VIP COMMUNICATIONS (HULL) LIMITED

Address:
Owen Avenue, Priory Park West, Hessle, East Yorkshire, HU13 9PD

VIP COMMUNICATIONS (HULL) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03040649. The registration start date is March 31, 1995. The current status is Active.

Company Overview

Company Number 03040649
Company Name VIP COMMUNICATIONS (HULL) LIMITED
Registered Address Owen Avenue
Priory Park West
Hessle
East Yorkshire
HU13 9PD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-03-31
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-04-28
Returns Last Update 2016-03-31
Confirmation Statement Due Date 2021-04-14
Confirmation Statement Last Update 2020-03-31
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
61900 Other telecommunications activities

Office Location

Address OWEN AVENUE
PRIORY PARK WEST
Post Town HESSLE
County EAST YORKSHIRE
Post Code HU13 9PD

Companies with the same location

Entity Name Office Address
CAR PHONE INSTALLATIONS LIMITED Owen Avenue, Priory Park West, Hessle, East Yorkshire, HU13 9PD
KENNETT HOLDINGS LIMITED Owen Avenue, Priory Park, Hessle, East Yorkshire, HU13 9PD
KENNETT INSURANCE BROKERS LIMITED Owen Avenue, Priory Park West, Hessle, East Yorkshire, HU13 9PD
RJK HOLDINGS LIMITED Owen Avenue, Priory Park West, Hessle, East Yorkshire, HU13 9PD

Companies with the same post code

Entity Name Office Address
WILLIS & COMPANY (INSURANCE BROKERS) READING LTD 1 Owen Avenue, Hessle, HU13 9PD, England
ECO PARK DEVELOPMENTS LTD Owen House, Priory Park, Hessle, East Yorkshire, HU13 9PD
MS3 NETWORKS LIMITED Owen House Owen Avenue, Priory Park, Hessle, North Humberside, HU13 9PD
BINGO EXPRESS LIMITED Network House Owen Avenue, Priory Park, Hessle, North Humberside, HU13 9PD
BIG DEAL GAMES (UK) LTD Network House 3 Owen Avenue, Priory Park West, Hessle, HU13 9PD, England
PROBABILITY JONES LTD Network House Owen Avenue, Saxon Business Park, Hessle, HU13 9PD, England
HULL ECO PARK LTD Owen House, Priory Park, Hessle, East Yorkshire, HU13 9PD
IVY GAMING SYSTEMS LIMITED Network House 3 Owen Avenue, Priory Park West, Hessle, East Yorkshire, HU13 9PD
NETWORK RESOURCE MANAGEMENT LTD. Network House 3 Owen Avenue, Priory Park West, Hessle, North Humberside, HU13 9PD
METROTECH DEVELOPMENTS LTD Owen House, Priory Park, Hessle, HU13 9PD

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HUBERT, Elaine Secretary (Active) The Grey Cottage, Dam Green Lane, Dale Road, Elloughton, East Yorkshire, United Kingdom, HU15 1HY /
1 June 2001
/
LEE, Christy Leanne Director (Active) 5 Kirk Way, Kirk Ella, Hull, East Yorkshire, England, HU10 7ND September 1975 /
1 October 2014
British /
England
Director
MCKNIGHT, Shaun Ronald Director (Active) 549 Inglemire Lane, Hull, United Kingdom, HU6 8NB June 1958 /
5 November 2016
British /
United Kingdom
Financial Director
SPINKS, Christopher Nathan Director (Active) Vip Communications (Hull) Limited, Owen Avenue, Priory Park West, Hessle, East Yorkshire, United Kingdom, HU13 9PD September 1988 /
6 January 2020
British /
United Kingdom
Company Director
STAINTHORP, Ian Frank Director (Active) The Grey Cottage, Dam Green Lane, Dale Road, Elloughton, East Yorkshire, United Kingdom, HU15 1HY January 1957 /
1 May 1997
British /
United Kingdom
Director
MASSEY, Vincent Secretary (Resigned) 48 Clifford Lamb Court, Hillingdon Drive, Manchester, M9 7DB /
18 April 1998
/
MCCARTHY, Margaret Mary Secretary (Resigned) 62 Austin Road, Woodley, Reading, Berkshire, RG5 4EL /
21 April 1995
/
TRANMER, Nigel Raymond Secretary (Resigned) 154 Fairfax Avenue, Hull, East Yorkshire, HU5 4RA /
16 May 1995
/
SWIFT INCORPORATIONS LIMITED Nominee Secretary (Resigned) 26 Church Street, London, NW8 8EP /
31 March 1995
/
AINLEY, Peter Brendan Director (Resigned) 31 Fairfax Avenue, Hull, East Yorkshire, HU5 4QL April 1971 /
1 July 1996
English /
England
Service Manager
BERESFORD, Nigel Donald Director (Resigned) Springchase, Boughspring Lane, Tidenham, Gloucestershire, NP6 7JL February 1953 /
21 April 1995
British /
United Kingdom
Director
FROST, Jonathan Ernest Director (Resigned) Harbour Lights Palace, 7 Boulevard Jardin Exotique, Mc 98000, Monaco January 1972 /
21 April 1995
British /
Director
HUBBERT, Elaine Director (Resigned) 31 Fairfax Avenue, Hull, Humberside, HU5 4QL April 1955 /
1 September 1995
British /
Retail Manager
PICKERING, Philip Director (Resigned) 212 New Village Road, Cottingham, Hull, HU16 4NL October 1963 /
1 June 2001
British /
Director
THRESH, Pauline Carol Director (Resigned) Aspen House, 10 Highfield Grove, Kew, 3101 Melbourne Victoria, Australia February 1959 /
16 May 1995
British /
Business Consultant
WOOD, Jason Paul Director (Resigned) 92 Church Road, North Ferriby, East Yorkshire, England, HU14 3AA August 1971 /
14 May 2012
British /
England
Company Director
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
31 March 1995
/

Competitor

Search similar business entities

Post Town HESSLE
Post Code HU13 9PD
SIC Code 61900 - Other telecommunications activities

Improve Information

Please provide details on VIP COMMUNICATIONS (HULL) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches