VANSEND LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 6NX

Company number 03208010
Status Active
Incorporation Date 5 June 1996
Company Type Private Limited Company
Address 110 PARK STREET, MAYFAIR, LONDON, W1K 6NX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Irvine Gerald Sellar as a director on 26 February 2017; Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017; Termination of appointment of Paul Hill Turpin as a director on 7 February 2017. The most likely internet sites of VANSEND LIMITED are www.vansend.co.uk, and www.vansend.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Vansend Limited is a Private Limited Company. The company registration number is 03208010. Vansend Limited has been working since 05 June 1996. The present status of the company is Active. The registered address of Vansend Limited is 110 Park Street Mayfair London W1k 6nx. . NOEL, Sharon is a Secretary of the company. SELLAR, James Maxwell is a Director of the company. Secretary TURPIN, Paul Hill has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director SAYER, Derek Roger has been resigned. Director SELLAR, Irvine Gerald has been resigned. Director SODEN, Laurence Martin has been resigned. Director TURPIN, Paul Hill has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
NOEL, Sharon
Appointed Date: 01 November 2015

Director
SELLAR, James Maxwell
Appointed Date: 15 November 2007
52 years old

Resigned Directors

Secretary
TURPIN, Paul Hill
Resigned: 07 February 2017
Appointed Date: 12 June 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 12 June 1996
Appointed Date: 05 June 1996

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 12 June 1996
Appointed Date: 05 June 1996

Director
SAYER, Derek Roger
Resigned: 10 July 1997
Appointed Date: 21 June 1996
82 years old

Director
SELLAR, Irvine Gerald
Resigned: 26 February 2017
Appointed Date: 12 June 1996
87 years old

Director
SODEN, Laurence Martin
Resigned: 10 July 1997
Appointed Date: 21 August 1996
83 years old

Director
TURPIN, Paul Hill
Resigned: 07 February 2017
Appointed Date: 09 September 1996
79 years old

VANSEND LIMITED Events

30 Mar 2017
Termination of appointment of Irvine Gerald Sellar as a director on 26 February 2017
20 Feb 2017
Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017
16 Feb 2017
Termination of appointment of Paul Hill Turpin as a director on 7 February 2017
24 Oct 2016
Total exemption full accounts made up to 29 February 2016
23 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

...
... and 68 more events
17 Jun 1996
New director appointed
17 Jun 1996
Secretary resigned
17 Jun 1996
Director resigned
17 Jun 1996
Registered office changed on 17/06/96 from: 120 east road london N1 6AA
05 Jun 1996
Incorporation

VANSEND LIMITED Charges

16 September 1996
Mortgage debenture
Delivered: 20 September 1996
Status: Outstanding
Persons entitled: Sellar (Holdings) Limited
Description: A specific equitable charge over all freehold and leasehold…
16 September 1996
Legal charge
Delivered: 20 September 1996
Status: Outstanding
Persons entitled: Sellar (Holdings) Limited
Description: F/H land and premises k/a lombard house curzon street l/b…
16 September 1996
Mortgage debenture
Delivered: 20 September 1996
Status: Satisfied on 29 November 2006
Persons entitled: Allied Commercial Exporters Limited
Description: A specific equitable charge over all freehold and leasehold…
16 September 1996
Legal charge
Delivered: 20 September 1996
Status: Satisfied on 29 November 2006
Persons entitled: Allied Commercial Exporters Limited
Description: F/H land and premises k/a lombard house curzon street l/b…