This company is commonly known as Violet S Propco Limited. The company was founded 18 years ago and was given the registration number FC026431. The firm's registered office is in GEORGE TOWN. You can find them at Walkers Corporate Services Limited, 87 Mary Street, George Town, Ky1-9002 Grand Cayman. This company's SIC code is None Supplied.
Name | : | VIOLET S PROPCO LIMITED |
---|---|---|
Company Number | : | FC026431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 2005 |
End of financial year | : | 02 January 2021 |
Jurisdiction | : | United - Kingdom |
Industry Codes | : |
|
Registered Address | : | Walkers Corporate Services Limited, 87 Mary Street, George Town, Ky1-9002 Grand Cayman, Cayman Islands, |
---|---|---|
Country Origin | : | CAYMAN ISLANDS |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Angel Square, Manchester, United Kingdom, M60 0AG | Secretary | 07 January 2015 | Active |
1, Angel Square, Manchester, United Kingdom, M60 0AG | Director | 25 February 2021 | Active |
1, Angel Square, Manchester, United Kingdom, M60 0AG | Director | 25 February 2021 | Active |
1, Angel Square, Manchester, United Kingdom, M60 0AG | Corporate Secretary | 29 October 2014 | Active |
1, Angel Square, Manchester, United Kingdom, M60 0AG | Director | 22 July 2011 | Active |
5 The North Colonnade, Canary Wharf, London, E14 4BB | Director | 03 January 2006 | Active |
11 Carlyle Close, London, N2 0QU | Director | 03 January 2006 | Active |
5 The North Colonnade, Canary Wharf, London, E14 4BB | Director | 03 January 2006 | Active |
The Covert 98 Woodlands Road, Ashurst, Southampton, SO40 7AH | Director | 20 March 2006 | Active |
70 Andes Close, Ocean Village, Southampton, SO14 3HS | Director | 20 March 2006 | Active |
1, Angel Square, Manchester, United Kingdom, M60 0AG | Director | 27 July 2013 | Active |
Springfield House, The Spinning Walk, Shere, GU5 9HN | Director | 03 January 2006 | Active |
Castle Hill House, Rectory Lane, Malpas, SY14 8PW | Director | 27 February 2009 | Active |
14 Church Street, Knowler Hill, Liversedge, WF15 6QS | Director | 27 February 2009 | Active |
Moorlands, Moor Lane, Burley Woodhead, Ilkley, United Kingdom, LS29 7SW | Director | 20 March 2006 | Active |
Oakhurst House, Fulready, Ettington, Stratford-Upon-Avon, CV37 7PE | Director | 20 March 2006 | Active |
1, Angel Square, Manchester, United Kingdom, M60 0AG | Director | 01 April 2016 | Active |
1, Angel Square, Manchester, United Kingdom, M60 0AG | Director | 01 April 2016 | Active |
12 Kimble Close, Knightcote, Southam, CV47 2SJ | Director | 26 February 2009 | Active |
Woodland Cottage, Hudnall Common, Little Gaddesden, HP4 1QW | Director | 10 February 2006 | Active |
Stondon Place, Chivers Road, Stondon Massey, CM15 0LG | Director | 03 January 2006 | Active |
Tallius, Jubilee Road, Finchampstead, Wokingham, RG40 3SR | Director | 20 March 2006 | Active |
8, Greenlink Walk, Richmond, TW9 4AF | Director | 03 January 2006 | Active |
Flat 603 Shad Thames, London, SE1 2YL | Director | 03 January 2006 | Active |
1, Angel Square, Manchester, United Kingdom, M60 0AG | Director | 05 July 2019 | Active |
1, Angel Square, Manchester, United Kingdom, M60 0AG | Corporate Director | 27 July 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2021-12-10 | Dissolution | Dissolution closure of uk establishment and overseas company. | Download |
2021-09-09 | Officers | Termination person director overseas company with name termination date. | Download |
2021-08-20 | Accounts | Accounts with accounts type full. | Download |
2021-03-18 | Officers | Termination person director overseas company with name termination date. | Download |
2021-03-18 | Officers | Appoint person director overseas company with name appointment date. | Download |
2021-03-18 | Officers | Appoint person director overseas company with name appointment date. | Download |
2020-06-13 | Accounts | Accounts with accounts type full. | Download |
2019-07-24 | Officers | Appoint person director overseas company with name appointment date. | Download |
2019-07-23 | Officers | Termination person director overseas company with name termination date. | Download |
2019-07-23 | Officers | Termination person director overseas company with name termination date. | Download |
2019-07-23 | Accounts | Accounts with accounts type full. | Download |
2018-07-31 | Accounts | Accounts with accounts type full. | Download |
2018-01-03 | Officers | Appoint person director overseas company with name appointment date. | Download |
2018-01-03 | Officers | Termination person director overseas company with name termination date. | Download |
2017-06-09 | Accounts | Accounts with accounts type full. | Download |
2016-09-27 | Other | Change company details by uk establishment overseas company with change details. | Download |
2016-09-07 | Accounts | Accounts with accounts type full. | Download |
2016-05-26 | Officers | Appoint person director overseas company with name appointment date. | Download |
2016-05-26 | Officers | Termination person director overseas company with name termination date. | Download |
2015-08-14 | Accounts | Accounts with accounts type full. | Download |
2015-01-16 | Officers | Appoint person director overseas company with name appointment date. | Download |
2015-01-16 | Officers | Appoint person director overseas company with name appointment date. | Download |
2015-01-16 | Officers | Appoint corporate director overseas company with appointment date. | Download |
2015-01-16 | Officers | Appoint person secretary overseas company with appointment date. | Download |
2015-01-16 | Officers | Termination person secretary overseas company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.