VINCI SERVICES LIMITED
WATFORD MCGILL SERVICES LIMITED NORWEST HOLST (CROSS GREEN) LIMITED HOUSESURE LIMITED

Hellopages » Hertfordshire » Watford » WD24 4WW

Company number 04145321
Status Active - Proposal to Strike off
Incorporation Date 22 January 2001
Company Type Private Limited Company
Address ASTRAL HOUSE, IMPERIAL WAY, WATFORD, HERTFORDSHIRE, WD24 4WW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Application to strike the company off the register This document is being processed and will be available in 5 days. ; Confirmation statement made on 19 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of VINCI SERVICES LIMITED are www.vinciservices.co.uk, and www.vinci-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine 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 Services Limited is a Private Limited Company. The company registration number is 04145321. Vinci Services Limited has been working since 22 January 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Vinci Services Limited is Astral House Imperial Way Watford Hertfordshire Wd24 4ww. . BONNET, Jean-Pierre Pierre is a Director of the company. Secretary BOWLER, David William has been resigned. Secretary COMBA, Alexander Michael has been resigned. Secretary FRASER, Kay Lisa has been resigned. Secretary WATTS, Ruth Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWLER, David William has been resigned. Director COMBA, Alexander Michael has been resigned. Director SIMPSON, Barrie Kenneth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BONNET, Jean-Pierre Pierre
Appointed Date: 22 December 2014
68 years old

Resigned Directors

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

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

Secretary
FRASER, Kay Lisa
Resigned: 27 November 2002
Appointed Date: 17 April 2001

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 April 2001
Appointed Date: 22 January 2001

Director
BOWLER, David William
Resigned: 30 January 2008
Appointed Date: 17 April 2001
80 years old

Director
COMBA, Alexander Michael
Resigned: 22 December 2014
Appointed Date: 17 April 2001
71 years old

Director
SIMPSON, Barrie Kenneth
Resigned: 29 September 2012
Appointed Date: 17 April 2001
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 April 2001
Appointed Date: 22 January 2001

Persons With Significant Control

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

VINCI SERVICES LIMITED Events

19 Apr 2017
Application to strike the company off the register
This document is being processed and will be available in 5 days.

31 Jan 2017
Confirmation statement made on 19 January 2017 with updates
20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 Feb 2016
Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016
10 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

...
... and 56 more events
04 May 2001
Registered office changed on 04/05/01 from: 1 mitchell lane bristol BS1 6BU
01 May 2001
Company name changed housesure LIMITED\certificate issued on 01/05/01
30 Apr 2001
Secretary resigned
30 Apr 2001
Director resigned
22 Jan 2001
Incorporation