VINTAGE MIDLANDS LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 2NE

Company number 09299316
Status Active
Incorporation Date 6 November 2014
Company Type Private Limited Company
Address GROVE HOUSE, GROVE TERRACE, WALSALL, ENGLAND, WS1 2NE
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Appointment of Mr Philip William Burton as a director on 26 January 2017; Termination of appointment of Andrew Mortimer as a director on 26 January 2017; Appointment of Mr Robin Hampton-Cornforth as a director on 26 January 2017. The most likely internet sites of VINTAGE MIDLANDS LIMITED are www.vintagemidlands.co.uk, and www.vintage-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. Vintage Midlands Limited is a Private Limited Company. The company registration number is 09299316. Vintage Midlands Limited has been working since 06 November 2014. The present status of the company is Active. The registered address of Vintage Midlands Limited is Grove House Grove Terrace Walsall England Ws1 2ne. . BURTON, Philip William is a Director of the company. HAMPTON-CORNFORTH, Robin is a Director of the company. Director MORTIMER, Andrew has been resigned. Director NEWELL, Amber has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Director
BURTON, Philip William
Appointed Date: 26 January 2017
63 years old

Director
HAMPTON-CORNFORTH, Robin
Appointed Date: 26 January 2017
54 years old

Resigned Directors

Director
MORTIMER, Andrew
Resigned: 26 January 2017
Appointed Date: 05 September 2016
37 years old

Director
NEWELL, Amber
Resigned: 05 September 2016
Appointed Date: 06 November 2014
35 years old

Persons With Significant Control

Mrs Helen Hampton-Cornforth
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

VINTAGE MIDLANDS LIMITED Events

26 Jan 2017
Appointment of Mr Philip William Burton as a director on 26 January 2017
26 Jan 2017
Termination of appointment of Andrew Mortimer as a director on 26 January 2017
26 Jan 2017
Appointment of Mr Robin Hampton-Cornforth as a director on 26 January 2017
26 Jan 2017
Registered office address changed from 77 Edinburgh Avenue Walsall WS2 0HT United Kingdom to Grove House Grove Terrace Walsall WS1 2NE on 26 January 2017
01 Dec 2016
Confirmation statement made on 6 November 2016 with updates
...
... and 3 more events
24 Feb 2016
Compulsory strike-off action has been discontinued
23 Feb 2016
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1

09 Feb 2016
First Gazette notice for compulsory strike-off
09 Nov 2014
Director's details changed for Amber Newall on 6 November 2014
06 Nov 2014
Incorporation
Statement of capital on 2014-11-06
  • GBP 1