VASEFULL LIMITED
RICKMANSWORTH LANSBURY RESIDENTIAL LIMITED

Hellopages » Hertfordshire » Three Rivers » WD3 5LH

Company number 03652532
Status Active
Incorporation Date 14 October 1998
Company Type Private Limited Company
Address 1ST FLOOR SHERATON HOUSE, LOWER ROAD, CHORLEYWOOD, RICKMANSWORTH, HERTFORDSHIRE, WD3 5LH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 3 . The most likely internet sites of VASEFULL LIMITED are www.vasefull.co.uk, and www.vasefull.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Vasefull Limited is a Private Limited Company. The company registration number is 03652532. Vasefull Limited has been working since 14 October 1998. The present status of the company is Active. The registered address of Vasefull Limited is 1st Floor Sheraton House Lower Road Chorleywood Rickmansworth Hertfordshire Wd3 5lh. . STOLKIN, Mark Robert is a Secretary of the company. MAWHOOD, Raymond Valentine is a Director of the company. Secretary TILBURY HOLDINGS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLEMENTS, Robert Douglas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
STOLKIN, Mark Robert
Appointed Date: 25 January 2005

Director
MAWHOOD, Raymond Valentine
Appointed Date: 14 October 1998
83 years old

Resigned Directors

Secretary
TILBURY HOLDINGS LIMITED
Resigned: 25 January 2005
Appointed Date: 14 October 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 October 1998
Appointed Date: 14 October 1998

Director
CLEMENTS, Robert Douglas
Resigned: 25 December 2003
Appointed Date: 14 October 1998
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 October 1998
Appointed Date: 14 October 1998

Persons With Significant Control

Mr Mark Robert Stolkin
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Raymond Valentine Mawhood
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VASEFULL LIMITED Events

17 Nov 2016
Confirmation statement made on 14 October 2016 with updates
15 Jul 2016
Total exemption full accounts made up to 31 March 2016
15 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3

18 Aug 2015
Total exemption small company accounts made up to 31 March 2015
14 Oct 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3

...
... and 46 more events
30 Oct 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
New secretary appointed
30 Oct 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Oct 1998
Incorporation

VASEFULL LIMITED Charges

19 November 1998
Deed of debenture
Delivered: 10 December 1998
Status: Satisfied on 9 July 2002
Persons entitled: Anglo Irish Bank Corporation PLC
Description: (I) f/hold land/blds known as land at tilbury; t/nos…