Watford
Hertfordshire
WD24 4WW
Director Name | Mr David William Bowler |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dorset Square London NW1 6QJ |
Director Name | David John Finch |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Larchwood House Magpies Crocker End Henley On Thames Oxfordshire RG9 5BE |
Secretary Name | Mr David William Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dorset Square London NW1 6QJ |
Director Name | Mr Oliver James Wake Jennings |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 October 2007) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London EC3P 3AH |
Director Name | Mr Andrew Matthews |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(1 month, 1 week after company formation) |
Appointment Duration | 8 years (resigned 19 December 2011) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Mr David John Finch |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Director Name | Mr Robert James Styles |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Churchill Place London E14 5HP |
Secretary Name | Mr Alexander Michael Comba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Andrewes House Barbican London EC2Y 8BA |
Director Name | Mr William Henry Snow |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Astral House Imperial Way Watford Herts WD24 4WW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | vinci-uk.com |
---|---|
Telephone | 01454 632457 |
Telephone region | Chipping Sodbury |
Registered Address | Astral House, Imperial Way Watford Hertfordshire WD24 4WW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Vinci Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2016 | Application to strike the company off the register (3 pages) |
23 November 2016 | Application to strike the company off the register (3 pages) |
19 October 2016 | Termination of appointment of William Henry Snow as a director on 22 September 2016 (2 pages) |
19 October 2016 | Termination of appointment of William Henry Snow as a director on 22 September 2016 (2 pages) |
14 October 2016 | Appointment of Jean Pierre Bonnet as a director on 21 September 2016 (3 pages) |
14 October 2016 | Appointment of Jean Pierre Bonnet as a director on 21 September 2016 (3 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 February 2016 | Termination of appointment of David John Finch as a director on 19 January 2016 (2 pages) |
4 February 2016 | Termination of appointment of David John Finch as a director on 19 January 2016 (2 pages) |
3 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
29 January 2015 | Appointment of William Henry Snow as a director on 14 January 2015 (3 pages) |
29 January 2015 | Appointment of William Henry Snow as a director on 14 January 2015 (3 pages) |
27 January 2015 | Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages) |
12 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
30 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
20 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
23 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
29 May 2012 | Termination of appointment of Andrew Matthews as a director (1 page) |
29 May 2012 | Termination of appointment of Andrew Matthews as a director (1 page) |
22 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
23 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (14 pages) |
23 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (14 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
20 January 2010 | Director's details changed for David John Finch on 12 January 2010 (3 pages) |
20 January 2010 | Director's details changed for David John Finch on 12 January 2010 (3 pages) |
19 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (14 pages) |
19 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (14 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
28 April 2009 | Appointment terminated director robert styles (1 page) |
28 April 2009 | Appointment terminated director robert styles (1 page) |
17 November 2008 | Return made up to 28/10/08; full list of members (6 pages) |
17 November 2008 | Return made up to 28/10/08; full list of members (6 pages) |
23 September 2008 | Director's change of particulars / david finch / 18/09/2008 (1 page) |
23 September 2008 | Director's change of particulars / david finch / 18/09/2008 (1 page) |
26 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
7 April 2008 | Director appointed robert james styles (6 pages) |
7 April 2008 | Director appointed robert james styles (6 pages) |
11 March 2008 | Appointment terminated director david bowler (1 page) |
11 March 2008 | Appointment terminated secretary david bowler (1 page) |
11 March 2008 | Appointment terminated director david bowler (1 page) |
11 March 2008 | Secretary appointed alexander michael comba (1 page) |
11 March 2008 | Secretary appointed alexander michael comba (1 page) |
11 March 2008 | Appointment terminated secretary david bowler (1 page) |
29 February 2008 | Director appointed david john finch (3 pages) |
29 February 2008 | Director appointed david john finch (3 pages) |
30 November 2007 | Return made up to 30/10/07; full list of members (6 pages) |
30 November 2007 | Return made up to 30/10/07; full list of members (6 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
25 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
29 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
29 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
15 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
15 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
14 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
9 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
23 January 2004 | New director appointed (1 page) |
23 January 2004 | New director appointed (1 page) |
22 January 2004 | Accounting reference date shortened from 31/12/04 to 31/12/03 (1 page) |
22 January 2004 | Accounting reference date shortened from 31/12/04 to 31/12/03 (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
15 December 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
15 December 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New secretary appointed;new director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New secretary appointed;new director appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Secretary resigned (1 page) |
31 October 2003 | Incorporation (17 pages) |
31 October 2003 | Incorporation (17 pages) |