VAUGHAN HOLDINGS LIMITED
COLCHESTER

Hellopages » Essex » Tendring » CO7 7EA

Company number 03659084
Status Active
Incorporation Date 29 October 1998
Company Type Private Limited Company
Address THE OLD FORGE COLCHESTER ROAD, ELMSTEAD, COLCHESTER, CO7 7EA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 90 . The most likely internet sites of VAUGHAN HOLDINGS LIMITED are www.vaughanholdings.co.uk, and www.vaughan-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Vaughan Holdings Limited is a Private Limited Company. The company registration number is 03659084. Vaughan Holdings Limited has been working since 29 October 1998. The present status of the company is Active. The registered address of Vaughan Holdings Limited is The Old Forge Colchester Road Elmstead Colchester Co7 7ea. . MAY, Samantha is a Secretary of the company. MAY, Samantha is a Director of the company. VAUGHAN, Jeffrey is a Director of the company. VAUGHAN, Ricky is a Director of the company. Secretary VAUGHAN, Jacqueline Iris has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director VAUGHAN, Anthony Morton has been resigned. Director VAUGHAN, Jacqueline Iris has been resigned. Director VAUGHAN, Stuart has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MAY, Samantha
Appointed Date: 31 October 2001

Director
MAY, Samantha
Appointed Date: 14 February 2001
55 years old

Director
VAUGHAN, Jeffrey
Appointed Date: 14 February 2001
61 years old

Director
VAUGHAN, Ricky
Appointed Date: 14 February 2001
53 years old

Resigned Directors

Secretary
VAUGHAN, Jacqueline Iris
Resigned: 31 October 2001
Appointed Date: 29 October 1998

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 29 October 1998
Appointed Date: 29 October 1998

Director
VAUGHAN, Anthony Morton
Resigned: 31 October 2001
Appointed Date: 29 October 1998
85 years old

Director
VAUGHAN, Jacqueline Iris
Resigned: 31 October 2001
Appointed Date: 29 October 1998
81 years old

Director
VAUGHAN, Stuart
Resigned: 24 July 2006
Appointed Date: 14 February 2001
59 years old

Persons With Significant Control

Mrs Samantha May
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ricky Vaughan
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeffrey Vaughan
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VAUGHAN HOLDINGS LIMITED Events

03 Nov 2016
Confirmation statement made on 29 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
30 Oct 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 90

20 Jul 2015
Total exemption small company accounts made up to 31 October 2014
29 Oct 2014
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 90

...
... and 50 more events
19 Feb 1999
Particulars of mortgage/charge
26 Jan 1999
Registered office changed on 26/01/99 from: the house 103 high street wivenhoe colchester CO7 9AF
04 Nov 1998
Secretary resigned
04 Nov 1998
New secretary appointed;new director appointed
29 Oct 1998
Incorporation

VAUGHAN HOLDINGS LIMITED Charges

6 September 2006
Guarantee & debenture
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 1999
Legal charge
Delivered: 19 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: "Old forge" homecare centre colchester road elmstead market…