VST ENTERPRISES LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
VST ENTERPRISES LIMITED is a Private Limited Company from NOTTINGHAM and has the status: Liquidation.
VST ENTERPRISES LIMITED was incorporated 11 years ago on 13/11/2012 and has the registered number: 08292184. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2022.
VST ENTERPRISES LIMITED was incorporated 11 years ago on 13/11/2012 and has the registered number: 08292184. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2022.
VST ENTERPRISES LIMITED - NOTTINGHAM
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2021 | 30/11/2022 |
Registered Office
PARK VIEW HOUSE
NOTTINGHAM
NG1 5DW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/10/2021 | 02/11/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TERENCE SHAUN MARSH | Mar 1968 | English | Director | 2018-08-01 | CURRENT |
MR WILLIAM JAMES MAPSTONE | Mar 1953 | British | Director | 2020-05-20 UNTIL 2020-09-15 | RESIGNED |
MR LOUIS JAMES DAVIS | Secretary | 2013-07-20 UNTIL 2015-01-02 | RESIGNED | ||
MRS NICOLE SARAH DAVIS | Dec 1993 | British | Director | 2019-03-12 UNTIL 2023-03-09 | RESIGNED |
MR LOUIS-JAMES DAVIS | Secretary | 2021-12-29 UNTIL 2023-03-09 | RESIGNED | ||
MRS MELISSA JANE HENDRY | Secretary | 2018-08-01 UNTIL 2019-03-12 | RESIGNED | ||
MR TIMOTHY WRIGHT III | Feb 1955 | American | Director | 2016-08-09 UNTIL 2018-08-01 | RESIGNED |
MR CHRISTOPHER TIDBALL | Feb 1958 | English | Director | 2015-12-20 UNTIL 2018-11-20 | RESIGNED |
MR SABATO DOMINICO NOTARO | Apr 1975 | British | Director | 2015-12-20 UNTIL 2018-02-21 | RESIGNED |
MR TERENCE SHAUN MARSH | Mar 1968 | English | Director | 2013-01-25 UNTIL 2013-07-25 | RESIGNED |
MR WILLAM MAPSTONE SR. | Mar 1953 | English | Director | 2020-10-21 UNTIL 2021-04-12 | RESIGNED |
MR TERRENCE SHAUN MARSH | Mar 1968 | English | Director | 2014-08-17 UNTIL 2016-01-02 | RESIGNED |
GORDON CAMERON LIVINGSTONE | Apr 1970 | British | Director | 2016-08-09 UNTIL 2018-08-16 | RESIGNED |
MR NICHOLAS DAVID LAWRENCE | Feb 1964 | British | Director | 2013-01-25 UNTIL 2013-06-01 | RESIGNED |
MRS MELISSA JANE HENDRY | Nov 1991 | English | Director | 2018-08-01 UNTIL 2019-04-29 | RESIGNED |
VST HOLDINGS LTD | Corporate Director | 2015-01-02 UNTIL 2021-12-29 | RESIGNED | ||
IAN HETHERINGTON | Jun 1952 | British | Director | 2020-01-02 UNTIL 2020-07-28 | RESIGNED |
MR PAUL JOHN GREAVES | Jun 1959 | British | Director | 2018-02-21 UNTIL 2019-04-29 | RESIGNED |
MR DANIEL CHARLES HAYES | Sep 1974 | British | Director | 2013-07-05 UNTIL 2013-11-27 | RESIGNED |
MR ANDREW PHILIP GIBLIN | Oct 1975 | English | Director | 2014-08-17 UNTIL 2018-02-21 | RESIGNED |
MR MICHAEL JOHN FARNAN | Apr 1960 | Irish | Director | 2016-08-12 UNTIL 2018-08-01 | RESIGNED |
MR LOUIS-JAMES JAMES DAVIS | Jun 1988 | British | Director | 2015-11-01 UNTIL 2023-03-09 | RESIGNED |
MR LOUIS JAMES DAVIS | Jun 1988 | British | Director | 2013-01-25 UNTIL 2015-01-02 | RESIGNED |
MR DENIS DAVIS | Feb 1967 | English | Director | 2013-07-20 UNTIL 2014-04-17 | RESIGNED |
MR CHESNEY JOSEPH DAVIS | Jan 1993 | English | Director | 2012-11-13 UNTIL 2013-01-25 | RESIGNED |
MR JONATHAN WYN HOWARD DAVIES | Feb 1956 | British | Director | 2016-07-14 UNTIL 2018-02-21 | RESIGNED |
VST HOLDINGS LTD | Corporate Secretary | 2015-01-02 UNTIL 2018-08-01 | RESIGNED | ||
KMS SOLUTIONS LTD | Corporate Director | 2012-11-13 UNTIL 2013-01-25 | RESIGNED | ||
DAVIS CO. HOLDINGS | Corporate Secretary | 2019-03-12 UNTIL 2021-12-28 | RESIGNED | ||
KMS SOLUTIONS LTD | Corporate Secretary | 2012-11-13 UNTIL 2013-01-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Davis Co. Holdings | 2016-11-13 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Louis James Davis | 2016-04-06 - 2023-03-09 | 6/1988 | Nottingham | Significant influence or control |