VENTUREHAUS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1HP

Company number 04361792
Status Active
Incorporation Date 28 January 2002
Company Type Private Limited Company
Address HARBOTTLE & LEWIS LLP, HANOVER HOUSE, 14, HANOVER SQUARE, LONDON, W1S 1HP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Register inspection address has been changed from 6 Cubitt Building Gatliff Road London SW1W 8QL England to Hanover House 14 Hanover Square London W1S 1HP; Elect to keep the directors' register information on the public register. The most likely internet sites of VENTUREHAUS LIMITED are www.venturehaus.co.uk, and www.venturehaus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Venturehaus Limited is a Private Limited Company. The company registration number is 04361792. Venturehaus Limited has been working since 28 January 2002. The present status of the company is Active. The registered address of Venturehaus Limited is Harbottle Lewis Llp Hanover House 14 Hanover Square London W1s 1hp. . NOBLE, Alan David is a Director of the company. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Secretary SR REGISTRARS LIMITED has been resigned. Director DAVIES, Robin Timothy has been resigned. Director DAVIES, Robin Timothy has been resigned. Director HENRY, Paul Gary has been resigned. Director STOREY, Mark Henry has been resigned. Nominee Director ALDBURY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
NOBLE, Alan David
Appointed Date: 23 September 2003
69 years old

Resigned Directors

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 26 March 2004
Appointed Date: 28 January 2002

Secretary
SR REGISTRARS LIMITED
Resigned: 15 January 2010
Appointed Date: 26 March 2004

Director
DAVIES, Robin Timothy
Resigned: 31 December 2010
Appointed Date: 28 January 2002
56 years old

Director
DAVIES, Robin Timothy
Resigned: 15 April 2011
Appointed Date: 28 January 2002
56 years old

Director
HENRY, Paul Gary
Resigned: 31 October 2013
Appointed Date: 01 June 2011
65 years old

Director
STOREY, Mark Henry
Resigned: 31 December 2010
Appointed Date: 16 February 2006
63 years old

Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 28 January 2002
Appointed Date: 28 January 2002

Persons With Significant Control

Mr Alan David Noble
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

VENTUREHAUS LIMITED Events

05 Apr 2017
Total exemption full accounts made up to 31 December 2016
22 Feb 2017
Register inspection address has been changed from 6 Cubitt Building Gatliff Road London SW1W 8QL England to Hanover House 14 Hanover Square London W1S 1HP
29 Jan 2017
Elect to keep the directors' register information on the public register
29 Jan 2017
Elect to keep the secretaries register information on the public register
29 Jan 2017
Confirmation statement made on 28 January 2017 with updates
...
... and 66 more events
02 Apr 2003
Accounting reference date extended from 31/01/03 to 31/03/03
03 Mar 2003
Return made up to 28/01/03; full list of members
18 Feb 2002
Director resigned
18 Feb 2002
New director appointed
28 Jan 2002
Incorporation