VUR SWINDON LIMITED
WARRINGTON DE VERE SWINDON LIMITED

Hellopages » Cheshire » Warrington » WA1 1RW

Company number 06015192
Status Active
Incorporation Date 30 November 2006
Company Type Private Limited Company
Address 600 1ST FLOOR LAKEVIEW, LAKESIDE DRIVE CENTRE PARK, WARRINGTON, WA1 1RW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Registration of charge 060151920004, created on 17 November 2016; Satisfaction of charge 060151920003 in full. The most likely internet sites of VUR SWINDON LIMITED are www.vurswindon.co.uk, and www.vur-swindon.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Vur Swindon Limited is a Private Limited Company. The company registration number is 06015192. Vur Swindon Limited has been working since 30 November 2006. The present status of the company is Active. The registered address of Vur Swindon Limited is 600 1st Floor Lakeview Lakeside Drive Centre Park Warrington Wa1 1rw. . BRENAN, Coley James is a Director of the company. DAVIS, Gary Reginald is a Director of the company. Secretary KAUSHAL, Sunita has been resigned. Secretary FILEX SERVICES LIMITED has been resigned. Director BALFOUR-LYNN, Richard Gary has been resigned. Director BIBRING, Michael Albert has been resigned. Director CALDECOTT, David Gareth has been resigned. Director CAVE, Ian Bruce has been resigned. Director COPPEL, Andrew Maxwell has been resigned. Director ELLIOT, Colin David has been resigned. Director SINGH, Jagtar has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
BRENAN, Coley James
Appointed Date: 25 November 2014
47 years old

Director
DAVIS, Gary Reginald
Appointed Date: 03 December 2014
70 years old

Resigned Directors

Secretary
KAUSHAL, Sunita
Resigned: 29 July 2014
Appointed Date: 30 March 2011

Secretary
FILEX SERVICES LIMITED
Resigned: 30 March 2011
Appointed Date: 30 November 2006

Director
BALFOUR-LYNN, Richard Gary
Resigned: 16 September 2011
Appointed Date: 01 December 2006
72 years old

Director
BIBRING, Michael Albert
Resigned: 03 March 2010
Appointed Date: 01 December 2006
70 years old

Director
CALDECOTT, David Gareth
Resigned: 28 June 2013
Appointed Date: 16 September 2011
59 years old

Director
CAVE, Ian Bruce
Resigned: 03 March 2010
Appointed Date: 01 December 2006
61 years old

Director
COPPEL, Andrew Maxwell
Resigned: 25 November 2014
Appointed Date: 16 September 2011
75 years old

Director
ELLIOT, Colin David
Resigned: 25 November 2014
Appointed Date: 01 June 2013
61 years old

Director
SINGH, Jagtar
Resigned: 16 September 2011
Appointed Date: 30 November 2006
67 years old

Persons With Significant Control

Vur Village Trading No 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VUR SWINDON LIMITED Events

01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
21 Nov 2016
Registration of charge 060151920004, created on 17 November 2016
18 Nov 2016
Satisfaction of charge 060151920003 in full
04 Nov 2016
Statement of company's objects
21 Aug 2016
Full accounts made up to 31 December 2015
...
... and 67 more events
15 Nov 2007
Registered office changed on 15/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP
07 Feb 2007
New director appointed
07 Feb 2007
New director appointed
07 Feb 2007
New director appointed
30 Nov 2006
Incorporation

VUR SWINDON LIMITED Charges

17 November 2016
Charge code 0601 5192 0004
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A., London Branch as Security Agent and as Trustee for Each of the Secured Parties
Description: Eutm trademark number 14093471, class 35 and 43…
23 January 2015
Charge code 0601 5192 0003
Delivered: 29 January 2015
Status: Satisfied on 18 November 2016
Persons entitled: Mount Street Mortgage Servicing Limited as Common Security Agent
Description: De vere swindon hotel shaw ridge leisure park whitehill way…
25 November 2014
Charge code 0601 5192 0002
Delivered: 10 December 2014
Status: Satisfied on 4 February 2015
Persons entitled: Mount Street Mortgage Servicing Limited
Description: De vere swindon hotel, shaw ridge leisure park, whitehill…
8 March 2010
Debenture
Delivered: 17 March 2010
Status: Satisfied on 27 November 2014
Persons entitled: Bank of Scotland PLC as Security Agent
Description: Fixed and floating charge over the undertaking and all…