VINCENT-HALE LIMITED
HIGH WYCOMBE ASSOCIATED TRADE SERVICES LIMITED

Hellopages » Buckinghamshire » Wycombe » HP11 1JX

Company number 03714833
Status Active
Incorporation Date 17 February 1999
Company Type Private Limited Company
Address ST JOHN'S COURT, EASTON STREET, HIGH WYCOMBE, UNITED KINGDOM, HP11 1JX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Termination of appointment of Jack Anthony Minshell as a director on 12 January 2017; Termination of appointment of Daniel Hale Bartlett as a director on 12 January 2017. The most likely internet sites of VINCENT-HALE LIMITED are www.vincenthale.co.uk, and www.vincent-hale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Maidenhead Rail Station is 7.6 miles; to Taplow Rail Station is 7.7 miles; to Burnham (Berks) Rail Station is 8.4 miles; to Wargrave Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vincent Hale Limited is a Private Limited Company. The company registration number is 03714833. Vincent Hale Limited has been working since 17 February 1999. The present status of the company is Active. The registered address of Vincent Hale Limited is St John S Court Easton Street High Wycombe United Kingdom Hp11 1jx. . BARTLETT, Keir Vincent is a Secretary of the company. BARTLETT, Keir Vincent is a Director of the company. Secretary BARTLETT, Keir Vincent has been resigned. Secretary MORGAN, Anne Jane has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BARTLETT, Daniel Hale has been resigned. Director BARTLETT, Keir Vincent has been resigned. Director MC CORMACK, Anthony Michael has been resigned. Director MINSHELL, Jack Anthony has been resigned. Director TERRY, Simon Owen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BARTLETT, Keir Vincent
Appointed Date: 01 October 2001

Director
BARTLETT, Keir Vincent
Appointed Date: 29 October 2003
66 years old

Resigned Directors

Secretary
BARTLETT, Keir Vincent
Resigned: 31 January 2001
Appointed Date: 17 February 1999

Secretary
MORGAN, Anne Jane
Resigned: 25 September 2001
Appointed Date: 31 January 2001

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 17 February 1999
Appointed Date: 17 February 1999

Director
BARTLETT, Daniel Hale
Resigned: 12 January 2017
Appointed Date: 14 April 2016
32 years old

Director
BARTLETT, Keir Vincent
Resigned: 01 October 2001
Appointed Date: 17 February 1999
66 years old

Director
MC CORMACK, Anthony Michael
Resigned: 31 January 2001
Appointed Date: 17 February 1999
63 years old

Director
MINSHELL, Jack Anthony
Resigned: 12 January 2017
Appointed Date: 14 April 2016
32 years old

Director
TERRY, Simon Owen
Resigned: 16 October 2009
Appointed Date: 31 July 2001
55 years old

Persons With Significant Control

Mr Keir Vincent Bartlett
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

VINCENT-HALE LIMITED Events

10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
18 Jan 2017
Termination of appointment of Jack Anthony Minshell as a director on 12 January 2017
18 Jan 2017
Termination of appointment of Daniel Hale Bartlett as a director on 12 January 2017
16 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12

29 Nov 2016
Registered office address changed from Fox House 26 Temple End High Wycombe Buckinghamshire HP13 5DR to St John's Court Easton Street High Wycombe HP11 1JX on 29 November 2016
...
... and 50 more events
16 Mar 1999
Registered office changed on 16/03/99 from: fox house 26 temple end high wycombe buckinghamshire HP13 5DR
02 Mar 1999
New secretary appointed
02 Mar 1999
Secretary resigned
02 Mar 1999
New director appointed
17 Feb 1999
Incorporation

VINCENT-HALE LIMITED Charges

22 August 2008
Mortgage deed
Delivered: 30 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 September 2007
Mortgage
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the north west side of aylesbury road great…
10 September 2007
Debenture
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…