VANDERBILT 1992 LIMITED
Overview
| Company Name | VANDERBILT 1992 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02682283 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VANDERBILT 1992 LIMITED?
- Operation of sports facilities (93110) / Arts, entertainment and recreation
Where is VANDERBILT 1992 LIMITED located?
| Registered Office Address | 25 Harley Street London W1G 9BR |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VANDERBILT 1992 LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO. 1768) LIMITED | Jan 29, 1992 | Jan 29, 1992 |
What are the latest accounts for VANDERBILT 1992 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for VANDERBILT 1992 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jan 19, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jan 19, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Director's details changed for Mr Malcolm Robin Turner on Jun 28, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Malcolm Robin Turner on Jun 27, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 19, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Termination of appointment of David Collins as a director | 1 pages | TM01 | ||||||||||
Appointment of Ms Jennifer Grace Draper as a director | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jan 19, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Malcolm Robin Turner on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Malcolm Robin Turner on Jan 18, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Patrick Colin O'driscoll on Jan 18, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David John Collins on Dec 03, 2009 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of VANDERBILT 1992 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| E L SERVICES LIMITED | Secretary | 25 Harley Street W1G 9BR London | 78638580003 | |||||||
| DRAPER, Jennifer Grace | Director | Hanover Square W1S 1JB London 23 United Kingdom | United Kingdom | Australian | 152638020001 | |||||
| O'DRISCOLL, Patrick Colin | Director | Floor Millbank Tower 21-24 Millbank SW1P 4QP London 4th United Kingdom | England | Irish | 75571770001 | |||||
| TUCKEY, James Lane | Director | 95 Elgin Crescent W11 2JF London | United Kingdom | British | 35019240001 | |||||
| TURNER, Malcolm Robin | Director | Floor Millbank Tower 21-24 Millbank SW1P 4QP London 4th United Kingdom | United Kingdom | British | 60293070008 | |||||
| BLUNDELL, Anna | Secretary | 5 North Street SN11 0HQ Calne Wiltshire | English | 26278350002 | ||||||
| COOK, Kenneth Alan | Secretary | 27 Glendower Road East Sheen SW14 8NY London | British | 100000003 | ||||||
| OSBORNE, Ian | Secretary | 42 Brancaster Drive Mill Hill NW7 2SJ London | British | 44830690006 | ||||||
| SADLER, Malcolm David | Secretary | 46 Lonsdale Road OX2 7EP Oxford Oxfordshire | British | 97057890001 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
| BARROTT, Ronald Stephen | Director | Foxborough Drovers Hill GL55 6UW Chipping Campden Gloucestershire | England | British | 9892700002 | |||||
| BUTLER, Robin Elliott | Director | Gatehouse Farm Rogate GU31 5DB Petersfield Hampshire | England | British | 2996760007 | |||||
| CHANDLER, Christine Anne | Nominee Director | 31 Chesnut Grove New Malden Surrey | British | 900007180001 | ||||||
| CIWALL, Norman Mayer | Director | 19a Hyde Park Gate SW7 5DH London | British | 32784310001 | ||||||
| COLLINS, David John | Director | Hanover Square W1S 1JB London 23 United Kingdom | United Kingdom | Australian | 119898430001 | |||||
| DUPEE JR, Paul Rich | Director | 24 Wilton Crescent SW1X 8SA London | American | 32236940001 | ||||||
| FINCH-KNIGHTLEY, Charles Heneage, Earl Of Aylesford | Director | Packington Hall Packington CV7 7HF Meriden Warwickshire | England | British | 10373460002 | |||||
| HARLEY, Anthony Alfred | Director | Sleaves Oak Woolhope HR1 4RH Hereford Herefordshire | English | 28790380002 | ||||||
| HUGILL, William Nigel | Director | 15 Briar Walk Putney SW15 6UD London | England | British | 3015960006 | |||||
| HUNTER, Jill Elizabeth | Director | 10 Windsor Road Ealing W5 5PD London | British | 25578050001 | ||||||
| MCDIVEN, Ross Arnold | Director | U 9 38 Bay Street NSW 2028 Double Bay New South Wales Australia | Australian | 108719480001 | ||||||
| MCGIVERN, Jayne Eleanor | Director | 9 Northumberland Place W2 5BS London | British | 106563070002 | ||||||
| MINSHULL-BEECH, John Patrick | Director | 33 Gerard Road SW13 9QH London | England | British | 85462230001 | |||||
| NAHUM, Stephane Abraham Joseph | Director | 21a Kensington High Street W8 5NP London | England | French | 99292580003 | |||||
| NATHAN, Timothy Paul | Director | 19 Elms Avenue N10 2JN London | England | British | 104162560001 | |||||
| PEDERSEN, Karen Maree | Director | 22a Kentville Avenue Annandale Nsw 2038 | Australian | 109087760001 | ||||||
| READ, Martin | Director | Michaelmas House 9 Bois Avenue Chesham Bois HP6 5NS Amersham Buckinghamshire | British | 4933850001 | ||||||
| REEVE, Robert Arthur | Nominee Director | 6 Wellesford Close SM7 2HL Banstead Surrey | British | 900007190001 | ||||||
| SHAW, John Campbell | Director | Park House 2 John Woolf Court Northwick Park GL56 9RS Blackley Gloucestershire | British | 104735000001 | ||||||
| SWALLOW, Charles | Director | Manor Barn House Wendlebury OX6 8PP Bicester Oxfordshire | British | 26278330001 | ||||||
| SWALLOW, Susanna | Director | Manor Barn House Wendlebury OX6 8PP Bicester Oxfordshire | British | 26278360002 | ||||||
| WOODWARD, Shaun Anthony | Director | Sarsden House Sarsden OX7 6PW Chipping Norton Oxfordshire | British | 59868690001 |
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