VUR VILLAGE HOLDINGS NO 2 LIMITED
WARRINGTON DE VERE VILLAGE HOLDINGS NO 2 LIMITED DE VERE LEASING LIMITED

Hellopages » Cheshire » Warrington » WA1 1RW

Company number 04108001
Status Active
Incorporation Date 15 November 2000
Company Type Private Limited Company
Address 600 1ST FLOOR LAKEVIEW, LAKESIDE DRIVE, CENTRE PARK, WARRINGTON, WA1 1RW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Registration of charge 041080010005, created on 17 November 2016; Satisfaction of charge 041080010004 in full; Confirmation statement made on 13 November 2016 with updates. The most likely internet sites of VUR VILLAGE HOLDINGS NO 2 LIMITED are www.vurvillageholdingsno2.co.uk, and www.vur-village-holdings-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Vur Village Holdings No 2 Limited is a Private Limited Company. The company registration number is 04108001. Vur Village Holdings No 2 Limited has been working since 15 November 2000. The present status of the company is Active. The registered address of Vur Village Holdings No 2 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 EDWARDS, David Charles has been resigned. Secretary KAUSHAL, Sunita has been resigned. Secretary FILEX SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES 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 EDWARDS, David Charles has been resigned. Director ELLIOT, Colin David has been resigned. Director SINGH, Jagtar has been resigned. Director SINGLETON, Paul James has been resigned. Director STUBBS, Roger Gordon has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


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
EDWARDS, David Charles
Resigned: 08 September 2006
Appointed Date: 15 November 2000

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

Secretary
FILEX SERVICES LIMITED
Resigned: 30 March 2011
Appointed Date: 07 November 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 November 2000
Appointed Date: 15 November 2000

Director
BALFOUR-LYNN, Richard Gary
Resigned: 16 September 2011
Appointed Date: 07 November 2006
72 years old

Director
BIBRING, Michael Albert
Resigned: 03 March 2010
Appointed Date: 07 November 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: 07 November 2006
61 years old

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

Director
EDWARDS, David Charles
Resigned: 08 September 2006
Appointed Date: 15 November 2000
68 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: 07 November 2006
67 years old

Director
SINGLETON, Paul James
Resigned: 07 November 2006
Appointed Date: 22 June 2004
55 years old

Director
STUBBS, Roger Gordon
Resigned: 03 January 2006
Appointed Date: 15 November 2000
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 November 2000
Appointed Date: 15 November 2000

Persons With Significant Control

Vur Village Hotel Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VUR VILLAGE HOLDINGS NO 2 LIMITED Events

21 Nov 2016
Registration of charge 041080010005, created on 17 November 2016
18 Nov 2016
Satisfaction of charge 041080010004 in full
16 Nov 2016
Confirmation statement made on 13 November 2016 with updates
16 Nov 2016
Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
16 Nov 2016
Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
...
... and 99 more events
20 Nov 2000
New secretary appointed;new director appointed
20 Nov 2000
New director appointed
20 Nov 2000
Director resigned
20 Nov 2000
Secretary resigned
15 Nov 2000
Incorporation

VUR VILLAGE HOLDINGS NO 2 LIMITED Charges

17 November 2016
Charge code 0410 8001 0005
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: Not applicable…
23 January 2015
Charge code 0410 8001 0004
Delivered: 29 January 2015
Status: Satisfied on 18 November 2016
Persons entitled: Mount Street Mortgage Servicing Limited as Common Security Agent
Description: Contains fixed charge…
25 November 2014
Charge code 0410 8001 0003
Delivered: 8 December 2014
Status: Satisfied on 4 February 2015
Persons entitled: Mount Village Holdings Servicing Limited
Description: Contains fixed charge…
22 November 2010
A security accession deed
Delivered: 6 December 2010
Status: Satisfied on 27 November 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
8 March 2010
Debenture
Delivered: 21 December 2010
Status: Satisfied on 27 November 2014
Persons entitled: Bank of Scotland PLC as Security Agent
Description: For details of property charged please refer to form MG01…