About

Registered Number: 05275586
Date of Incorporation: 02/11/2004 (19 years and 6 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 02/07/2020 (3 years and 10 months ago)
Registered Address: 31 King Street, Norwich, Norfolk, NR1 1PD,

 

Victory Housing Trust was registered on 02 November 2004, it's status is listed as "ConvertedClosed". We don't currently know the number of employees at the organisation. The companies directors are listed as Brown, Katherine Alexandra, Austin, Zoe Daniella, Dixon, Keith, Evans, Philip, Gates, Michael Anthony, Holland, Penelope Susan, Hood, Joseph David, Duff, Fiona, Dunn, Graham, Gurrey, Sasha Bernice, Heath, Philip James, Hutchinson, Maureen, Jamieson, Doris Anne, Johnson, Keith Edward, Longden, Sally Anne, Massingham, Rita Royall, Matthews, Carol Anne, Mcgoun, Barbara, Moore, Tom, Owen, Jim, Rest, John Victor, Saunders, Victor, Webster, Sharron June.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Zoe Daniella 13 February 2015 - 1
DIXON, Keith 13 March 2014 - 1
EVANS, Philip 02 January 2019 - 1
GATES, Michael Anthony 15 December 2016 - 1
HOLLAND, Penelope Susan 02 January 2019 - 1
HOOD, Joseph David 02 January 2019 - 1
DUFF, Fiona 08 February 2006 23 November 2006 1
DUNN, Graham 08 February 2006 27 June 2007 1
GURREY, Sasha Bernice 13 March 2014 04 August 2016 1
HEATH, Philip James 02 November 2004 31 May 2007 1
HUTCHINSON, Maureen 08 February 2006 20 April 2012 1
JAMIESON, Doris Anne 13 February 2015 02 January 2019 1
JOHNSON, Keith Edward 20 July 2011 19 November 2012 1
LONGDEN, Sally Anne 08 February 2006 23 November 2006 1
MASSINGHAM, Rita Royall 08 February 2006 21 June 2007 1
MATTHEWS, Carol Anne 31 August 2005 31 May 2007 1
MCGOUN, Barbara 08 February 2006 21 June 2007 1
MOORE, Tom 08 February 2006 30 April 2009 1
OWEN, Jim 08 February 2006 11 March 2009 1
REST, John Victor 08 February 2006 07 February 2015 1
SAUNDERS, Victor 21 June 2007 15 March 2009 1
WEBSTER, Sharron June 02 November 2004 31 May 2007 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Katherine Alexandra 22 February 2019 - 1

Filing History

No relevant data found

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2018 Outstanding

N/A

A registered charge 14 December 2018 Outstanding

N/A

A registered charge 30 May 2018 Outstanding

N/A

A registered charge 03 January 2018 Outstanding

N/A

A registered charge 03 January 2018 Outstanding

N/A

A registered charge 12 August 2016 Outstanding

N/A

A registered charge 04 November 2015 Outstanding

N/A

Account charge 13 February 2006 Outstanding

N/A

Fixed charge 13 February 2006 Outstanding

N/A

Floating charge 13 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.