VIPER PROPERTIES LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV1 4DG

Company number 04159593
Status Active
Incorporation Date 14 February 2001
Company Type Private Limited Company
Address C/O CROMBIES, 34 WATERLOO ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4DG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Satisfaction of charge 6 in full; Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of VIPER PROPERTIES LIMITED are www.viperproperties.co.uk, and www.viper-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Viper Properties Limited is a Private Limited Company. The company registration number is 04159593. Viper Properties Limited has been working since 14 February 2001. The present status of the company is Active. The registered address of Viper Properties Limited is C O Crombies 34 Waterloo Road Wolverhampton West Midlands Wv1 4dg. . CATTELL, Ian James is a Secretary of the company. CATTELL, Ian James is a Director of the company. FLETCHER, Mark is a Director of the company. YOUNG, John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CATTELL, Melina Kay has been resigned. Director GUEST, David Thomas has been resigned. Director TAYLOR, Peter Geoffrey has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CATTELL, Ian James
Appointed Date: 14 February 2001

Director
CATTELL, Ian James
Appointed Date: 08 March 2001
57 years old

Director
FLETCHER, Mark
Appointed Date: 08 March 2001
53 years old

Director
YOUNG, John
Appointed Date: 14 February 2001
65 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 February 2001
Appointed Date: 14 February 2001

Director
CATTELL, Melina Kay
Resigned: 30 November 2012
Appointed Date: 24 March 2005
55 years old

Director
GUEST, David Thomas
Resigned: 29 February 2008
Appointed Date: 08 March 2001
89 years old

Director
TAYLOR, Peter Geoffrey
Resigned: 30 November 2012
Appointed Date: 08 March 2001
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 February 2001
Appointed Date: 14 February 2001

Persons With Significant Control

Rev Dr Melina Kay Cattell
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Rachel Fletcher
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sonia Jane Young
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VIPER PROPERTIES LIMITED Events

13 Apr 2017
Satisfaction of charge 6 in full
20 Feb 2017
Confirmation statement made on 14 February 2017 with updates
16 Nov 2016
Total exemption small company accounts made up to 29 February 2016
11 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 300

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 57 more events
22 Feb 2001
New secretary appointed
22 Feb 2001
New director appointed
22 Feb 2001
Director resigned
22 Feb 2001
Secretary resigned
14 Feb 2001
Incorporation

VIPER PROPERTIES LIMITED Charges

30 September 2004
Mortgage deed
Delivered: 15 October 2004
Status: Satisfied on 13 April 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 14 & 16 birmingham road walsall…
30 September 2004
Mortgage deed
Delivered: 15 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 34 waterloo road wolverhampton…
18 August 2004
Debenture
Delivered: 21 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 2001
Mortgage debenture
Delivered: 3 July 2001
Status: Satisfied on 2 June 2011
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 2001
Mortgage debenture
Delivered: 27 April 2001
Status: Satisfied on 2 June 2011
Persons entitled: Aib Group (UK) PLC
Description: Property k/a 37-40 hanley street birmingham. Fixed and…
20 April 2001
Legal mortgage
Delivered: 27 April 2001
Status: Satisfied on 2 June 2011
Persons entitled: Aib Group (UK) PLC
Description: Property k/a 37 hanley street birmingham B19 3SP.