VECTIS SECURITIES LIMITED
ASCOT FCB 1219 LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL5 0PY

Company number 03313696
Status Active
Incorporation Date 6 February 1997
Company Type Private Limited Company
Address WHITE HART HOUSE, SILWOOD ROAD, ASCOT, BERKSHIRE, SL5 0PY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 2 . The most likely internet sites of VECTIS SECURITIES LIMITED are www.vectissecurities.co.uk, and www.vectis-securities.co.uk. The predicted number of employees is 90 to 100. The company’s age is twenty-eight years and eight months. Vectis Securities Limited is a Private Limited Company. The company registration number is 03313696. Vectis Securities Limited has been working since 06 February 1997. The present status of the company is Active. The registered address of Vectis Securities Limited is White Hart House Silwood Road Ascot Berkshire Sl5 0py. The company`s financial liabilities are £2335.23k. It is £119.06k against last year. The cash in hand is £2714k. It is £42.47k against last year. And the total assets are £2729.57k, which is £51.47k against last year. BULLOCK, Lynne Margaret, Dr is a Secretary of the company. CLARKE, Jonathan James is a Director of the company. Secretary CLARKE, Jonathan James has been resigned. Nominee Secretary LEGIST SECRETARIES LIMITED has been resigned. Nominee Director LEGIST DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


vectis securities Key Finiance

LIABILITIES £2335.23k
+5%
CASH £2714k
+1%
TOTAL ASSETS £2729.57k
+1%
All Financial Figures

Current Directors

Secretary
BULLOCK, Lynne Margaret, Dr
Appointed Date: 07 February 1998

Director
CLARKE, Jonathan James
Appointed Date: 01 February 1998
71 years old

Resigned Directors

Secretary
CLARKE, Jonathan James
Resigned: 07 February 1998
Appointed Date: 01 February 1998

Nominee Secretary
LEGIST SECRETARIES LIMITED
Resigned: 01 February 1998
Appointed Date: 06 February 1997

Nominee Director
LEGIST DIRECTORS LIMITED
Resigned: 01 February 1998
Appointed Date: 06 February 1997

Persons With Significant Control

Mr Jonathan James Clarke
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

VECTIS SECURITIES LIMITED Events

07 Feb 2017
Confirmation statement made on 6 February 2017 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
08 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2

26 May 2015
Total exemption small company accounts made up to 31 August 2014
20 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2

...
... and 38 more events
09 Nov 1998
Registered office changed on 09/11/98 from: 4 john carpenter street london EC4Y 0NH
20 Feb 1998
Return made up to 06/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

06 Feb 1998
New secretary appointed;new director appointed
20 Jun 1997
Company name changed fcb 1219 LIMITED\certificate issued on 23/06/97
06 Feb 1997
Incorporation