VANTAGE VOUCHERS LIMITED
TONBRIDGE

Hellopages » Kent » Tonbridge and Malling » TN11 9BH

Company number 06948888
Status Active
Incorporation Date 1 July 2009
Company Type Private Limited Company
Address BESPOKES LIMITED, HILDEN PARK HOUSE 79 TONBRIDGE ROAD, TONBRIDGE, KENT, TN11 9BH
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Previous accounting period shortened from 31 July 2016 to 29 February 2016. The most likely internet sites of VANTAGE VOUCHERS LIMITED are www.vantagevouchers.co.uk, and www.vantage-vouchers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The distance to to Bat & Ball Rail Station is 6.3 miles; to Ashurst (Kent) Rail Station is 7.2 miles; to Frant Rail Station is 7.3 miles; to Knockholt Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vantage Vouchers Limited is a Private Limited Company. The company registration number is 06948888. Vantage Vouchers Limited has been working since 01 July 2009. The present status of the company is Active. The registered address of Vantage Vouchers Limited is Bespokes Limited Hilden Park House 79 Tonbridge Road Tonbridge Kent Tn11 9bh. . CROUCH, Simon Jonathan is a Director of the company. POOLEY, Nigel John is a Director of the company. Secretary JERVIS, Nikky has been resigned. Secretary JPCORS LIMITED has been resigned. Director ABBS, Michael Albert has been resigned. Director O'DONNELL, John Patrick has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
CROUCH, Simon Jonathan
Appointed Date: 01 July 2009
52 years old

Director
POOLEY, Nigel John
Appointed Date: 01 November 2011
54 years old

Resigned Directors

Secretary
JERVIS, Nikky
Resigned: 01 April 2011
Appointed Date: 01 July 2009

Secretary
JPCORS LIMITED
Resigned: 01 July 2009
Appointed Date: 01 July 2009

Director
ABBS, Michael Albert
Resigned: 01 February 2016
Appointed Date: 05 October 2009
60 years old

Director
O'DONNELL, John Patrick
Resigned: 01 July 2009
Appointed Date: 01 July 2009
79 years old

Persons With Significant Control

Mr Simon Jonathan Crouch
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel John Pooley
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VANTAGE VOUCHERS LIMITED Events

09 Aug 2016
Confirmation statement made on 1 July 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 29 February 2016
05 May 2016
Previous accounting period shortened from 31 July 2016 to 29 February 2016
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
02 Feb 2016
Termination of appointment of Michael Albert Abbs as a director on 1 February 2016
...
... and 31 more events
25 Aug 2009
Secretary appointed nikky jervis
25 Aug 2009
Director appointed simon jonathan crouch
07 Jul 2009
Appointment terminated secretary jpcors LIMITED
07 Jul 2009
Appointment terminated director john o'donnell
01 Jul 2009
Incorporation

VANTAGE VOUCHERS LIMITED Charges

9 July 2012
Debenture and associated loan note certificates
Delivered: 18 July 2012
Status: Satisfied on 18 October 2012
Persons entitled: Piers Hedley, Mike Cottman and Mike Abbs
Description: All company's assets to include company debtors software…