VOGUE ESTATES LIMITED
WILLENHALL COMPATIBLE 2000 LIMITED

Hellopages » West Midlands » Wolverhampton » WV13 3RS

Company number 03440802
Status Active
Incorporation Date 26 September 1997
Company Type Private Limited Company
Address UNIT 20 STRAWBERRY LANE INDUSTRIAL ESTATE, STRAWBERRY LANE, WILLENHALL, WEST MIDLANDS, WV13 3RS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registration of charge 034408020010, created on 16 December 2016; Registration of charge 034408020009, created on 16 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of VOGUE ESTATES LIMITED are www.vogueestates.co.uk, and www.vogue-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Bloxwich North Rail Station is 3.7 miles; to Bilbrook Rail Station is 4.9 miles; to Cannock Rail Station is 7.2 miles; to Cradley Heath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vogue Estates Limited is a Private Limited Company. The company registration number is 03440802. Vogue Estates Limited has been working since 26 September 1997. The present status of the company is Active. The registered address of Vogue Estates Limited is Unit 20 Strawberry Lane Industrial Estate Strawberry Lane Willenhall West Midlands Wv13 3rs. . GRIFFITH, Ross Grant Kendrick is a Secretary of the company. TUNKS, Raymond Martin is a Secretary of the company. KELLEY, Robert William is a Director of the company. TUNKS, Raymond Martin is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRIFFITH, Ross Grant Kendrick
Appointed Date: 25 April 2004

Secretary
TUNKS, Raymond Martin
Appointed Date: 07 November 1997

Director
KELLEY, Robert William
Appointed Date: 07 November 1997
67 years old

Director
TUNKS, Raymond Martin
Appointed Date: 07 November 1997
76 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 07 November 1997
Appointed Date: 26 September 1997

Nominee Director
GRAEME, Lesley Joyce
Resigned: 07 November 1997
Appointed Date: 26 September 1997
71 years old

Persons With Significant Control

Mr Raymond Martin Tunks
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert William Kelley
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VOGUE ESTATES LIMITED Events

20 Dec 2016
Registration of charge 034408020010, created on 16 December 2016
20 Dec 2016
Registration of charge 034408020009, created on 16 December 2016
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Sep 2016
Confirmation statement made on 26 September 2016 with updates
24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 64 more events
19 Nov 1997
New director appointed
19 Nov 1997
New secretary appointed;new director appointed
19 Nov 1997
Registered office changed on 19/11/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
19 Nov 1997
Secretary resigned
26 Sep 1997
Incorporation

VOGUE ESTATES LIMITED Charges

16 December 2016
Charge code 0344 0802 0010
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Robert William Kelley
Description: F/H unit 22 strawberry lane industrial estate strawberry…
16 December 2016
Charge code 0344 0802 0009
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Raymond Martin Tunks
Description: F/H unit 22 strawberry lane industrial estate strawberry…
1 May 2014
Charge code 0344 0802 0008
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 20 and 21 strawberry lane industrial estate…
22 November 2010
Legal charge
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 8, 9 & 10 strawberry lane industrial estate…
10 October 2002
Legal charge
Delivered: 29 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 5,6 and 7 strawberry lane industrial…
4 June 2001
Legal mortgage
Delivered: 7 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as unit m key industrial park…
6 October 1999
Legal mortgage
Delivered: 12 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as unit 32 strawberry lane industrial…
8 May 1998
Commercial mortgage deed
Delivered: 16 May 1998
Status: Satisfied on 21 July 2011
Persons entitled: West Bromwich Building Society
Description: The f/h property k/a unit 8 strawberry lane industrial…
8 May 1998
Floating charge
Delivered: 16 May 1998
Status: Satisfied on 3 May 2014
Persons entitled: West Bromwich Building Society
Description: Undertaking and all property and assets.
5 May 1998
Mortgage debenture
Delivered: 12 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…