VIBRATECHNIQUES LIMITED
SHOREHAM-BY-SEA

Hellopages » West Sussex » Adur » BN43 5FF

Company number 00717356
Status Active
Incorporation Date 8 March 1962
Company Type Private Limited Company
Address 20 CECIL PASHLEY WAY, SHOREHAM AIRPORT, SHOREHAM-BY-SEA, WEST SUSSEX, ENGLAND, BN43 5FF
Home Country United Kingdom
Nature of Business 28120 - Manufacture of fluid power equipment
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Accounts for a small company made up to 31 December 2015; Registered office address changed from 2 Chapel Road Portslade Brighton Sussex BN41 1PF to 20 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF on 11 April 2016. The most likely internet sites of VIBRATECHNIQUES LIMITED are www.vibratechniques.co.uk, and www.vibratechniques.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and seven months. The distance to to Portslade Rail Station is 3.8 miles; to Durrington-on-Sea Rail Station is 5.4 miles; to Preston Park Rail Station is 6 miles; to Brighton Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vibratechniques Limited is a Private Limited Company. The company registration number is 00717356. Vibratechniques Limited has been working since 08 March 1962. The present status of the company is Active. The registered address of Vibratechniques Limited is 20 Cecil Pashley Way Shoreham Airport Shoreham by Sea West Sussex England Bn43 5ff. . PEARCE, Gregory Victor is a Director of the company. SILINGARDI, Carlo is a Director of the company. SILINGARDI, Paolo is a Director of the company. Secretary PEARCE, Tina has been resigned. Director PEARCE, Tina has been resigned. Director SANDS, Howard has been resigned. The company operates in "Manufacture of fluid power equipment".


Current Directors

Director

Director
SILINGARDI, Carlo
Appointed Date: 17 December 2014
62 years old

Director
SILINGARDI, Paolo
Appointed Date: 17 December 2014
53 years old

Resigned Directors

Secretary
PEARCE, Tina
Resigned: 17 December 2014

Director
PEARCE, Tina
Resigned: 17 December 2014
65 years old

Director
SANDS, Howard
Resigned: 17 December 2014
76 years old

Persons With Significant Control

Ms Anna Maria Gregori
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VIBRATECHNIQUES LIMITED Events

20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
17 Jun 2016
Accounts for a small company made up to 31 December 2015
11 Apr 2016
Registered office address changed from 2 Chapel Road Portslade Brighton Sussex BN41 1PF to 20 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF on 11 April 2016
03 Dec 2015
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Carlo Silingardi

25 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,250

...
... and 77 more events
11 Apr 1988
Full accounts made up to 31 December 1987

11 Apr 1988
Return made up to 07/03/88; full list of members

22 Jun 1987
Return made up to 12/05/87; full list of members

28 Mar 1987
Full accounts made up to 31 December 1986

24 Jul 1986
Full accounts made up to 31 December 1985

VIBRATECHNIQUES LIMITED Charges

29 January 1990
Legal charge
Delivered: 12 February 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 2 mill road southwich west sussex.
24 October 1983
Debenture
Delivered: 27 October 1983
Status: Satisfied on 4 July 2012
Persons entitled: Joyce Irene May Pearce (Mrs)
Description: Wickman and scrivener model 345 internal grinding machine…
6 April 1982
Corporate mortgage
Delivered: 14 April 1982
Status: Satisfied on 2 July 1992
Persons entitled: Barclays Bank LTD
Description: The goods:- deal smith & grace cnc 50 chucking machine…
2 June 1979
Debenture
Delivered: 12 June 1979
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed and floating charge over the undertaking and all…