VM NOMINEES LIMITED
MAIDENHEAD VM NOMINESS LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1UG

Company number 03808352
Status Active
Incorporation Date 16 July 1999
Company Type Private Limited Company
Address AVENUE COTTAGE AVENUE ROAD, BRAY, MAIDENHEAD, BERKSHIRE, SL6 1UG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from Dairy House Money Row Green, Holyport Maidenhead Berkshire SL6 2nd to Avenue Cottage Avenue Road Bray Maidenhead Berkshire SL6 1UG on 6 April 2017; Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 16 July 2016 with updates. The most likely internet sites of VM NOMINEES LIMITED are www.vmnominees.co.uk, and www.vm-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Vm Nominees Limited is a Private Limited Company. The company registration number is 03808352. Vm Nominees Limited has been working since 16 July 1999. The present status of the company is Active. The registered address of Vm Nominees Limited is Avenue Cottage Avenue Road Bray Maidenhead Berkshire Sl6 1ug. . COOMBS, Roger Alan is a Secretary of the company. MARKS, Vivienne Anne is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
COOMBS, Roger Alan
Appointed Date: 27 July 1999

Director
MARKS, Vivienne Anne
Appointed Date: 27 July 1999
80 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 27 July 1999
Appointed Date: 16 July 1999

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 27 July 1999
Appointed Date: 16 July 1999

Persons With Significant Control

Mrs Vivienne Anne Marks
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

VM NOMINEES LIMITED Events

06 Apr 2017
Registered office address changed from Dairy House Money Row Green, Holyport Maidenhead Berkshire SL6 2nd to Avenue Cottage Avenue Road Bray Maidenhead Berkshire SL6 1UG on 6 April 2017
03 Apr 2017
Total exemption full accounts made up to 31 July 2016
02 Aug 2016
Confirmation statement made on 16 July 2016 with updates
03 May 2016
Total exemption full accounts made up to 31 July 2015
05 Aug 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1

...
... and 37 more events
03 Aug 1999
New director appointed
03 Aug 1999
New secretary appointed
03 Aug 1999
Registered office changed on 03/08/99 from: the britannia suite,st james's buildings,79 oxford street manchester,lancashire M1 6FR
26 Jul 1999
Company name changed vm nominess LIMITED\certificate issued on 27/07/99
16 Jul 1999
Incorporation