VPS HOLDINGS LIMITED - OLDHAM
Company Profile | Company Filings |
Overview
VPS HOLDINGS LIMITED is a Private Limited Company from OLDHAM ENGLAND and has the status: Active.
VPS HOLDINGS LIMITED was incorporated 20 years ago on 17/07/2003 and has the registered number: 04835721. The accounts status is FULL and accounts are next due on 31/12/2024.
VPS HOLDINGS LIMITED was incorporated 20 years ago on 17/07/2003 and has the registered number: 04835721. The accounts status is FULL and accounts are next due on 31/12/2024.
VPS HOLDINGS LIMITED - OLDHAM
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/07/2023 | 31/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SUZANNE CLAIRE HARDYMAN | Secretary | 2016-03-14 | CURRENT | ||
MR LEE JON NEWMAN | May 1973 | British | Director | 2018-03-12 | CURRENT |
MR CRAIG BRIAN ROBB | Oct 1982 | British | Director | 2022-12-16 | CURRENT |
RICHARD JONES | Apr 1972 | British | Director | 2019-02-11 | CURRENT |
MS SUZANNE CLAIRE HARDYMAN | Aug 1979 | British | Director | 2018-07-26 | CURRENT |
MR KEITH ALAN REID | Apr 1980 | British | Director | 2012-11-01 UNTIL 2016-12-20 | RESIGNED |
MR STEPHEN WILLIAM JAMES | Apr 1957 | British | Director | 2003-09-19 UNTIL 2010-05-21 | RESIGNED |
STEPHEN JAMES ROBERTSON | Mar 1960 | British | Director | 2010-03-24 UNTIL 2014-07-18 | RESIGNED |
STEPHEN JAMES ROBERTSON | Mar 1960 | British | Director | 2010-03-24 UNTIL 2010-03-24 | RESIGNED |
MR JULIAN LLOYD SEAWARD | Feb 1956 | British | Director | 2010-02-01 UNTIL 2014-01-16 | RESIGNED |
MR MARK JONATHAN SILVER | May 1961 | British | Director | 2011-01-24 UNTIL 2016-05-25 | RESIGNED |
MR DAVID JAMES BENWELL TAYLOR-SMITH | Oct 1961 | British | Director | 2016-05-23 UNTIL 2018-03-12 | RESIGNED |
MR STEPHEN RODERICK WALLS | Aug 1947 | British | Director | 2003-09-19 UNTIL 2010-03-24 | RESIGNED |
GIDEON IAN ISRAEL | Nov 1948 | British | Director | 2006-02-06 UNTIL 2007-07-02 | 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 | 2009-02-02 UNTIL 2011-06-30 | RESIGNED |
MR STEPHEN WILLIAM JAMES | Apr 1957 | British | Secretary | 2003-09-19 UNTIL 2009-02-02 | RESIGNED |
MR IAN QUINLAN | Jul 1950 | British | Director | 2003-09-19 UNTIL 2013-10-28 | RESIGNED |
MR JEREMY ROBERT KENRICK | Oct 1965 | British | Director | 2009-07-07 UNTIL 2010-05-21 | RESIGNED |
MR JAMES DARNTON | May 1965 | British | Director | 2016-10-06 UNTIL 2018-10-02 | RESIGNED |
SCOTT EDWARDS | Jul 1973 | American | Director | 2003-09-19 UNTIL 2005-02-15 | RESIGNED |
MR DARRON WILLIAM CAVANAGH | Feb 1976 | British | Director | 2018-11-01 UNTIL 2022-03-31 | RESIGNED |
MR MARK ANDREW BUDD | Sep 1975 | British | Director | 2013-03-27 UNTIL 2014-07-18 | RESIGNED |
SIMON CHARLES BROADBENT | May 1960 | British | Director | 2003-09-19 UNTIL 2009-06-02 | RESIGNED |
MR JAMES TERENCE BRISTOW | Feb 1952 | British | Director | 2003-09-19 UNTIL 2005-09-28 | RESIGNED |
MR CHRISTOPHER RALPH BATES | Nov 1963 | British | Director | 2010-09-06 UNTIL 2012-06-15 | RESIGNED |
DM COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 2003-07-17 UNTIL 2003-09-19 | RESIGNED | ||
25 NOMINEES LIMITED | Corporate Director | 2003-07-17 UNTIL 2003-09-19 | RESIGNED | ||
AXIAL EUROPEAN SERVICES LTD | Corporate Director | 2005-02-15 UNTIL 2010-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
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 | Ownership of shares 75 to 100 percent | |
Tyrion Security Bidco Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |