VPS (UK) LIMITED - OLDHAM
Company Profile | Company Filings |
Overview
VPS (UK) LIMITED is a Private Limited Company from OLDHAM ENGLAND and has the status: Active.
VPS (UK) LIMITED was incorporated 23 years ago on 04/07/2000 and has the registered number: 04028962. The accounts status is FULL and accounts are next due on 31/12/2024.
VPS (UK) LIMITED was incorporated 23 years ago on 04/07/2000 and has the registered number: 04028962. The accounts status is FULL and accounts are next due on 31/12/2024.
VPS (UK) LIMITED - OLDHAM
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
BROADGATE HOUSE BROADWAY BUSINESS PARK
OLDHAM
OL9 9XA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SAFE ESTATES SERVICES LIMITED (until 31/03/2011)
SAFE ESTATES SERVICES LIMITED (until 31/03/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/07/2023 | 18/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SUZANNE CLAIRE HARDYMAN | Secretary | 2016-03-14 | CURRENT | ||
RICHARD JONES | Apr 1972 | British | Director | 2018-07-20 | CURRENT |
MR LEE JON NEWMAN | May 1973 | British | Director | 2018-03-12 | CURRENT |
MR CRAIG BRIAN ROBB | Oct 1982 | British | Director | 2023-02-24 | CURRENT |
MR NICK SEAN TUBBS | May 1967 | British | Director | 2011-02-03 UNTIL 2012-08-31 | RESIGNED |
MR NICHOLAS DANIEL YOUNG | Mar 1962 | British | Director | 2007-11-15 UNTIL 2011-11-01 | RESIGNED |
MR DAVID CHARLES THOMAS | Mar 1964 | British | Director | 2001-11-13 UNTIL 2004-12-20 | RESIGNED |
MR ANDREW PETER KNOWLES | Dec 1966 | British | Director | 2015-04-29 UNTIL 2015-04-29 | RESIGNED |
MR DAVID JAMES BENWELL TAYLOR-SMITH | Oct 1961 | British | Director | 2016-05-23 UNTIL 2018-03-12 | RESIGNED |
LORD PAUL CLINE STRASBURGER | Jul 1946 | British | Director | 2000-07-17 UNTIL 2004-12-20 | RESIGNED |
MR DAVID CHARLES THOMAS | Mar 1964 | British | Director | 2005-12-02 UNTIL 2011-03-31 | RESIGNED |
MR SPENCER ALARD ROCK | Jun 1970 | British | Director | 2022-11-22 UNTIL 2023-02-24 | RESIGNED |
MR KEITH ALAN REID | Apr 1980 | British | Director | 2011-09-28 UNTIL 2016-10-06 | RESIGNED |
MR IAN QUINLAN | Jul 1950 | British | Director | 2004-12-20 UNTIL 2011-06-30 | RESIGNED |
GAVIN JOHN PRINGLE | Dec 1961 | British | Director | 2012-06-14 UNTIL 2016-10-17 | RESIGNED |
MR PETER RICHARD PENTECOST | May 1955 | British | Director | 2005-12-02 UNTIL 2006-04-25 | RESIGNED |
MR ANTHONY FRANCIS OWEN | Jul 1971 | British | Director | 2012-05-18 UNTIL 2016-03-22 | RESIGNED |
IAN LEIGHTON NISBET | Mar 1962 | British | Director | 2017-01-05 UNTIL 2018-11-16 | RESIGNED |
JOHN THOMAS WEBB | Secretary | 2000-07-17 UNTIL 2004-12-20 | RESIGNED | ||
MR STEPHEN WILLIAM JAMES | Apr 1957 | British | Secretary | 2004-12-20 UNTIL 2009-02-24 | RESIGNED |
MR MARK JONATHAN SILVER | May 1961 | British | Director | 2011-02-03 UNTIL 2016-05-25 | RESIGNED |
MR TIMOTHY JOSEPH GERARD O'GORMAN | Secretary | 2011-08-26 UNTIL 2016-01-08 | RESIGNED | ||
MR GEOFFREY KEITH HOWARD MASON | Feb 1954 | British | Secretary | 2009-02-24 UNTIL 2011-06-30 | RESIGNED |
MR JAMES GERARD CAMPBELL | Oct 1963 | British | Director | 2005-12-02 UNTIL 2010-09-17 | RESIGNED |
WHALE ROCK DIRECTORS LIMITED | Corporate Director | 2000-07-04 UNTIL 2000-07-12 | RESIGNED | ||
MR NICHOLAS SIMON HAYCOCK | Oct 1959 | British | Director | 2011-03-31 UNTIL 2011-12-14 | RESIGNED |
MR GEOFFREY PETER HASLEHURST | Mar 1959 | British | Director | 2000-07-12 UNTIL 2003-01-10 | RESIGNED |
MR RICHARD GREEN | Feb 1975 | British | Director | 2010-04-19 UNTIL 2013-07-26 | RESIGNED |
DR NEIL PETER DONALDSON FRENCH | Mar 1950 | British | Director | 2003-01-23 UNTIL 2004-12-20 | RESIGNED |
MR JAMES DARNTON | May 1965 | British | Director | 2016-10-06 UNTIL 2018-08-31 | RESIGNED |
MR GREG ALAN COOK | Sep 1975 | British | Director | 2014-02-02 UNTIL 2016-03-22 | RESIGNED |
MR STEPHEN WILLIAM JAMES | Apr 1957 | British | Director | 2004-12-20 UNTIL 2010-05-24 | RESIGNED |
MR PAUL BERNARD CHAMBERLAIN | Nov 1963 | British | Director | 2012-09-03 UNTIL 2013-09-23 | RESIGNED |
MR MARK CHRISTOPHER WELCH | Sep 1973 | British | Director | 2013-05-08 UNTIL 2013-10-31 | RESIGNED |
MR CHRISTOPHER BATES | Nov 1963 | British | Director | 2011-02-03 UNTIL 2012-06-15 | RESIGNED |
MR MERLIN JOHN ALTY | Mar 1941 | British | Director | 2003-10-01 UNTIL 2004-12-20 | RESIGNED |
MR THOMAS FRANCIS CHARLES ACLAND | May 1973 | British | Director | 2019-05-01 UNTIL 2020-03-27 | RESIGNED |
MR DARRON WILLIAM CAVANAGH | Feb 1976 | British | Director | 2018-11-01 UNTIL 2022-03-31 | RESIGNED |
ELEANOR TINA KEILTY | Apr 1975 | British | Director | 2005-12-02 UNTIL 2012-06-06 | RESIGNED |
GIDEON IAN ISRAEL | Nov 1948 | British | Director | 2000-07-17 UNTIL 2004-12-20 | RESIGNED |
MR PHILLIP NEIL LEDGARD | Jul 1976 | British | Director | 2016-11-30 UNTIL 2018-07-20 | RESIGNED |
LAWGRAM SECRETARIES LIMITED | Corporate Secretary | 2000-07-04 UNTIL 2000-07-17 | RESIGNED | ||
MARTYN WOODHEAD | May 1955 | British | Director | 2005-12-02 UNTIL 2010-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Vps Holdings Limited | 2016-04-06 - 2016-04-06 | London | Ownership of shares 75 to 100 percent | |
Tyrion Security Bidco Limited | 2016-04-06 - 2016-04-06 | London | Ownership of shares 75 to 100 percent | |
Tyrion Security Midco Limited | 2016-04-06 - 2016-04-06 | London | Ownership of shares 75 to 100 percent | |
Tyrion Security Debtco Limited | 2016-04-06 - 2016-04-06 | London | Ownership of shares 75 to 100 percent | |
Tyrion Security Topco Limited | 2016-04-06 - 2016-04-06 | London | Ownership of shares 75 to 100 percent | |
Targaryen Security 1 S.A.R.L | 2016-04-06 - 2016-04-06 | Luxembourg L-2520 | Ownership of shares 75 to 100 percent | |
Vacant Property Security Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |