"V" INSTALLATIONS MECHANICAL HANDLING LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Warwick » CV34 4EW
Company number 04372047
Status Active
Incorporation Date 12 February 2002
Company Type Private Limited Company
Address 8 JURY STREET, WARWICK, WARWICKSHIRE, CV34 4EW
Home Country United Kingdom
Nature of Business 24520 - Casting of steel, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Accounts for a medium company made up to 30 April 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of "V" INSTALLATIONS MECHANICAL HANDLING LIMITED are www.vinstallationsmechanicalhandling.co.uk, and www.v-installations-mechanical-handling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Warwick Parkway Rail Station is 1.1 miles; to Tile Hill Rail Station is 7.9 miles; to Berkswell Rail Station is 8.3 miles; to Coventry Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.V Installations Mechanical Handling Limited is a Private Limited Company. The company registration number is 04372047. V Installations Mechanical Handling Limited has been working since 12 February 2002. The present status of the company is Active. The registered address of V Installations Mechanical Handling Limited is 8 Jury Street Warwick Warwickshire Cv34 4ew. . FOX, Paula Louise Ellen is a Secretary of the company. FOX, Gary James is a Director of the company. TROW, Steven Jason is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Casting of steel".


Current Directors

Secretary
FOX, Paula Louise Ellen
Appointed Date: 12 February 2002

Director
FOX, Gary James
Appointed Date: 12 February 2002
59 years old

Director
TROW, Steven Jason
Appointed Date: 18 July 2014
63 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 February 2002
Appointed Date: 12 February 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 February 2002
Appointed Date: 12 February 2002

Persons With Significant Control

Gary James Fox
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Paula Louise Ellen Fox
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

"V" INSTALLATIONS MECHANICAL HANDLING LIMITED Events

23 Mar 2017
Confirmation statement made on 11 February 2017 with updates
03 Feb 2017
Accounts for a medium company made up to 30 April 2016
29 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

29 Feb 2016
Director's details changed for Steven Jason Trow on 1 April 2015
29 Feb 2016
Director's details changed for Gary James Fox on 1 April 2015
...
... and 38 more events
10 May 2002
New director appointed
10 May 2002
Director resigned
10 May 2002
Secretary resigned
10 May 2002
New secretary appointed
12 Feb 2002
Incorporation

"V" INSTALLATIONS MECHANICAL HANDLING LIMITED Charges

16 November 2012
Rent deposit deed
Delivered: 21 November 2012
Status: Outstanding
Persons entitled: Ashtenne Industrial Fund Nominee No 1 Limited and Ashtenne Industrial Fund Nominee No 2 Limited
Description: £3,700 and all other sums from time to time constituting…
10 June 2002
Debenture
Delivered: 14 June 2002
Status: Satisfied on 7 June 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…