09/99 from: green bailey partnership sterling house 27 hatchlands rd redhill RH1 6AE
27 Sep 1999
New secretary appointed;new director appointed
27 Sep 1999
New director appointed
01 Apr 1999
Incorporation

VILLAGE INVESTMENTS LIMITED Charges

16 October 2007
Floating charge
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: First floating charge all the undertaking and assets of the…
16 October 2007
Legal charge
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H land k/a 163 harestone valley road caterham surrey t/no…
26 August 2005
Floating charge
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: By way of a first floating charge all the undertaking and…
26 August 2005
Legal charge
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H land known peacocks maypole road east grinstead t/n…
26 August 2005
Letter of set off
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: The monies now or hereafter to be standing to the credit of…