VAUXHALL INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » SW1V 1NZ

Company number 00591454
Status Active
Incorporation Date 3 October 1957
Company Type Private Limited Company
Address 29 ECCLESTON SQUARE, LONDON, SW1V 1NZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Director's details changed for Robert Anthony Nigel Gibbons on 2 October 2009; Confirmation statement made on 10 August 2016 with updates. The most likely internet sites of VAUXHALL INVESTMENTS LIMITED are www.vauxhallinvestments.co.uk, and www.vauxhall-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and twelve months. The distance to to Barbican Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vauxhall Investments Limited is a Private Limited Company. The company registration number is 00591454. Vauxhall Investments Limited has been working since 03 October 1957. The present status of the company is Active. The registered address of Vauxhall Investments Limited is 29 Eccleston Square London Sw1v 1nz. . GIBBONS, Charles Stephen Rex is a Secretary of the company. GIBBONS, Charles Stephen Rex is a Director of the company. GIBBONS, Robert Anthony Nigel is a Director of the company. GIBBONS, Robert Frank is a Director of the company. Secretary GIBBONS, Amelia Ann Marie has been resigned. Director DUNN, Richard Quinn has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GIBBONS, Charles Stephen Rex
Appointed Date: 17 November 2000

Director

Director
GIBBONS, Robert Anthony Nigel
Appointed Date: 31 December 1993
60 years old

Director

Resigned Directors

Secretary
GIBBONS, Amelia Ann Marie
Resigned: 17 November 2000

Director
DUNN, Richard Quinn
Resigned: 19 September 1994
88 years old

Persons With Significant Control

Port Marine Limited
Notified on: 3 August 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

VAUXHALL INVESTMENTS LIMITED Events

28 Sep 2016
Accounts for a small company made up to 31 December 2015
18 Aug 2016
Director's details changed for Robert Anthony Nigel Gibbons on 2 October 2009
18 Aug 2016
Confirmation statement made on 10 August 2016 with updates
18 Aug 2016
Director's details changed for Robert Anthony Nigel Gibbons on 18 August 2016
18 Aug 2016
Director's details changed for Robert Anthony Nigel Gibbons on 1 January 2016
...
... and 99 more events
12 Jun 1987
New director appointed

18 Mar 1987
New director appointed

19 Jun 1986
Group of companies' accounts made up to 31 March 1984

03 Oct 1957
Certificate of incorporation
03 Oct 1957
Incorporation

VAUXHALL INVESTMENTS LIMITED Charges

13 June 2014
Charge code 0059 1454 0008
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 67 eccleston square and 67 eccleston square mews, t/no:…
24 June 2013
Charge code 0059 1454 0007
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 eccleston square eccleston square london t/no NGL771041…
17 February 2005
Legal charge
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 67 eccleston square & 67 eccleston square mews…
17 February 2005
Legal charge
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a 67 eccleston and 67 eccleston square news…
12 March 1999
Legal charge
Delivered: 26 March 1999
Status: Satisfied on 9 March 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold and l/hold interest in 29 eccleston sq,london SW1;…
7 April 1993
Legal charge
Delivered: 9 April 1993
Status: Satisfied on 14 April 1999
Persons entitled: Bank Fur Handel Und Effekten
Description: All that l/h property k/a or being 67 eccleston square and…
4 March 1988
Legal charge
Delivered: 8 March 1988
Status: Satisfied on 31 March 1999
Persons entitled: Credit Suisse
Description: L/H property k/a 67 eccleston square london sw 1 t/n ln…
8 August 1973
Mortgage debenture
Delivered: 14 August 1973
Status: Satisfied on 3 March 1999
Persons entitled: County Bank LTD
Description: By way of legal mortgage fixed and floating charges on…