This company is commonly known as Venners Retail Systems (holdings) Limited. The company was founded 24 years ago and was given the registration number 03862898. The firm's registered office is in MILTON KEYNES. You can find them at Pinder House, 249 Upper Third Street, Milton Keynes, . This company's SIC code is 99999 - Dormant Company.
Name | : | VENNERS RETAIL SYSTEMS (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 03862898 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 1999 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS | Secretary | 07 August 2019 | Active |
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS | Director | 21 November 2016 | Active |
Whitefriars House, 6 Carmelite Street, London, United Kingdom, EC4Y 0BS | Director | 08 November 1999 | Active |
Pinder House, 249 Upper Third Street, Milton Keynes, United Kingdom, MK9 1DS | Secretary | 22 March 2010 | Active |
7th, Floor, 39 Victoria Street, London, United Kingdom, SW1H 0EU | Secretary | 18 November 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 21 October 1999 | Active |
18 Rue Auguste Renoir, Saint Nom La Breteche, 78860 | Director | 20 February 2001 | Active |
25 Langham Place, Highwoods, Colchester, CO4 4GB | Director | 20 February 2001 | Active |
Whitefriars House, 6 Carmelite Street, London, United Kingdom, EC4Y 0BS | Director | 18 November 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 21 October 1999 | Active |
17 Senna Drive, Towcester, NN12 7AU | Director | 08 November 1999 | Active |
7th, Floor, 39 Victoria Street, London, United Kingdom, SW1H 0EU | Director | 18 November 1999 | Active |
Christie Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Whitefriars House, 6 Carmelite Street, London, England, EC4Y 0BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-21 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-08-24 | Gazette | Gazette notice voluntary. | Download |
2021-08-11 | Dissolution | Dissolution application strike off company. | Download |
2020-11-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Officers | Appoint person secretary company with name date. | Download |
2019-08-19 | Officers | Termination secretary company with name termination date. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-18 | Officers | Termination director company with name termination date. | Download |
2017-08-04 | Officers | Appoint person director company with name date. | Download |
2017-05-10 | Address | Change registered office address company with date old address new address. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-25 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.