VENLAW ROAD LIMITED
LONDON SHELFCO (NO.2785) LIMITED

Hellopages » Greater London » Westminster » W1S 3PF

Company number 04530990
Status Active
Incorporation Date 10 September 2002
Company Type Private Limited Company
Address C/O HOLLAND & SHERRY LIMITED, FIFTH FLOOR 9-10 SAVILE ROW, LONDON, W1S 3PF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 10 September 2016 with updates; Annual return made up to 10 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 1 . The most likely internet sites of VENLAW ROAD LIMITED are www.venlawroad.co.uk, and www.venlaw-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Venlaw Road Limited is a Private Limited Company. The company registration number is 04530990. Venlaw Road Limited has been working since 10 September 2002. The present status of the company is Active. The registered address of Venlaw Road Limited is C O Holland Sherry Limited Fifth Floor 9 10 Savile Row London W1s 3pf. . O'REILLY, Francis Xavier is a Secretary of the company. FORREST, Craig Kenneth is a Director of the company. O'REILLY, Francis Xavier is a Director of the company. WILLIAMS, James Phillip is a Director of the company. Secretary SALYER, Walt has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director BRUBAKER, James Robert has been resigned. Director STEWART, Charles Ruthven has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
O'REILLY, Francis Xavier
Appointed Date: 14 July 2003

Director
FORREST, Craig Kenneth
Appointed Date: 01 August 2014
60 years old

Director
O'REILLY, Francis Xavier
Appointed Date: 28 February 2003
62 years old

Director
WILLIAMS, James Phillip
Appointed Date: 27 February 2003
77 years old

Resigned Directors

Secretary
SALYER, Walt
Resigned: 14 July 2003
Appointed Date: 27 February 2003

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 27 February 2003
Appointed Date: 10 September 2002

Director
BRUBAKER, James Robert
Resigned: 02 April 2013
Appointed Date: 28 February 2003
70 years old

Director
STEWART, Charles Ruthven
Resigned: 27 June 2014
Appointed Date: 28 February 2003
83 years old

Nominee Director
MIKJON LIMITED
Resigned: 27 February 2003
Appointed Date: 10 September 2002

Persons With Significant Control

Mr Francis Xavier O'Reilly
Notified on: 1 July 2016
62 years old
Nature of control: Has significant influence or control

VENLAW ROAD LIMITED Events

06 Oct 2016
Group of companies' accounts made up to 31 December 2015
19 Sep 2016
Confirmation statement made on 10 September 2016 with updates
21 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1

29 May 2015
Group of companies' accounts made up to 31 December 2014
22 May 2015
Director's details changed for Mr Frank Xavier O'reilly on 22 May 2015
...
... and 43 more events
18 Mar 2003
Director resigned
18 Mar 2003
New secretary appointed
18 Mar 2003
New director appointed
26 Feb 2003
Company name changed shelfco (no.2785) LIMITED\certificate issued on 26/02/03
10 Sep 2002
Incorporation

VENLAW ROAD LIMITED Charges

14 December 2007
Debenture
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

VENLAW ESTATES LIMITED VENLAW LIMITED VENLET LIMITED VENLINEAR LIMITED VENLO LTD VENMAR HOLDINGS LIMITED VENMAR LIMITED