About

Registered Number: 01476739
Date of Incorporation: 01/02/1980 (44 years and 2 months ago)
Company Status: Active
Registered Address: Sherlock House, Manor Road, Wallasey, CH45 4JB,

 

Vyner Management Ltd was established in 1980, it's status is listed as "Active". There are 16 directors listed as Bruce, Graham Stewart, Downes, Alan George, Glynn, Anthony James Declan, Hemmings, Andrew, Sim, Betty Cowan, Stoll, Hazel, Anthony, James Felix, Cobb, John Ernest, Dixon, Robert, Evans, Joyce Elizabeth Mary, Hawdon, Leslie, Hodgson, Andrew Stephen, Doctor, Humphreys, Margaret, Johnson, Rebecca, Suffield, Charles Gordon, Turner, Florence Gertrude for Vyner Management Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Graham Stewart 29 June 2011 - 1
DOWNES, Alan George 03 May 2016 - 1
GLYNN, Anthony James Declan 06 April 2012 - 1
HEMMINGS, Andrew 21 July 2020 - 1
SIM, Betty Cowan 23 January 1997 - 1
STOLL, Hazel 21 September 2017 - 1
ANTHONY, James Felix N/A 28 April 2017 1
COBB, John Ernest N/A 04 January 2011 1
DIXON, Robert N/A 30 September 2008 1
EVANS, Joyce Elizabeth Mary N/A 20 October 2009 1
HAWDON, Leslie N/A 13 October 2006 1
HODGSON, Andrew Stephen, Doctor 30 July 1992 23 January 1997 1
HUMPHREYS, Margaret N/A 01 June 2015 1
JOHNSON, Rebecca N/A 25 July 1997 1
SUFFIELD, Charles Gordon N/A 22 May 1998 1
TURNER, Florence Gertrude 08 August 2000 01 June 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 21 July 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 01 February 2019
CS01 - N/A 27 January 2019
AD01 - Change of registered office address 04 June 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 07 February 2018
AP01 - Appointment of director 21 September 2017
AA - Annual Accounts 23 May 2017
TM01 - Termination of appointment of director 28 April 2017
CS01 - N/A 26 January 2017
AP01 - Appointment of director 03 May 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 25 January 2016
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
AR01 - Annual Return 10 February 2015
AD01 - Change of registered office address 30 January 2015
AA - Annual Accounts 11 January 2015
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 13 March 2013
CH01 - Change of particulars for director 13 March 2013
CH01 - Change of particulars for director 13 March 2013
CH01 - Change of particulars for director 13 March 2013
CH01 - Change of particulars for director 13 March 2013
CH01 - Change of particulars for director 13 March 2013
AD01 - Change of registered office address 24 January 2013
TM02 - Termination of appointment of secretary 27 November 2012
AP01 - Appointment of director 31 July 2012
TM01 - Termination of appointment of director 27 July 2012
AA - Annual Accounts 25 June 2012
AD01 - Change of registered office address 09 February 2012
CH04 - Change of particulars for corporate secretary 08 February 2012
AR01 - Annual Return 26 January 2012
AP01 - Appointment of director 24 August 2011
AA - Annual Accounts 16 June 2011
TM01 - Termination of appointment of director 14 March 2011
TM01 - Termination of appointment of director 14 March 2011
AR01 - Annual Return 02 February 2011
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 23 February 2010
AP04 - Appointment of corporate secretary 18 December 2009
AD01 - Change of registered office address 18 December 2009
TM02 - Termination of appointment of secretary 18 December 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 16 March 2009
353 - Register of members 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
287 - Change in situation or address of Registered Office 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
AA - Annual Accounts 02 May 2008
363a - Annual Return 15 March 2008
287 - Change in situation or address of Registered Office 05 March 2008
353 - Register of members 05 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
AA - Annual Accounts 27 April 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 16 March 2005
363s - Annual Return 29 January 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 23 December 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 29 January 2002
363s - Annual Return 24 January 2002
287 - Change in situation or address of Registered Office 18 June 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 12 February 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
287 - Change in situation or address of Registered Office 07 April 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 24 February 2000
363s - Annual Return 01 April 1999
AA - Annual Accounts 25 January 1999
288a - Notice of appointment of directors or secretaries 02 October 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 18 February 1998
363s - Annual Return 13 February 1997
AA - Annual Accounts 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
363s - Annual Return 25 February 1996
AA - Annual Accounts 24 January 1996
AA - Annual Accounts 06 March 1995
363s - Annual Return 06 March 1995
288 - N/A 02 March 1995
AA - Annual Accounts 10 March 1994
363s - Annual Return 18 February 1994
AA - Annual Accounts 25 February 1993
363s - Annual Return 25 February 1993
288 - N/A 24 September 1992
AA - Annual Accounts 26 February 1992
363b - Annual Return 26 February 1992
363a - Annual Return 04 December 1991
363a - Annual Return 20 June 1991
AA - Annual Accounts 04 June 1991
288 - N/A 08 March 1991
363 - Annual Return 19 October 1989
AA - Annual Accounts 22 September 1989
363 - Annual Return 15 December 1988
363 - Annual Return 15 December 1988
AA - Annual Accounts 29 November 1988
AA - Annual Accounts 29 November 1988
AA - Annual Accounts 31 July 1986
363 - Annual Return 31 July 1986
NEWINC - New incorporation documents 01 February 1980

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.