This company is commonly known as Vestey Uk Holdings Limited. The company was founded 33 years ago and was given the registration number 02614781. The firm's registered office is in COULSDON. You can find them at 29 Ullswater Crescent, , Coulsdon, Surrey. This company's SIC code is 70100 - Activities of head offices.
Name | : | VESTEY UK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02614781 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 7, Howick Place, London, United Kingdom, SW1P 1BB | Secretary | 21 January 2005 | Active |
29, Ullswater Crescent, Coulsdon, United Kingdom, CR5 2HR | Director | 15 March 2023 | Active |
3rd Floor, 7, Howick Place, London, United Kingdom, SW1P 1BB | Director | 30 April 2006 | Active |
22 The Ridings, Canvey Island, SF8 9QZ | Secretary | 01 August 2001 | Active |
22 The Avenue, Potters Bar, EN6 1EB | Secretary | 26 August 1999 | Active |
36 The Moorings, Malahide, Ireland, IRISH | Secretary | - | Active |
Pickfords Wharf, Clink Street, London, SE1 9DG | Secretary | 06 June 1991 | Active |
4, Cedar Way, Berkhamsted, HP4 2LD | Secretary | 31 December 2002 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 28 May 1991 | Active |
14 Walnut Court, St Marys Gate, London, W8 5UB | Director | 25 November 1991 | Active |
Aus-Eir, Bessels Green Road, Bessels Green, TN13 2PS | Director | 26 June 1995 | Active |
Great Yews, Lubbock Road, Chislehurst, BR7 5LA | Director | 20 August 1999 | Active |
Swynnerton, Brighton Road, Foxrock, Ireland, IRISH | Director | 19 June 1991 | Active |
4 Little Dorchester Court, 139 Pavilion Road, London, SW1X 0BL | Director | 20 August 1999 | Active |
6 Erskine Hill, London, NW11 6HB | Director | 13 June 1991 | Active |
19 Kilteragh Pines, Foxrock, | Director | 25 November 1991 | Active |
101 Clifton Hill, London, NW8 0JR | Director | 13 June 1991 | Active |
Linacre, Bulstrode Way, Gerrards Cross, SL9 7QT | Director | 10 November 1992 | Active |
Oakland House, Slindon, Stafford, ST21 6LX | Director | - | Active |
4, Cedar Way, Berkhamsted, HP4 2LD | Director | 01 January 2001 | Active |
25 Anson Avenue, West Malling, ME19 4RA | Director | 27 September 1999 | Active |
12 Bancroft Court, Reigate, RH2 7RW | Director | 11 October 2007 | Active |
29, Ullswater Crescent, Coulsdon, United Kingdom, CR5 2HR | Director | 20 April 2012 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 28 May 1991 | Active |
Vestey Uk Investments Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 29, Ullswater Crescent, Coulsdon, England, CR5 2HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Address | Change registered office address company with date old address new address. | Download |
2023-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-08 | Officers | Change person director company with change date. | Download |
2019-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-01 | Officers | Change person secretary company with change date. | Download |
2017-06-01 | Officers | Change person director company with change date. | Download |
2016-09-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2016-09-06 | Accounts | Legacy. | Download |
2016-09-06 | Other | Legacy. | Download |
2016-09-06 | Other | Legacy. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.