VMM LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 9SJ

Company number 03503300
Status Active
Incorporation Date 3 February 1998
Company Type Private Limited Company
Address 57/59 BEAK STREET, LONDON, UNITED KINGDOM, W1F 9SJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 99 . The most likely internet sites of VMM LIMITED are www.vmm.co.uk, and www.vmm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Vmm Limited is a Private Limited Company. The company registration number is 03503300. Vmm Limited has been working since 03 February 1998. The present status of the company is Active. The registered address of Vmm Limited is 57 59 Beak Street London United Kingdom W1f 9sj. . JAMESON, Richard Morpeth is a Secretary of the company. JAMESON, Richard Morpeth is a Director of the company. PARISH, Stephen is a Director of the company. Secretary DUNCAN, William Grant has been resigned. Nominee Secretary FORBES SECRETARIES LIMITED has been resigned. Secretary GILL, Michael Edward has been resigned. Secretary JAMESON, Richard Morpeth has been resigned. Nominee Director FORBES NOMINEES LIMITED has been resigned. Director GILL, Michael Edward has been resigned. Director STROUD, Murray Jeffrey has been resigned. Director TICKEL, Vernon John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JAMESON, Richard Morpeth
Appointed Date: 09 February 2012

Director
JAMESON, Richard Morpeth
Appointed Date: 24 January 2007
61 years old

Director
PARISH, Stephen
Appointed Date: 24 January 2007
60 years old

Resigned Directors

Secretary
DUNCAN, William Grant
Resigned: 09 February 2012
Appointed Date: 01 February 2012

Nominee Secretary
FORBES SECRETARIES LIMITED
Resigned: 03 February 1998
Appointed Date: 03 February 1998

Secretary
GILL, Michael Edward
Resigned: 24 January 2007
Appointed Date: 03 February 1998

Secretary
JAMESON, Richard Morpeth
Resigned: 01 February 2012
Appointed Date: 24 January 2007

Nominee Director
FORBES NOMINEES LIMITED
Resigned: 03 February 1998
Appointed Date: 03 February 1998

Director
GILL, Michael Edward
Resigned: 24 January 2007
Appointed Date: 03 February 1998
80 years old

Director
STROUD, Murray Jeffrey
Resigned: 14 April 2014
Appointed Date: 03 February 1998
78 years old

Director
TICKEL, Vernon John
Resigned: 24 January 2007
Appointed Date: 03 February 1998
82 years old

Persons With Significant Control

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

VMM LIMITED Events

06 Apr 2017
Confirmation statement made on 3 February 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
19 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 99

09 Jan 2016
Compulsory strike-off action has been discontinued
08 Jan 2016
Total exemption small company accounts made up to 31 December 2014
...
... and 77 more events
17 Jun 1998
New director appointed
17 Jun 1998
New secretary appointed;new director appointed
17 Jun 1998
Registered office changed on 17/06/98 from: 82 st john street london EC1M 4JN
17 Jun 1998
Ad 03/02/98--------- £ si 97@1=97 £ ic 2/99
03 Feb 1998
Incorporation

VMM LIMITED Charges

28 September 2007
Legal charge
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Michael Edward Gill
Description: The property k/a 39 clerkenwell road and the smokery…
24 January 2001
Legal mortgage
Delivered: 29 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the smokery greenhill rents crowcross…
31 October 1998
Legal mortgage
Delivered: 11 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29 clerkenwell road london EC1. And the proceeds of sale…