Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VINCI PROJECT DEVELOPMENT LIMITED
Company Information for

VINCI PROJECT DEVELOPMENT LIMITED

WATFORD, HERTFORDSHIRE, WD24,
Company Registration Number
03383691
Private Limited Company
Dissolved

Dissolved 2017-07-25

Company Overview

About Vinci Project Development Ltd
VINCI PROJECT DEVELOPMENT LIMITED was founded on 1997-06-09 and had its registered office in Watford. The company was dissolved on the 2017-07-25 and is no longer trading or active.

Key Data
Company Name
VINCI PROJECT DEVELOPMENT LIMITED
 
Legal Registered Office
WATFORD
HERTFORDSHIRE
 
Previous Names
NORWEST HOLST PROJECTS LIMITED02/04/2002
INDEXEVEN LIMITED28/08/1997
Filing Information
Company Number 03383691
Date formed 1997-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-07-25
Type of accounts DORMANT
Last Datalog update: 2017-08-21 13:12:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VINCI PROJECT DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM BOWLER
Director 1999-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WILLIAM PERCIVAL
Director 2008-12-01 2016-05-31
ALEXANDER MICHAEL COMBA
Company Secretary 2008-01-18 2014-12-22
ALEXANDER MICHAEL COMBA
Director 2000-05-12 2014-12-22
JOHN OLIVER MARK STANION
Director 2000-05-12 2014-02-21
DAVID ANTHONY LANGFORD JOYCE
Director 2000-05-12 2011-12-01
JOHN CHRISTOPHER BERGIN
Director 1999-11-01 2008-11-14
RUTH ELIZABETH WATTS
Company Secretary 2007-10-09 2008-01-18
DAVID WILLIAM BOWLER
Company Secretary 2002-11-27 2007-10-09
JOHN IVOR CAVILL
Director 2006-04-11 2007-01-31
KAY LISA FRASER
Company Secretary 1999-11-01 2002-11-27
DAVID WILLIAM BOWLER
Company Secretary 1997-07-01 1999-11-01
ALEXANDER MICHAEL COMBA
Director 1997-07-01 1999-11-01
BARRIE KENNETH SIMPSON
Director 1997-07-01 1999-11-01
ERIC MARIE MICHEL ZELLER
Director 1997-07-01 1999-11-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-06-09 1997-07-01
INSTANT COMPANIES LIMITED
Nominated Director 1997-06-09 1997-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM BOWLER VSM ESTATES UXBRIDGE (GROUP) LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
DAVID WILLIAM BOWLER VSM ESTATES (UXBRIDGE) LIMITED Director 2012-03-21 CURRENT 2012-03-21 Active
DAVID WILLIAM BOWLER PPP DEVELOPMENTS LIMITED Director 2010-04-26 CURRENT 2010-02-05 Active
DAVID WILLIAM BOWLER CONNECT M1-A1 HOLDINGS LIMITED Director 2010-03-22 CURRENT 1995-05-22 Active
DAVID WILLIAM BOWLER CONNECT A30/A35 LIMITED Director 2010-03-22 CURRENT 1995-09-21 Active
DAVID WILLIAM BOWLER CONNECT ROADS LIMITED Director 2010-03-22 CURRENT 1994-11-10 Active
DAVID WILLIAM BOWLER CONNECT M1-A1 LIMITED Director 2010-03-22 CURRENT 1994-12-07 Active
DAVID WILLIAM BOWLER CONNECT A50 LIMITED Director 2010-03-22 CURRENT 1995-03-07 Active
DAVID WILLIAM BOWLER CONNECT M77/GSO PLC Director 2010-03-22 CURRENT 2003-03-14 Active
DAVID WILLIAM BOWLER CONNECT M77/GSO HOLDINGS LIMITED Director 2010-03-22 CURRENT 2003-03-10 Active
DAVID WILLIAM BOWLER ROAD MANAGEMENT GROUP LIMITED Director 2010-02-25 CURRENT 1993-03-26 Active
DAVID WILLIAM BOWLER ROAD MANAGEMENT SERVICES (PETERBOROUGH) LIMITED Director 2010-02-25 CURRENT 1993-03-26 Active
DAVID WILLIAM BOWLER ROAD MANAGEMENT SERVICES (GLOUCESTER) LIMITED Director 2010-02-25 CURRENT 1995-04-11 Active
DAVID WILLIAM BOWLER SHEPPEY ROUTE (HOLDINGS) LIMITED Director 2010-01-08 CURRENT 2003-10-02 Active
DAVID WILLIAM BOWLER SHEPPEY ROUTE LIMITED Director 2010-01-08 CURRENT 2003-10-02 Active
DAVID WILLIAM BOWLER VSM (WEST RUILSIP 3) LIMITED Director 2007-03-21 CURRENT 2006-07-05 Active
DAVID WILLIAM BOWLER VSM (WEST RUILSIP 4) LIMITED Director 2007-03-21 CURRENT 2006-07-05 Active
DAVID WILLIAM BOWLER VSM (UXBRIDGE 7) LIMITED Director 2006-07-18 CURRENT 2006-06-20 Active
DAVID WILLIAM BOWLER VSM (MILL HILL 4) LIMITED Director 2006-07-18 CURRENT 2006-07-05 Active
DAVID WILLIAM BOWLER VSM (MILL HILL 5) LIMITED Director 2006-07-18 CURRENT 2006-07-05 Active
DAVID WILLIAM BOWLER VSM ESTATES (HOLDINGS) LIMITED Director 2006-07-18 CURRENT 2006-07-05 Active
DAVID WILLIAM BOWLER VSM (UXBRIDGE 2) LIMITED Director 2006-07-18 CURRENT 2006-06-20 Active
DAVID WILLIAM BOWLER VSM (UXBRIDGE 5) LIMITED Director 2006-07-18 CURRENT 2006-06-20 Active
DAVID WILLIAM BOWLER VSM (MILL HILL 3) LIMITED Director 2006-07-18 CURRENT 2006-06-20 Active
DAVID WILLIAM BOWLER VSM (UXBRIDGE 1) LIMITED Director 2006-07-18 CURRENT 2006-06-20 Active
DAVID WILLIAM BOWLER VSM (UXBRIDGE 4) LIMITED Director 2006-07-18 CURRENT 2006-06-20 Active
DAVID WILLIAM BOWLER VSM (UXBRIDGE 8) LIMITED Director 2006-07-18 CURRENT 2006-06-20 Active
DAVID WILLIAM BOWLER VSM (UXBRIDGE 6) LIMITED Director 2006-07-18 CURRENT 2006-06-20 Active
DAVID WILLIAM BOWLER VSM (MILL HILL 1) LIMITED Director 2006-07-18 CURRENT 2006-06-20 Active
DAVID WILLIAM BOWLER VSM (MILL HILL 6) LIMITED Director 2006-07-18 CURRENT 2006-07-05 Active
DAVID WILLIAM BOWLER VSM (WOOLWICH 2) LIMITED Director 2006-07-18 CURRENT 2006-07-05 Active
DAVID WILLIAM BOWLER VSM (WOOLWICH 1) LIMITED Director 2006-07-18 CURRENT 2006-07-05 Active
DAVID WILLIAM BOWLER VSM ESTATES LIMITED Director 2006-06-05 CURRENT 2006-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-05-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-04-27DS01APPLICATION FOR STRIKING-OFF
2016-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 1514483
2016-07-01AR0109/06/16 FULL LIST
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PERCIVAL
2016-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM PERCIVAL / 01/02/2016
2015-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 1514483
2015-07-01AR0109/06/15 FULL LIST
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COMBA
2015-01-23TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER COMBA
2014-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 1514483
2014-06-23AR0109/06/14 FULL LIST
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM PERCIVAL / 09/05/2014
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STANION
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-05AR0109/06/13 FULL LIST
2012-07-24AR0109/06/12 FULL LIST
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOYCE
2011-11-16SH0130/09/11 STATEMENT OF CAPITAL GBP 1514483
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN OLIVER MARK STANION / 01/09/2011
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-05AR0109/06/11 FULL LIST
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PERCIVAL / 10/02/2011
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-22AR0109/06/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BOWLER / 04/01/2010
2009-07-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-02363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2008-12-15288aDIRECTOR APPOINTED ANDREW WILLIAM PERCIVAL
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN BERGIN
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-25363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-01-31288bSECRETARY RESIGNED
2008-01-31288aNEW SECRETARY APPOINTED
2007-11-26288aNEW SECRETARY APPOINTED
2007-11-26288bSECRETARY RESIGNED
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-21363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-02-20288bDIRECTOR RESIGNED
2006-09-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-23363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-04-20288aNEW DIRECTOR APPOINTED
2005-09-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-21363aRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-02363aRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2003-11-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-23363aRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2002-12-09288aNEW SECRETARY APPOINTED
2002-12-09288bSECRETARY RESIGNED
2002-06-20363aRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-05-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-04-02CERTNMCOMPANY NAME CHANGED NORWEST HOLST PROJECTS LIMITED CERTIFICATE ISSUED ON 02/04/02
2001-12-17288cDIRECTOR'S PARTICULARS CHANGED
2001-06-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-21363aRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-06-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-09287REGISTERED OFFICE CHANGED ON 09/01/01 FROM: ASTRAL HOUSE IMPERIAL WAY WATFORD HERTFORDSHIRE WD2 4YX
2000-07-26225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2000-07-10363aRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-07-03225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00
2000-06-12288cDIRECTOR'S PARTICULARS CHANGED
2000-06-06AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/99
2000-05-23288aNEW DIRECTOR APPOINTED
2000-05-23288aNEW DIRECTOR APPOINTED
2000-05-23288aNEW DIRECTOR APPOINTED
2000-05-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to VINCI PROJECT DEVELOPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VINCI PROJECT DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VINCI PROJECT DEVELOPMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of VINCI PROJECT DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VINCI PROJECT DEVELOPMENT LIMITED
Trademarks
We have not found any records of VINCI PROJECT DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VINCI PROJECT DEVELOPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as VINCI PROJECT DEVELOPMENT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where VINCI PROJECT DEVELOPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VINCI PROJECT DEVELOPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VINCI PROJECT DEVELOPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.