VRES HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVRES HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00465880
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VRES HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is VRES HOLDINGS LIMITED located?

    Registered Office Address
    19 Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    Undeliverable Registered Office AddressNo

    What were the previous names of VRES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VEEDER-ROOT ENVIRONMENTAL SYSTEMS LIMITEDJun 24, 1992Jun 24, 1992
    NORMOND INSTRUMENTS LIMITEDMar 17, 1949Mar 17, 1949

    What are the latest accounts for VRES HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for VRES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Aug 07, 2019 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem / declaration of dividend 13/03/2019
    RES13

    legacy

    1 pagesSH20

    Statement of capital on Mar 14, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 13/03/2019
    RES13

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Aug 07, 2018 with updates

    4 pagesCS01

    Statement of capital on Jul 30, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 07, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Confirmation statement made on Aug 07, 2016 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 26, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Aug 07, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2015

    Statement of capital on Sep 04, 2015

    • Capital: GBP 4,311,900
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Termination of appointment of Frank Talbot Mcfaden as a director on Oct 24, 2014

    2 pagesTM01

    Who are the officers of VRES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARD, Keith Graham
    12 Rosedene Gardens
    GU51 4NQ Fleet
    Hampshire
    Director
    12 Rosedene Gardens
    GU51 4NQ Fleet
    Hampshire
    EnglandBritish32236660001
    DITKOFF, James Howard
    219 Long Neck Point Road
    Darien
    Connecticut 06820
    Usa
    Secretary
    219 Long Neck Point Road
    Darien
    Connecticut 06820
    Usa
    American100676100001
    TUNLEY, David William
    Manor Farm Close
    Aughton
    S26 3XY Sheffield
    27
    South Yorkshire
    Secretary
    Manor Farm Close
    Aughton
    S26 3XY Sheffield
    27
    South Yorkshire
    British134992820001
    ALEXANDER, Stephen
    11 Windermere Walk
    GU15 1RP Camberley
    Surrey
    Director
    11 Windermere Walk
    GU15 1RP Camberley
    Surrey
    British67605790002
    ALLENDER, Patrick
    5 Holly Leaf Court
    Bethesda
    20817 Maryland
    Usa
    Director
    5 Holly Leaf Court
    Bethesda
    20817 Maryland
    Usa
    American43001620001
    BILLINGTON, Peter Eric, Dr
    3 Quorn Avenue
    LE13 0JE Melton Mowbray
    Leicestershire
    Director
    3 Quorn Avenue
    LE13 0JE Melton Mowbray
    Leicestershire
    British49602640001
    BOUCHER, Raymond Paul
    69 Temple Road
    TW9 2EB Richmond
    Surrey
    Director
    69 Temple Road
    TW9 2EB Richmond
    Surrey
    American32373810001
    BROOK, Alan Geoffrey
    Earlswood Hare Lane
    Little Kingshill
    HP16 0EF Great Missenden
    Buckinghamshire
    Director
    Earlswood Hare Lane
    Little Kingshill
    HP16 0EF Great Missenden
    Buckinghamshire
    British40318870001
    CHAPMAN, Hugh Roderick Victor
    Woodside House
    Duddenhoe End
    CB11 4UU Saffron Walden
    Essex
    Director
    Woodside House
    Duddenhoe End
    CB11 4UU Saffron Walden
    Essex
    British97190360001
    CULP JR, Henry Lawrence
    50 Winterset Lane
    Simsbury Connecticut
    06070 Usa
    Director
    50 Winterset Lane
    Simsbury Connecticut
    06070 Usa
    American35721750001
    DITKOFF, James Howard
    219 Long Neck Point Road
    Darien
    Connecticut 06820
    Usa
    Director
    219 Long Neck Point Road
    Darien
    Connecticut 06820
    Usa
    UsaAmerican100676100001
    FORSYTHE, Patrick
    60 Church Street
    OX5 2BB Kidlington
    Oxfordshire
    Director
    60 Church Street
    OX5 2BB Kidlington
    Oxfordshire
    British76568700001
    GAFINOWITZ, Martin
    20 Thirlmere Road
    Muswell Hill
    N10 2DN London
    Director
    20 Thirlmere Road
    Muswell Hill
    N10 2DN London
    South African32255130002
    KALICH, Ronald
    125 Powder Forest Drive
    FOREIGN Simsbury
    Connecticut 06070
    Usa
    Director
    125 Powder Forest Drive
    FOREIGN Simsbury
    Connecticut 06070
    Usa
    Usa30111840001
    MCFADEN, Frank Talbot, Mr.
    Crimson Leaf Terrace
    Potomac Md
    Maryland
    9412
    06820
    Usa
    Director
    Crimson Leaf Terrace
    Potomac Md
    Maryland
    9412
    06820
    Usa
    United StatesAmerican138413900001
    PLEVIER, Johannis Wilhelmus
    Schoolweg 12
    3852 E2 Ermelo
    FOREIGN The Netherlands
    Director
    Schoolweg 12
    3852 E2 Ermelo
    FOREIGN The Netherlands
    Dutch45715320002
    RIDGWAY, Michael Lawrence
    5 1lex Close
    HP15 2RF Hazelmere
    Bucks
    Director
    5 1lex Close
    HP15 2RF Hazelmere
    Bucks
    British30461200002
    SCHILLER, Robert Joseph
    33 Hillbrow
    Richmond Hill
    TW10 6BH Richmond
    Surrey
    Director
    33 Hillbrow
    Richmond Hill
    TW10 6BH Richmond
    Surrey
    American44134390001
    STONE, Derek Charles
    c/o Tektronix Uk Limited
    Western Road
    RG12 1RF Bracknell
    Western Peninsula
    Berkshire
    England
    Director
    c/o Tektronix Uk Limited
    Western Road
    RG12 1RF Bracknell
    Western Peninsula
    Berkshire
    England
    EnglandBritish170585560001
    TAYLOR, Della Patricia
    Leicester Lane
    Great Bowden
    LE16 7HA Market Harborough
    Waterways
    Leicestershire
    Director
    Leicester Lane
    Great Bowden
    LE16 7HA Market Harborough
    Waterways
    Leicestershire
    British30438140001
    TAYLOR, Paul Reed
    The Waterways Leicester Lane
    Great Bowden
    LE16 7HA Market Harborough
    Leics
    Director
    The Waterways Leicester Lane
    Great Bowden
    LE16 7HA Market Harborough
    Leics
    British14462580001
    TUNLEY, David William
    Manor Farm Close
    Aughton
    S26 3XY Sheffield
    27
    South Yorkshire
    Director
    Manor Farm Close
    Aughton
    S26 3XY Sheffield
    27
    South Yorkshire
    UkBritish134992820001
    WHITEHEAD, Philip Bernard
    Dairy Cottage
    Upton Grey
    RG25 2RE Basingstoke
    Hampshire
    Director
    Dairy Cottage
    Upton Grey
    RG25 2RE Basingstoke
    Hampshire
    United KingdomBritish85698850001
    WILKINSON, Richard
    125 Powder Forest Drive
    FOREIGN Simsbury
    Connecticut 06070
    Usa
    Director
    125 Powder Forest Drive
    FOREIGN Simsbury
    Connecticut 06070
    Usa
    Usa30111850001

    Who are the persons with significant control of VRES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    19
    England
    Aug 07, 2016
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    19
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredUnited Kingdom
    Registration Number2639894
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0