Background WavePink WaveYellow Wave

VIC HALLAM HOLDINGS LIMITED (00301131)

VIC HALLAM HOLDINGS LIMITED (00301131) is an active UK company. incorporated on 24 May 1935. with registered office in Griffiths Way, St. Albans. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VIC HALLAM HOLDINGS LIMITED has been registered for 90 years. Current directors include LEGGETT, Duncan Neil, WILBRAHAM, Simon Nicholas.

Company Number
00301131
Status
active
Type
ltd
Incorporated
24 May 1935
Age
90 years
Address
Premier House, Griffiths Way, St. Albans, AL1 2RE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LEGGETT, Duncan Neil, WILBRAHAM, Simon Nicholas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIC HALLAM HOLDINGS LIMITED

VIC HALLAM HOLDINGS LIMITED is an active company incorporated on 24 May 1935 with the registered office located in Griffiths Way, St. Albans. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VIC HALLAM HOLDINGS LIMITED was registered 90 years ago.(SIC: 74990)

Status

active

Active since 90 years ago

Company No

00301131

LTD Company

Age

90 Years

Incorporated 24 May 1935

Size

N/A

Accounts

ARD: 31/12

Overdue

12 years overdue

Last Filed

Made up to 31 December 2011 (14 years ago)
Submitted on 4 September 2012 (13 years ago)
Period: 1 January 2011 - 31 December 2011(13 months)
Type: Dormant

Next Due

Due by 30 September 2013
Period: 1 January 2012 - 31 December 2012

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 14 October 2016
For period ending 30 September 2016

Previous Company Names

VIC HALLAM PUBLIC LIMITED COMPANY
From: 18 January 1984To: 1 January 1992
HALLAM GROUP OF NOTTINGHAM PUBLIC LIMITED COMPANY
From: 24 May 1935To: 18 January 1984
Contact
Address

Premier House Centrium Business Park Griffiths Way, St. Albans, AL1 2RE,

Timeline

15 key events • 1935 - 2018

Funding Officers Ownership
Company Founded
May 35
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jun 18
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

WILBRAHAM, Simon Nicholas

Active
Premier House, Griffiths Way, St. AlbansAL1 2RE
Secretary
Appointed 31 Dec 2007

LEGGETT, Duncan Neil

Active
Premier House, Griffiths Way, St. AlbansAL1 2RE
Born September 1979
Director
Appointed 12 Jan 2015

WILBRAHAM, Simon Nicholas

Active
Premier House, Griffiths Way, St. AlbansAL1 2RE
Born July 1969
Director
Appointed 22 Sept 2010

BAMFORD, Philip Ian

Resigned
High Leys, NorwichNR13 4LP
Secretary
Appointed 24 Sept 1999
Resigned 20 Apr 2004

BARKS, Terence Edwin

Resigned
2 Johnson Cottages, RipleyDE5 9QX
Secretary
Appointed N/A
Resigned 02 Jun 1995

HAYES, Stephen Paul

Resigned
10 Cheyne Walk, DoncasterDN10 6RS
Secretary
Appointed 02 Jun 1995
Resigned 18 Nov 1998

HINES, Christine Anne

Resigned
33 Sandhills Road, BirminghamB45 8NP
Secretary
Appointed 20 Apr 2004
Resigned 31 Dec 2007

SMITH, Marie

Resigned
10 Hatch Place, Kingston Upon ThamesKT2 5NB
Secretary
Appointed 18 Nov 1998
Resigned 24 Sept 1999

BUCHANAN, Keith Michael

Resigned
The Seedlings, Long SuttonPE12 9EQ
Born January 1954
Director
Appointed 07 May 1998
Resigned 11 Dec 2001

BURT, Donald Edward

Resigned
1 Villa Close, PontefractWF7 7NR
Born September 1934
Director
Appointed N/A
Resigned 26 Dec 1998

CAMPBELL, Rosalind Ilona

Resigned
6 Hawthorn Close, WatfordWD17 4SB
Born October 1961
Director
Appointed 24 Sept 1999
Resigned 11 Dec 2001

CHAMBERS, Martin Bertram

Resigned
Halefield, WendoverHP22 6NQ
Born January 1949
Director
Appointed 18 Nov 1998
Resigned 24 Sept 1999

FREEMAN, John Joshua

Resigned
Newhouse Farm Bursteads Cottages, SawbridgeworthCM21 0NB
Born May 1947
Director
Appointed N/A
Resigned 10 Feb 1995

JACKSON, John Andrew

Resigned
Nugents Lodge, PinnerHA5 4SB
Born February 1950
Director
Appointed N/A
Resigned 27 Nov 1995

LEACH, Paul Alan

Resigned
Station Road, KidlingtonOX5 3DE
Born August 1957
Director
Appointed 11 Dec 2001
Resigned 22 Sept 2010

MACKIE, Raymond John

Resigned
The Rosary, WokingGU22 0DY
Born September 1946
Director
Appointed 27 Nov 1995
Resigned 07 May 1998

MAROONEY, John Winston

Resigned
54 Brookhill Leys Road, NottinghamNG16 3HZ
Born September 1940
Director
Appointed N/A
Resigned 21 Jul 1993

MCDONALD, Andrew John

Resigned
Centrium Business Park, St AlbansAL1 2RE
Born January 1974
Director
Appointed 15 Nov 2011
Resigned 23 May 2018

MCEVOY, Emmett

Resigned
Centrium Business Park, St AlbansAL1 2RE
Born December 1976
Director
Appointed 20 Apr 2012
Resigned 12 Jan 2015

PEELER, Andrew Michael

Resigned
Premier House, Griffiths Way, St. AlbansAL1 2RE
Born January 1963
Director
Appointed 22 Sept 2010
Resigned 21 Jul 2011

SMITH, Antony David

Resigned
Centrium Business Park, St AlbansAL1 2RE
Born September 1974
Director
Appointed 21 Jul 2011
Resigned 20 Apr 2012

TYLEY, Gwynfor Paul

Resigned
12 Prospect Road, St. AlbansAL1 2AX
Born July 1968
Director
Appointed 11 Dec 2001
Resigned 22 Sept 2010

WISE, Suzanne Elizabeth

Resigned
Premier House, Griffiths Way, St. AlbansAL1 2RE
Born January 1962
Director
Appointed 22 Sept 2010
Resigned 15 Nov 2011
Fundings
Financials
Latest Activities

Filing History

152

Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Restoration Order Of Court
10 May 2016
AC92AC92
Gazette Dissolved Voluntary
26 May 2015
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
10 February 2015
GAZ1(A)GAZ1(A)
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
16 July 2013
SOAS(A)SOAS(A)
Gazette Notice Voluntary
11 June 2013
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 May 2013
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Made Up Date
4 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2011
TM01Termination of Director
Statement Of Companys Objects
21 October 2011
CC04CC04
Notice Removal Restriction On Company Articles
21 October 2011
CC02CC02
Resolution
21 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Change Person Secretary Company With Change Date
6 September 2011
CH03Change of Secretary Details
Accounts With Made Up Date
11 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Accounts With Made Up Date
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Accounts With Made Up Date
25 August 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Made Up Date
8 August 2008
AAAnnual Accounts
Legacy
27 March 2008
288cChange of Particulars
Legacy
10 March 2008
363aAnnual Return
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
287Change of Registered Office
Legacy
4 January 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
17 October 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Made Up Date
1 November 2006
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Accounts With Made Up Date
19 October 2005
AAAnnual Accounts
Legacy
7 July 2005
403aParticulars of Charge Subject to s859A
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
1 October 2004
363aAnnual Return
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Auditors Resignation Company
10 September 2004
AUDAUD
Resolution
10 September 2004
RESOLUTIONSResolutions
Legacy
10 September 2004
155(6)a155(6)a
Legacy
2 September 2004
395Particulars of Mortgage or Charge
Resolution
2 August 2004
RESOLUTIONSResolutions
Resolution
2 August 2004
RESOLUTIONSResolutions
Resolution
2 August 2004
RESOLUTIONSResolutions
Resolution
30 July 2004
RESOLUTIONSResolutions
Resolution
30 July 2004
RESOLUTIONSResolutions
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
287Change of Registered Office
Legacy
24 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
6 October 2003
363aAnnual Return
Legacy
13 March 2003
288cChange of Particulars
Legacy
4 October 2002
363aAnnual Return
Accounts With Accounts Type Full
11 September 2002
AAAnnual Accounts
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
287Change of Registered Office
Legacy
1 October 2001
363aAnnual Return
Accounts With Accounts Type Group
27 September 2001
AAAnnual Accounts
Legacy
9 October 2000
363aAnnual Return
Legacy
4 October 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
7 September 2000
AAAnnual Accounts
Legacy
31 January 2000
363aAnnual Return
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
9 July 1999
AAAnnual Accounts
Auditors Resignation Company
11 February 1999
AUDAUD
Certificate Re Registration Public Limited Company To Private
9 February 1999
CERT10CERT10
Re Registration Memorandum Articles
9 February 1999
MARMAR
Resolution
9 February 1999
RESOLUTIONSResolutions
Resolution
9 February 1999
RESOLUTIONSResolutions
Legacy
9 February 1999
5353
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
26 November 1998
287Change of Registered Office
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 April 1998
AAAnnual Accounts
Legacy
3 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 July 1997
AAAnnual Accounts
Legacy
19 December 1996
363sAnnual Return (shuttle)
Resolution
15 August 1996
RESOLUTIONSResolutions
Auditors Resignation Company
15 August 1996
AUDAUD
Accounts With Accounts Type Full Group
6 August 1996
AAAnnual Accounts
Legacy
15 December 1995
288288
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 August 1995
AAAnnual Accounts
Legacy
1 August 1995
288288
Legacy
17 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 July 1994
AAAnnual Accounts
Legacy
5 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
2 August 1993
288288
Legacy
5 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 June 1992
AAAnnual Accounts
Certificate Change Of Name Company
31 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 1991
363aAnnual Return
Legacy
25 July 1991
288288
Legacy
19 July 1991
288288
Accounts With Accounts Type Full Group
30 May 1991
AAAnnual Accounts
Legacy
7 December 1990
363363
Legacy
2 November 1990
288288
Legacy
25 October 1990
288288
Legacy
13 September 1990
288288
Accounts With Accounts Type Full Group
25 July 1990
AAAnnual Accounts
Legacy
1 May 1990
288288
Legacy
24 November 1989
363363
Accounts With Accounts Type Full Group
3 July 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Accounts With Accounts Type Full Group
16 September 1988
AAAnnual Accounts
Legacy
16 June 1988
288288
Legacy
16 June 1988
288288
Accounts With Accounts Type Full Group
29 April 1988
AAAnnual Accounts
Legacy
27 April 1988
288288
Legacy
22 March 1988
288288
Legacy
22 March 1988
363363
Legacy
28 September 1987
403aParticulars of Charge Subject to s859A
Legacy
12 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1986
225(1)225(1)
Accounts With Accounts Type Full
20 October 1986
AAAnnual Accounts
Legacy
20 October 1986
363363
Legacy
15 October 1986
288288
Legacy
8 October 1986
395Particulars of Mortgage or Charge
Legacy
3 July 1986
288288
Certificate Change Of Name Company
18 January 1984
CERTNMCertificate of Incorporation on Change of Name
Certificate Re Registration Private To Public Limited Company
23 October 1981
CERT5CERT5
Certificate Change Of Name Company
23 August 1975
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 May 1935
MISCMISC
Incorporation Company
24 May 1935
NEWINCIncorporation