VINTAGE HOLDINGS LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » SP1 1BG

Company number 02932173
Status Active
Incorporation Date 24 May 1994
Company Type Private Limited Company
Address 21 CHIPPER LANE, SALISBURY, WILTSHIRE, SP1 1BG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 2 ; Termination of appointment of Maurice David Patrick Charles Dale as a director on 1 May 2016. The most likely internet sites of VINTAGE HOLDINGS LIMITED are www.vintageholdings.co.uk, and www.vintage-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Vintage Holdings Limited is a Private Limited Company. The company registration number is 02932173. Vintage Holdings Limited has been working since 24 May 1994. The present status of the company is Active. The registered address of Vintage Holdings Limited is 21 Chipper Lane Salisbury Wiltshire Sp1 1bg. The cash in hand is £0k. It is £0k against last year. . ORCHARD-LISLE, Justin Seward is a Secretary of the company. ORCHARD-LISLE, Justin Seward is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary ORCHARD-LISLE, Jo-Anne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director DALE, Maurice David Patrick Charles has been resigned. The company operates in "Non-trading company".


vintage holdings Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ORCHARD-LISLE, Justin Seward
Appointed Date: 15 May 2006

Director
ORCHARD-LISLE, Justin Seward
Appointed Date: 25 May 1994
78 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 25 May 1994
Appointed Date: 24 May 1994

Secretary
ORCHARD-LISLE, Jo-Anne
Resigned: 15 May 2006
Appointed Date: 25 May 1994

Nominee Director
BREWER, Kevin, Dr
Resigned: 25 May 1994
Appointed Date: 24 May 1994
73 years old

Director
DALE, Maurice David Patrick Charles
Resigned: 01 May 2016
Appointed Date: 25 May 1994
85 years old

VINTAGE HOLDINGS LIMITED Events

01 Jun 2016
Accounts for a dormant company made up to 31 May 2016
25 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2

25 May 2016
Termination of appointment of Maurice David Patrick Charles Dale as a director on 1 May 2016
01 Jun 2015
Accounts for a dormant company made up to 31 May 2015
20 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2

...
... and 46 more events
07 Jun 1994
Registered office changed on 07/06/94 from: somerset house temple street birmingham west midlands B2 5DN

07 Jun 1994
Ad 25/05/94--------- £ si 1@1=1 £ ic 2/3

07 Jun 1994
Director resigned

07 Jun 1994
Secretary resigned

24 May 1994
Incorporation