VANDERBILT THAMES VALLEY LIMITED
HIGH WYCOMBE VANDERBILT BEACONSFIELD LTD VANDERBILT HOMES C LIMITED

Hellopages » Buckinghamshire » Wycombe » HP10 0HH
Company number 08599290
Status Active
Incorporation Date 5 July 2013
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
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registration of charge 085992900020, created on 30 September 2016; Full accounts made up to 31 December 2015; Appointment of Mr Christopher Chiles as a director on 1 August 2016. The most likely internet sites of VANDERBILT THAMES VALLEY LIMITED are www.vanderbiltthamesvalley.co.uk, and www.vanderbilt-thames-valley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven 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 Thames Valley Limited is a Private Limited Company. The company registration number is 08599290. Vanderbilt Thames Valley Limited has been working since 05 July 2013. The present status of the company is Active. The registered address of Vanderbilt Thames Valley 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 WHATMAN, Darren Paul has been resigned. Director DARBY, David Peter has been resigned. Director MURRAIN, Geoffrey has been resigned. Director OVAL NOMINEES 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: 01 August 2016
56 years old

Director
SPENCER-CHURCHILL, Rupert Mark Harold John
Appointed Date: 05 July 2013
54 years old

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

Resigned Directors

Secretary
WHATMAN, Darren Paul
Resigned: 01 January 2015
Appointed Date: 25 July 2013

Director
DARBY, David Peter
Resigned: 01 July 2015
Appointed Date: 05 July 2013
75 years old

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

Director
OVAL NOMINEES LIMITED
Resigned: 05 July 2013
Appointed Date: 05 July 2013

Persons With Significant Control

Mr Rupert Mark Harold John Spencer-Churchill
Notified on: 6 April 2016
54 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 THAMES VALLEY LIMITED Events

30 Sep 2016
Registration of charge 085992900020, created on 30 September 2016
26 Sep 2016
Full accounts made up to 31 December 2015
01 Aug 2016
Appointment of Mr Christopher Chiles as a director on 1 August 2016
11 Jul 2016
Confirmation statement made on 5 July 2016 with updates
01 Jun 2016
Registration of charge 085992900019, created on 20 May 2016
...
... and 50 more events
03 Jan 2014
Registration of charge 085992900001
02 Oct 2013
Company name changed vanderbilt homes c LIMITED\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-07-25
  • NM01 ‐ Change of name by resolution

26 Jul 2013
Appointment of Mr Darren Paul Whatman as a secretary
08 Jul 2013
Termination of appointment of Oval Nominees Limited as a director
05 Jul 2013
Incorporation
  • SH01 ‐

VANDERBILT THAMES VALLEY LIMITED Charges

30 September 2016
Charge code 0859 9290 0020
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Freehold land on the north east side of bishopstone. Road…
20 May 2016
Charge code 0859 9290 0019
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: The property known as or being 21 and 23. wallingford…
22 January 2016
Charge code 0859 9290 0018
Delivered: 25 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
9 November 2015
Charge code 0859 9290 0017
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: The property known as popeswood garage and. Hillcrest…
13 July 2015
Charge code 0859 9290 0016
Delivered: 15 July 2015
Status: Satisfied on 24 November 2015
Persons entitled: Barclays Bank PLC
Description: The freehold property known as the land and building known…
13 July 2015
Charge code 0859 9290 0015
Delivered: 15 July 2015
Status: Satisfied on 24 November 2015
Persons entitled: Barclays Bank PLC
Description: The freehold property known as the land and building known…
9 January 2015
Charge code 0859 9290 0014
Delivered: 12 January 2015
Status: Satisfied on 24 November 2015
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being the land and…
8 September 2014
Charge code 0859 9290 0013
Delivered: 9 September 2014
Status: Satisfied on 11 September 2014
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being hampton lodge…
8 September 2014
Charge code 0859 9290 0012
Delivered: 9 September 2014
Status: Satisfied on 24 November 2015
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 2 thames avenue…
8 September 2014
Charge code 0859 9290 0011
Delivered: 9 September 2014
Status: Satisfied on 24 November 2015
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being land at poyle road…
8 September 2014
Charge code 0859 9290 0010
Delivered: 9 September 2014
Status: Satisfied on 24 November 2015
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 37 moor park road…
8 September 2014
Charge code 0859 9290 0009
Delivered: 9 September 2014
Status: Satisfied on 24 November 2015
Persons entitled: Barclays Bank PLC
Description: The freehold property know as or being the land on the…
19 June 2014
Charge code 0859 9290 0007
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Solutus Advisors LTD
Description: Contains floating charge…
9 June 2014
Charge code 0859 9290 0008
Delivered: 26 June 2014
Status: Satisfied on 18 November 2014
Persons entitled: Marcham Woodlands Limited Helen Francine Shorthouse Hilary Anne King-Thompson
Description: Land at king's field sheepstead road marcham oxfordshire…
11 April 2014
Charge code 0859 9290 0006
Delivered: 19 April 2014
Status: Satisfied on 24 November 2015
Persons entitled: Barclays Bank PLC
Description: F/H being land at yew tree farm station road launton…
3 April 2014
Charge code 0859 9290 0005
Delivered: 14 April 2014
Status: Satisfied on 24 November 2015
Persons entitled: Barclays Bank PLC
Description: The f/h property known as or being land at glendale park…
3 April 2014
Charge code 0859 9290 0004
Delivered: 8 April 2014
Status: Satisfied on 24 November 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
25 February 2014
Charge code 0859 9290 0003
Delivered: 4 March 2014
Status: Satisfied on 24 November 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
14 February 2014
Charge code 0859 9290 0002
Delivered: 20 February 2014
Status: Satisfied on 24 November 2015
Persons entitled: Barclays Bank PLC
Description: Land at glendale park, fernbank road north ascot t/no…
19 December 2013
Charge code 0859 9290 0001
Delivered: 3 January 2014
Status: Satisfied on 24 November 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…