VANDERBILT OXFORD LIMITED
HIGH WYCOMBE PIMCO 2546 LIMITED

Hellopages » Buckinghamshire » Wycombe » HP10 0HH

Company number 05951266
Status Active
Incorporation Date 29 September 2006
Company Type Private Limited Company
Address APOLLO HOUSE MERCURY PARK, WYCOMBE LANE WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 0HH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Appointment of Mr Christopher Chiles as a director on 28 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of VANDERBILT OXFORD LIMITED are www.vanderbiltoxford.co.uk, and www.vanderbilt-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Taplow Rail Station is 4.9 miles; to Burnham (Berks) Rail Station is 5.1 miles; to Maidenhead Rail Station is 5.5 miles; to Slough Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vanderbilt Oxford Limited is a Private Limited Company. The company registration number is 05951266. Vanderbilt Oxford Limited has been working since 29 September 2006. The present status of the company is Active. The registered address of Vanderbilt Oxford Limited is Apollo House Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire Hp10 0hh. . STERN, Daniel Kevin is a Secretary of the company. CHILES, Christopher is a Director of the company. SPENCER CHURCHILL, Rupert Mark Harold John is a Director of the company. WHATMAN, Darren Paul is a Director of the company. Secretary BROWN, Geoffrey has been resigned. Secretary FARRUGIA, Stephen Anthony has been resigned. Secretary MAKADIA, Arvind has been resigned. Secretary WHATMAN, Darren Paul has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BELLINGAN, Graydon Philip has been resigned. Director DARBY, David Peter has been resigned. Director FARRUGIA, Stephen Anthony has been resigned. Director MOORE, Simon Andrew has been resigned. Director MURRAIN, Geoffrey has been resigned. Director SPENCER CHURCHILL, Edward Albert Charles, Lord has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
STERN, Daniel Kevin
Appointed Date: 01 January 2015

Director
CHILES, Christopher
Appointed Date: 28 September 2016
55 years old

Director
SPENCER CHURCHILL, Rupert Mark Harold John
Appointed Date: 14 January 2008
53 years old

Director
WHATMAN, Darren Paul
Appointed Date: 01 January 2015
54 years old

Resigned Directors

Secretary
BROWN, Geoffrey
Resigned: 01 February 2009
Appointed Date: 14 January 2008

Secretary
FARRUGIA, Stephen Anthony
Resigned: 14 January 2008
Appointed Date: 17 October 2006

Secretary
MAKADIA, Arvind
Resigned: 01 August 2013
Appointed Date: 01 February 2009

Secretary
WHATMAN, Darren Paul
Resigned: 01 January 2015
Appointed Date: 01 August 2013

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 17 October 2006
Appointed Date: 29 September 2006

Director
BELLINGAN, Graydon Philip
Resigned: 14 January 2008
Appointed Date: 21 March 2007
56 years old

Director
DARBY, David Peter
Resigned: 01 July 2015
Appointed Date: 01 January 2014
75 years old

Director
FARRUGIA, Stephen Anthony
Resigned: 14 January 2008
Appointed Date: 17 October 2006
48 years old

Director
MOORE, Simon Andrew
Resigned: 21 March 2007
Appointed Date: 17 October 2006
49 years old

Director
MURRAIN, Geoffrey
Resigned: 31 December 2015
Appointed Date: 01 January 2014
70 years old

Director
SPENCER CHURCHILL, Edward Albert Charles, Lord
Resigned: 19 October 2006
Appointed Date: 17 October 2006
51 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 17 October 2006
Appointed Date: 29 September 2006

Persons With Significant Control

Mr Rupert Mark Harold John Spencer-Churchill
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Edward Albert Charles Spencer-Churchill
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

VANDERBILT OXFORD LIMITED Events

29 Sep 2016
Confirmation statement made on 29 September 2016 with updates
29 Sep 2016
Appointment of Mr Christopher Chiles as a director on 28 September 2016
26 Sep 2016
Full accounts made up to 31 December 2015
22 Jan 2016
Registration of charge 059512660015, created on 21 January 2016
08 Jan 2016
Termination of appointment of Geoffrey Murrain as a director on 31 December 2015
...
... and 71 more events
23 Nov 2006
Director resigned
23 Nov 2006
New director appointed
23 Nov 2006
New secretary appointed;new director appointed
23 Nov 2006
New director appointed
29 Sep 2006
Incorporation

VANDERBILT OXFORD LIMITED Charges

21 January 2016
Charge code 0595 1266 0015
Delivered: 22 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property known as hollybush hill, stoke poges…
9 November 2015
Charge code 0595 1266 0014
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
8 September 2014
Charge code 0595 1266 0013
Delivered: 10 September 2014
Status: Satisfied on 24 November 2015
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being hampton lodge…
19 June 2014
Charge code 0595 1266 0012
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Solutus Advisors LTD
Description: Contains floating charge…
19 December 2013
Charge code 0595 1266 0011
Delivered: 3 January 2014
Status: Satisfied on 24 November 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
21 March 2013
Deed of charge over credit balances
Delivered: 27 March 2013
Status: Satisfied on 24 November 2015
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
21 March 2013
Legal charge
Delivered: 27 March 2013
Status: Satisfied on 24 November 2015
Persons entitled: Barclays Bank PLC
Description: F/H property known as the dog and pot public house, 94…
21 March 2013
Debenture
Delivered: 27 March 2013
Status: Satisfied on 24 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 February 2012
Legal charge
Delivered: 7 March 2012
Status: Satisfied on 7 November 2012
Persons entitled: Clydesdale Bank PLC
Description: F/H land lying to the south west of the jericho tavern…
30 November 2010
Legal charge
Delivered: 9 December 2010
Status: Satisfied on 20 April 2012
Persons entitled: Clydesdale Bank PLC
Description: Land at adjacent to 6 king street jericho oxford part of…
11 August 2008
Legal mortgage
Delivered: 13 August 2008
Status: Satisfied on 14 December 2010
Persons entitled: Clydesdale Bank PLC
Description: F/H land being 1 five mile drive oxford t/no ON39191…
14 July 2008
Debenture
Delivered: 18 July 2008
Status: Satisfied on 7 February 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 March 2008
Debenture
Delivered: 1 April 2008
Status: Satisfied on 14 February 2009
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
27 March 2008
Legal charge
Delivered: 1 April 2008
Status: Satisfied on 14 February 2009
Persons entitled: Bank of Scotland PLC
Description: F/H 1 five mile drive, oxford t/no ON39191 fixed charge all…