This company is commonly known as Vur Village Trading No 1 Limited. The company was founded 77 years ago and was given the registration number 00418878. The firm's registered office is in WARRINGTON. You can find them at Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | VUR VILLAGE TRADING NO 1 LIMITED |
---|---|---|
Company Number | : | 00418878 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 1946 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England, WA1 1PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cygnet Court, Ground Floor, 230 Cygnet House, Centre Park, Warrington, England, WA1 1PP | Director | 03 December 2014 | Active |
One Fleet Place, London, England, EC4M 7WS | Director | 29 December 2021 | Active |
7, Greenbanks Close, Milford On Sea, Lymington, SO41 0SQ | Secretary | 09 October 2003 | Active |
17, Portland Place, London, England, W1B 1PU | Secretary | 30 March 2011 | Active |
73 Hall Lane, Aspull, Wigan, WN2 2SF | Secretary | - | Active |
179 Great Portland Street, London, W1W 5LS | Corporate Secretary | 15 September 2006 | Active |
Wayside Cottage Park Lane, Pickmere, Knutsford, WA16 0JX | Director | 18 February 1998 | Active |
6, Connaught Square, London, W2 2HG | Director | 15 September 2006 | Active |
Conifers, Hive Road, Bushey Heath, WD23 1JG | Director | 15 September 2006 | Active |
Cygnet Court, Ground Floor, 230 Cygnet House, Centre Park, Warrington, England, WA1 1PP | Director | 25 November 2014 | Active |
17, Portland Place, London, England, W1B 1PU | Director | 16 September 2011 | Active |
392 Woodstock Road, Oxford, OX2 8AF | Director | 15 September 2006 | Active |
17, Portland Place, London, United Kingdom, W1B 1PU | Director | 16 September 2011 | Active |
46 Grovewood Close, Chorleywood, Rickmansworth, WD3 5PX | Director | - | Active |
Hall Lane Farm, Daresbury, Warrington, WA4 4AF | Director | 17 November 1992 | Active |
6 Roe Green, Worsley, Manchester, M28 2RF | Director | - | Active |
7, Greenbanks Close, Milford On Sea, Lymington, SO41 0SQ | Director | 15 March 2005 | Active |
17, Portland Place, London, England, W1B 1PU | Director | 01 June 2013 | Active |
Oak Lodge Windmill Lane, Appleton, Warrington, WA4 5JN | Director | 16 March 2000 | Active |
Brook House, Brook Road, Tarporley, CW6 9HH | Director | 05 June 2006 | Active |
Glade House 11 Kershaw Grove, Summerhill Park, Macclesfield, SK11 8TN | Director | 09 December 1997 | Active |
15 Hillcrest Drive, Little Sutton, South Wirral, L66 4QB | Director | 09 December 1997 | Active |
45, South Eden Park Road, Beckenham, BR3 3BQ | Director | 05 April 2007 | Active |
1 PO BOX, Warrington, WA1 1DF | Director | - | Active |
22 Vale Crescent, Cheadle Hulme, Stockport, SK8 6AG | Director | - | Active |
Glen Royd, 15 Saint Albans Road, Halifax, HX3 0ND | Director | 09 December 1997 | Active |
Bridge House, Barthomley Road, Barthomley, CW2 5NT | Director | 01 September 2003 | Active |
Vicarage House, Nidd, Harrogate, HG3 3BN | Director | 29 February 1996 | Active |
5 Trescott Mews, Standish, Wigan, WN6 0AW | Director | 09 December 1997 | Active |
73 Hall Lane, Aspull, Wigan, WN2 2SF | Director | 24 September 2001 | Active |
9 Elm Rise, Prestbury, Macclesfield, SK10 4US | Director | - | Active |
1, West Garden Place, London, England, W2 2AQ | Director | 15 September 2006 | Active |
Applewood 43 St Marys Road, Stratford Upon Avon, CV37 6XG | Director | 09 December 1997 | Active |
Beech House, 36 Parkgate Road, Neston, South Wirral, CF64 6QG | Director | 01 February 1996 | Active |
Greenlands, Forest Road, Little Budworth, Tarporley, CW6 9ES | Director | - | Active |
Vur Villiage Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 600 1st Floor, Lakeview, Lakeside Drive, Warrington, England, WA1 1RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-15 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-09 | Accounts | Accounts with accounts type full. | Download |
2022-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.