This company is commonly known as Vip Communications (hull) Limited. The company was founded 29 years ago and was given the registration number 03040649. The firm's registered office is in HESSLE. You can find them at Owen Avenue, Priory Park West, Hessle, East Yorkshire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | VIP COMMUNICATIONS (HULL) LIMITED |
---|---|---|
Company Number | : | 03040649 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Owen Avenue, Priory Park West, Hessle, East Yorkshire, HU13 9PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Grey Cottage, Dam Green Lane, Dale Road, Elloughton, United Kingdom, HU15 1HY | Secretary | 01 June 2001 | Active |
110, Well Lane, Willerby, England, HU10 6HS | Director | 01 October 2014 | Active |
549 Inglemire Lane, Hull, United Kingdom, HU6 8NB | Director | 05 November 2016 | Active |
72 Lairgate, Beverley, United Kingdom, HU17 8EU | Director | 05 January 2024 | Active |
Salisbury House, Saxon Way, Priory Park, Hessle, United Kingdom, HU13 9PB | Director | 06 January 2020 | Active |
The Grey Cottage, Dam Green Lane, Dale Road, Elloughton, United Kingdom, HU15 1HY | Director | 01 May 1997 | Active |
48 Clifford Lamb Court, Hillingdon Drive, Manchester, M9 7DB | Secretary | 18 April 1998 | Active |
62 Austin Road, Woodley, Reading, RG5 4EL | Secretary | 21 April 1995 | Active |
154 Fairfax Avenue, Hull, HU5 4RA | Secretary | 16 May 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 March 1995 | Active |
31 Fairfax Avenue, Hull, HU5 4QL | Director | 01 July 1996 | Active |
Springchase, Boughspring Lane, Tidenham, NP6 7JL | Director | 21 April 1995 | Active |
Vip Communications (Hull) Limited, Owen Avenue, Priory Park West, Hessle, United Kingdom, HU13 9PD | Director | 11 January 2023 | Active |
Harbour Lights Palace, 7 Boulevard Jardin Exotique, Monaco, | Director | 21 April 1995 | Active |
31 Fairfax Avenue, Hull, HU5 4QL | Director | 01 September 1995 | Active |
212 New Village Road, Cottingham, Hull, HU16 4NL | Director | 01 June 2001 | Active |
Aspen House, 10 Highfield Grove, Kew, Australia, | Director | 16 May 1995 | Active |
92, Church Road, North Ferriby, England, HU14 3AA | Director | 14 May 2012 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 31 March 1995 | Active |
Mrs Elaine Hubbert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Grey Cottage, Dam Green Lane, Elloughton, United Kingdom, HU15 1HY |
Nature of control | : |
|
Mr Ian Frank Stainthorp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Grey Cottage, Dam Green Lane, Elloughton, United Kingdom, HU15 1HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-10 | Officers | Change person director company with change date. | Download |
2023-08-10 | Officers | Change person director company with change date. | Download |
2023-08-01 | Address | Change registered office address company with date old address new address. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-23 | Officers | Change person director company with change date. | Download |
2023-01-18 | Officers | Appoint person director company with name date. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Officers | Change person director company with change date. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-29 | Capital | Capital allotment shares. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.