VELOCITY COMPANY SECRETARIAL SERVICES LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED was incorporated 35 years ago on 30/01/1989 and has the registered number: 02340722. The accounts status is DORMANT and accounts are next due on 30/09/2024.
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED was incorporated 35 years ago on 30/01/1989 and has the registered number: 02340722. The accounts status is DORMANT and accounts are next due on 30/09/2024.
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED - BRISTOL
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
VEALE WASBROUGH VIZARDS
NARROW QUAY HOUSE
BRISTOL
BS1 4QA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/01/2024 | 13/02/2025 |
Map
VEALE WASBROUGH VIZARDS
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOCELYN HANDLEY MOULE | Mar 1960 | British | Director | 2013-07-29 | CURRENT |
ROBERT MATTHEW PETER COLLIER | Jun 1975 | British | Director | 2006-04-26 | CURRENT |
MR NATHAN BERNARD GUEST | Mar 1975 | British | Director | 2001-12-11 | CURRENT |
NIGEL ROBERT MOGER CAMPBELL | Dec 1949 | British | Secretary | RESIGNED | |
MR DAVID BRUCE MONTAGUE WORTHINGTON | Feb 1950 | British | Director | RESIGNED | |
URSULA MOIRA SMITH GOULD | Nov 1964 | British | Secretary | 1999-01-27 UNTIL 2000-12-11 | RESIGNED |
SUSAN DEBRA HUGHES | Oct 1960 | British | Secretary | 2000-12-11 UNTIL 2009-07-16 | RESIGNED |
SUSAN DEBRA HUGHES | Oct 1960 | British | Director | 1999-01-08 UNTIL 2009-07-16 | RESIGNED |
STUART JAMES MATTHEW WHITFIELD | Mar 1964 | British | Director | 1992-08-10 UNTIL 1998-10-02 | RESIGNED |
IAN RICHARD WHITEHALL | Oct 1963 | British | Director | 1997-07-01 UNTIL 1999-03-12 | RESIGNED |
MR NICHOLAS SMITH | Dec 1959 | British | Director | 2001-12-11 UNTIL 2016-07-19 | RESIGNED |
SIMON STAPLES | Sep 1969 | British | Director | 2007-08-15 UNTIL 2009-03-06 | RESIGNED |
ANTHONY ROBERT HYLTON WELFORD | Jan 1957 | British | Director | RESIGNED | |
NINA SEARLE | Aug 1978 | British | Director | 2007-12-21 UNTIL 2015-10-09 | RESIGNED |
JONATHAN DAVID RATHBONE | Apr 1975 | British | Director | 2005-01-05 UNTIL 2005-11-18 | RESIGNED |
WILLIAM JOHN PRICE | Apr 1957 | British | Director | RESIGNED | |
URSULA MOIRA SMITH GOULD | Nov 1964 | British | Director | 1993-12-08 UNTIL 2000-12-11 | RESIGNED |
MR RICHARD JON HISCOKE | Jan 1976 | British | Director | 2009-06-01 UNTIL 2017-04-03 | RESIGNED |
ANNE MARGARET HINNIGAN | Feb 1965 | British | Director | 2000-12-11 UNTIL 2001-12-16 | RESIGNED |
MR DAVID RHYS EMANUEL | Oct 1964 | British | Director | 2010-09-23 UNTIL 2021-06-10 | RESIGNED |
ROSEMARY ANNE COLLINS | Jan 1961 | British | Director | 1996-01-11 UNTIL 1999-04-30 | RESIGNED |
MARTIN JOHN CARROLL | May 1962 | British | Director | 1998-02-17 UNTIL 1999-03-19 | RESIGNED |
NIGEL ROBERT MOGER CAMPBELL | Dec 1949 | British | Director | RESIGNED | |
DEREK JAMES BELLEW | Apr 1942 | British | Director | RESIGNED | |
MR WILLIAM SIMON BAKER | Apr 1945 | British | Director | 1999-03-29 UNTIL 2010-02-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Velocity Company (Holdings) Limited | 2016-04-06 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |