VINCI PROPERTY LIMITED
WATFORD NORWEST HOLST GROUP PROPERTY LIMITED

Hellopages » Hertfordshire » Watford » WD24 4WW

Company number 00658459
Status Active
Incorporation Date 6 May 1960
Company Type Private Limited Company
Address ASTRAL HOUSE, IMPERIAL WAY, WATFORD, HERTFORDSHIRE, WD24 4WW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Full accounts made up to 31 December 2015; Secretary's details changed for Jean-Pierre Bonnet on 5 February 2016. The most likely internet sites of VINCI PROPERTY LIMITED are www.vinciproperty.co.uk, and www.vinci-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and five months. The distance to to Mill Hill Broadway Rail Station is 7.2 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.Vinci Property Limited is a Private Limited Company. The company registration number is 00658459. Vinci Property Limited has been working since 06 May 1960. The present status of the company is Active. The registered address of Vinci Property Limited is Astral House Imperial Way Watford Hertfordshire Wd24 4ww. . BONNET, Jean-Pierre is a Secretary of the company. BONNET, Jean-Pierre Pierre is a Director of the company. TILBROOK, Ruth Elizabeth is a Director of the company. Secretary BOWLER, David William has been resigned. Secretary BOWLER, David William has been resigned. Secretary COMBA, Alexander Michael has been resigned. Secretary DAVIES, Paul Anthony has been resigned. Secretary FRASER, Kay Lisa has been resigned. Secretary HORNE, Nicholas John has been resigned. Secretary WATTS, Ruth Elizabeth has been resigned. Director BOWLER, David William has been resigned. Director COMBA, Alexander Michael has been resigned. Director HORNE, Nicholas John has been resigned. Director MILLER, Alan Newton has been resigned. Director SIMPSON, Barrie Kenneth has been resigned. Director STANION, John Oliver Mark has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BONNET, Jean-Pierre
Appointed Date: 22 December 2014

Director
BONNET, Jean-Pierre Pierre
Appointed Date: 05 December 2014
68 years old

Director
TILBROOK, Ruth Elizabeth
Appointed Date: 12 November 2012
56 years old

Resigned Directors

Secretary
BOWLER, David William
Resigned: 09 October 2007
Appointed Date: 27 November 2002

Secretary
BOWLER, David William
Resigned: 14 May 2002
Appointed Date: 31 December 1996

Secretary
COMBA, Alexander Michael
Resigned: 22 December 2014
Appointed Date: 18 January 2008

Secretary
DAVIES, Paul Anthony
Resigned: 31 December 1996
Appointed Date: 23 February 1996

Secretary
FRASER, Kay Lisa
Resigned: 27 November 2002
Appointed Date: 14 May 2002

Secretary
HORNE, Nicholas John
Resigned: 23 February 1996

Secretary
WATTS, Ruth Elizabeth
Resigned: 18 January 2008
Appointed Date: 09 October 2007

Director
BOWLER, David William
Resigned: 19 October 2007
Appointed Date: 22 August 1994
80 years old

Director
COMBA, Alexander Michael
Resigned: 22 December 2014
Appointed Date: 29 August 1996
71 years old

Director
HORNE, Nicholas John
Resigned: 23 February 1996
65 years old

Director
MILLER, Alan Newton
Resigned: 22 August 1994
81 years old

Director
SIMPSON, Barrie Kenneth
Resigned: 29 September 2012
75 years old

Director
STANION, John Oliver Mark
Resigned: 29 September 2014
Appointed Date: 17 April 2014
73 years old

Persons With Significant Control

Vinci Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VINCI PROPERTY LIMITED Events

04 Jan 2017
Confirmation statement made on 23 December 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
19 Feb 2016
Secretary's details changed for Jean-Pierre Bonnet on 5 February 2016
17 Feb 2016
Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016
19 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000

...
... and 163 more events
10 Jun 1986
Director resigned;new director appointed

30 Dec 1985
Accounts made up to 31 March 1985
21 Nov 1984
Accounts made up to 31 March 1984
11 Apr 1984
Accounts made up to 31 March 1983
22 Jan 1981
Accounts made up to 31 March 1980

VINCI PROPERTY LIMITED Charges

17 May 2010
Tenancy agreement
Delivered: 27 May 2010
Status: Outstanding
Persons entitled: Breckland District Council
Description: Interest in the deposited sum. See image for full details.
1 February 1989
Legal charge
Delivered: 17 February 1989
Status: Satisfied on 3 February 2006
Persons entitled: Sds Bank Limited
Description: F/H land & property k/a toft hall toft knutsford cheshire…
17 October 1988
Acknowledgement & release
Delivered: 2 November 1988
Status: Satisfied on 26 November 1993
Persons entitled: Norwest Holst Pensions LTD Norwest Holst Pensions (Property) LTD
Description: (See form 395 ref M556C for full details.. Fixed and…
17 October 1988
Debenture
Delivered: 1 November 1988
Status: Satisfied on 26 November 1993
Persons entitled: International Westminster Bank PLC(As Agent and Trustee for the Banks).
Description: All monies standing to the credit of each of its accounts…
19 August 1987
Standard security presented for registration in scotland on the 26TH august 1987
Delivered: 3 September 1987
Status: Satisfied on 8 July 1995
Persons entitled: Lloyds Bank PLC
Description: All and whole the subjects at eastwood farm, brocketsbrae…
19 August 1987
Standard security presented for registration scotland on 26-8-87.
Delivered: 3 September 1987
Status: Satisfied on 3 February 2006
Persons entitled: Lloyds Bank PLC
Description: The plot or area of ground extending to 3.3 acres part of…
19 August 1987
Standard security presented for registration scotland on 26-8-87.
Delivered: 3 September 1987
Status: Satisfied on 3 February 2006
Persons entitled: Lloyds Bank PLC
Description: The subjects sometime k/a newhalls villa, south…
19 August 1987
Composite guarantee & debenture
Delivered: 27 August 1987
Status: Satisfied on 26 November 1993
Persons entitled: Lloyds Bank PLC as Trustee and Agent for the Secured Creditors(See Doc M49/28 Aug/Ln for Full Details)
Description: (See doc M49/28 aug/ln for full details). Fixed and…
23 April 1986
Mortgage
Delivered: 7 May 1986
Status: Satisfied on 11 January 1989
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a holst house, museum place, cardiff title…
23 April 1986
Mortgage
Delivered: 7 May 1986
Status: Satisfied on 11 January 1989
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land & premises at john st, golborne…
23 April 1986
Mortgage
Delivered: 7 May 1986
Status: Satisfied on 11 January 1989
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a land lying to the north west of chaddish…
23 April 1986
Mortgage
Delivered: 7 May 1986
Status: Satisfied on 11 January 1989
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a bridge house, denningsbridge rd & northern…
23 April 1986
Mortgage
Delivered: 7 May 1986
Status: Satisfied on 18 March 1987
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a premises in buckley howarden, clwyd…
23 April 1986
Mortgage
Delivered: 7 May 1986
Status: Satisfied on 11 January 1989
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land & bldgs at westland rd, leeds, west…
23 April 1986
Mortgage
Delivered: 7 May 1986
Status: Satisfied on 11 January 1989
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land & bldgs on the north east side of…
23 April 1986
Mortgage
Delivered: 7 May 1986
Status: Satisfied on 11 January 1989
Persons entitled: Lloyds Bank PLC
Description: F/H property land on the south side of bradford rd, tingley…
23 April 1986
Mortgage
Delivered: 7 May 1986
Status: Satisfied on 11 January 1989
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land lying to the south west llantrisant…
23 April 1986
Mortgage
Delivered: 7 May 1986
Status: Satisfied on 11 January 1989
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 9 hazel grove, light industrial…
23 April 1986
Mortgage
Delivered: 7 May 1986
Status: Satisfied on 11 January 1989
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land on the south side of turnoaks lane &…
23 April 1986
Legal charge
Delivered: 7 May 1986
Status: Satisfied on 11 January 1989
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a land on the south west side of beach road…
23 April 1986
Legal charge
Delivered: 7 May 1986
Status: Satisfied on 11 January 1989
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a colpitts farm and land containing by…
23 April 1986
Legal charge
Delivered: 7 May 1986
Status: Satisfied on 11 January 1989
Persons entitled: Lloyds Bank PLC
Description: Leasehold property k/a land with the arches thereon…
23 April 1986
Legal charge
Delivered: 7 May 1986
Status: Satisfied on 11 January 1989
Persons entitled: Lloyds Bank PLC
Description: Leasehold property known as land and buildings on the west…
22 April 1986
Standard security presented for registration in scotland 9/6/86
Delivered: 20 June 1986
Status: Satisfied on 11 January 1989
Persons entitled: Lloyds Bank PLC
Description: Eastwood farm, brocketsbrae rd, lesmahagow, lanarkshire…
22 April 1986
Omnibus deed of guarantee & set-off
Delivered: 7 May 1986
Status: Satisfied on 11 January 1989
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present or future…
15 November 1984
Mortgage and statutory declaration
Delivered: 7 December 1984
Status: Satisfied on 11 January 1989
Persons entitled: Lloyds Bank PLC
Description: Several pieces of land situate at beach road litherland…
8 October 1984
Standard security
Delivered: 24 October 1984
Status: Satisfied on 11 January 1989
Persons entitled: Lloyds Bank PLC
Description: Eastwood farm, lesmahagow. T/n can 1122.
22 December 1983
Legal charge
Delivered: 10 January 1984
Status: Satisfied on 17 October 1988
Persons entitled: Psp & Company (U.K.). Limited
Description: F/H land & buildings on the west side of imperial way…
8 November 1983
Legal mortgage
Delivered: 10 November 1983
Status: Satisfied on 11 January 1989
Persons entitled: Lloyds Bank PLC
Description: Land & buildings on the west side of chaddock lane…
1 February 1983
Letter of set-off
Delivered: 11 February 1983
Status: Satisfied on 11 January 1989
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present/future…
20 November 1981
Mortgage
Delivered: 20 November 1981
Status: Satisfied
Persons entitled: Federated Insurance Company Limited
Description: F/H property situate at darefield road, sale, cheshire.