VENUE PROPERTY LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 2SB

Company number 04498434
Status Active
Incorporation Date 30 July 2002
Company Type Private Limited Company
Address ALEXANDRA HOUSE, ST JOHNS STREET, SALISBURY, WILTSHIRE, SP1 2SB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 30 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of VENUE PROPERTY LIMITED are www.venueproperty.co.uk, and www.venue-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Venue Property Limited is a Private Limited Company. The company registration number is 04498434. Venue Property Limited has been working since 30 July 2002. The present status of the company is Active. The registered address of Venue Property Limited is Alexandra House St Johns Street Salisbury Wiltshire Sp1 2sb. . FIDSEC LIMITED is a Secretary of the company. RUSSELL, Martyn Eric is a Director of the company. ADL ONE LIMITED is a Director of the company. ADL TWO LIMITED is a Director of the company. Nominee Secretary CORNHILL SERVICES LIMITED has been resigned. Director PDL LIMITED has been resigned. Nominee Director CORNHILL DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FIDSEC LIMITED
Appointed Date: 30 July 2002

Director
RUSSELL, Martyn Eric
Appointed Date: 19 September 2008
61 years old

Director
ADL ONE LIMITED
Appointed Date: 01 September 2003

Director
ADL TWO LIMITED
Appointed Date: 30 July 2002

Resigned Directors

Nominee Secretary
CORNHILL SERVICES LIMITED
Resigned: 30 July 2002
Appointed Date: 30 July 2002

Director
PDL LIMITED
Resigned: 01 September 2003
Appointed Date: 30 July 2002

Nominee Director
CORNHILL DIRECTORS LIMITED
Resigned: 30 July 2002
Appointed Date: 30 July 2002

Persons With Significant Control

Mr Anthony Nicholas Seymour Hampton
Notified on: 30 July 2016
58 years old
Nature of control: Ownership of shares – 75% or more

Mrs Alison Jane Douglas Hampton
Notified on: 30 July 2016
57 years old
Nature of control: Ownership of shares – 75% or more

VENUE PROPERTY LIMITED Events

22 Sep 2016
Accounts for a dormant company made up to 31 July 2016
09 Aug 2016
Confirmation statement made on 30 July 2016 with updates
09 Nov 2015
Accounts for a dormant company made up to 31 July 2015
11 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2

25 Sep 2014
Accounts for a dormant company made up to 31 July 2014
...
... and 38 more events
12 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution

08 Aug 2002
Director resigned
08 Aug 2002
Secretary resigned
08 Aug 2002
Ad 30/07/02--------- £ si 1@1=1 £ ic 1/2
30 Jul 2002
Incorporation