VELLUM DRIVE (MANAGEMENT) COMPANY LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1DL
Company number 02959875
Status Active
Incorporation Date 17 August 1994
Company Type Private Limited Company
Address EGALE 1, 80 ST ALBANS ROAD, WATFORD, HERTS, WD17 1DL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 1 April 2016; Director's details changed for John Wilfred Eggleton on 1 July 2016; Confirmation statement made on 15 August 2016 with updates. The most likely internet sites of VELLUM DRIVE (MANAGEMENT) COMPANY LIMITED are www.vellumdrivemanagementcompany.co.uk, and www.vellum-drive-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Mill Hill Broadway Rail Station is 7.4 miles; to South Kenton Rail Station is 7.6 miles; to Sudbury Hill Harrow Rail Station is 7.9 miles; to Sudbury & Harrow Road Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vellum Drive Management Company Limited is a Private Limited Company. The company registration number is 02959875. Vellum Drive Management Company Limited has been working since 17 August 1994. The present status of the company is Active. The registered address of Vellum Drive Management Company Limited is Egale 1 80 St Albans Road Watford Herts Wd17 1dl. . EGGLETON, Jeanette is a Secretary of the company. EGGLETON, John Wilfred is a Director of the company. Secretary ANDERTON, Richard John Bowman has been resigned. Secretary ANDERTONS LIMITED has been resigned. Secretary BATES, Janet Elizabeth has been resigned. Secretary GARDNER, Samantha Jane has been resigned. Secretary SAUPE, Christine has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BROAD, Jonathan has been resigned. Director CHIVERS, Melanie Jane has been resigned. Director GARDNER, Nicholas John has been resigned. Director KING, Sarah Louise has been resigned. Director LONGHURST, Elizabeth Agnes has been resigned. Director MURPHY, Gerard Joseph has been resigned. Director PARCELL JONES, Alison Sandra Georgina has been resigned. Director SPENCER, Philip has been resigned. Director THOMAS, Nicola Susan has been resigned. The company operates in "Management of real estate on a fee or contract basis".


vellum drive (management) company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
EGGLETON, Jeanette
Appointed Date: 03 February 2006

Director
EGGLETON, John Wilfred
Appointed Date: 11 April 2002
64 years old

Resigned Directors

Secretary
ANDERTON, Richard John Bowman
Resigned: 29 March 2005
Appointed Date: 01 March 1998

Secretary
ANDERTONS LIMITED
Resigned: 03 February 2006
Appointed Date: 29 March 2005

Secretary
BATES, Janet Elizabeth
Resigned: 27 April 1996
Appointed Date: 17 August 1994

Secretary
GARDNER, Samantha Jane
Resigned: 11 April 1997
Appointed Date: 27 April 1996

Secretary
SAUPE, Christine
Resigned: 01 February 1998
Appointed Date: 12 April 1997

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 October 1994
Appointed Date: 17 August 1994

Director
BROAD, Jonathan
Resigned: 17 November 2006
Appointed Date: 07 July 2003
59 years old

Director
CHIVERS, Melanie Jane
Resigned: 22 June 2001
Appointed Date: 01 August 2000
65 years old

Director
GARDNER, Nicholas John
Resigned: 11 April 1997
Appointed Date: 17 August 1994
55 years old

Director
KING, Sarah Louise
Resigned: 17 March 2000
Appointed Date: 08 April 1998
52 years old

Director
LONGHURST, Elizabeth Agnes
Resigned: 11 July 2002
Appointed Date: 28 June 2000
78 years old

Director
MURPHY, Gerard Joseph
Resigned: 21 August 2002
Appointed Date: 19 August 2001
103 years old

Director
PARCELL JONES, Alison Sandra Georgina
Resigned: 20 July 1998
Appointed Date: 12 April 1997
55 years old

Director
SPENCER, Philip
Resigned: 22 May 2013
Appointed Date: 17 November 2006
49 years old

Director
THOMAS, Nicola Susan
Resigned: 17 August 1994
Appointed Date: 17 August 1994
59 years old

Persons With Significant Control

Jeanette Eggleton
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

John Wilfrid Eggleton
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

VELLUM DRIVE (MANAGEMENT) COMPANY LIMITED Events

22 Dec 2016
Accounts for a dormant company made up to 1 April 2016
28 Oct 2016
Director's details changed for John Wilfred Eggleton on 1 July 2016
27 Oct 2016
Confirmation statement made on 15 August 2016 with updates
06 Oct 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 6

06 Oct 2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 6 October 2015
...
... and 72 more events
31 Jan 1996
Full accounts made up to 1 April 1995
21 Aug 1995
Return made up to 15/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed

24 Oct 1994
Accounting reference date notified as 01/04

24 Oct 1994
Ad 14/10/94--------- £ si 5@1=5 £ ic 1/6

17 Aug 1994
Incorporation