VECTAIR HOLDINGS LIMITED
BASINGSTOKE NUKO 69 LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG24 8NU

Company number 05450799
Status Active
Incorporation Date 12 May 2005
Company Type Private Limited Company
Address UNIT 3 TRIDENT CENTRE, ARMSTRONG ROAD, BASINGSTOKE, HAMPSHIRE, RG24 8NU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Group of companies' accounts made up to 31 October 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2,000 ; Annual return made up to 12 May 2015 with full list of shareholders Statement of capital on 2015-05-18 GBP 2,000 . The most likely internet sites of VECTAIR HOLDINGS LIMITED are www.vectairholdings.co.uk, and www.vectair-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Bramley (Hants) Rail Station is 4 miles; to Hook Rail Station is 4.5 miles; to Alton Rail Station is 9.4 miles; to Midgham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vectair Holdings Limited is a Private Limited Company. The company registration number is 05450799. Vectair Holdings Limited has been working since 12 May 2005. The present status of the company is Active. The registered address of Vectair Holdings Limited is Unit 3 Trident Centre Armstrong Road Basingstoke Hampshire Rg24 8nu. . DAVIES, Colin is a Secretary of the company. BLACKBURN, Guy Vernon is a Director of the company. DAVIES, Colin is a Director of the company. MARTIN, Richard Michael is a Director of the company. OVENDEN, Justin is a Director of the company. WONNACOTT, Paul is a Director of the company. Secretary DARBYS SECRETARIAL SERVICES LIMITED has been resigned. Director GREGORY, Jonathan David Leigh has been resigned. Director WALKER, Michael James has been resigned. Director DARBYS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DAVIES, Colin
Appointed Date: 14 December 2005

Director
BLACKBURN, Guy Vernon
Appointed Date: 28 February 2014
46 years old

Director
DAVIES, Colin
Appointed Date: 14 December 2005
61 years old

Director
MARTIN, Richard Michael
Appointed Date: 13 January 2006
72 years old

Director
OVENDEN, Justin
Appointed Date: 13 January 2006
61 years old

Director
WONNACOTT, Paul
Appointed Date: 14 December 2005
69 years old

Resigned Directors

Secretary
DARBYS SECRETARIAL SERVICES LIMITED
Resigned: 14 December 2005
Appointed Date: 12 May 2005

Director
GREGORY, Jonathan David Leigh
Resigned: 22 September 2006
Appointed Date: 13 January 2006
64 years old

Director
WALKER, Michael James
Resigned: 28 February 2014
Appointed Date: 22 September 2006
72 years old

Director
DARBYS DIRECTOR SERVICES LIMITED
Resigned: 14 December 2005
Appointed Date: 12 May 2005

VECTAIR HOLDINGS LIMITED Events

22 Jun 2016
Group of companies' accounts made up to 31 October 2015
31 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,000

18 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2,000

13 Apr 2015
Group of companies' accounts made up to 31 October 2014
15 May 2014
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2,000

...
... and 65 more events
29 Dec 2005
Ad 14/12/05--------- £ si 1@1=1 £ ic 1/2
29 Dec 2005
Secretary resigned
29 Dec 2005
Director resigned
16 Dec 2005
Company name changed nuko 69 LIMITED\certificate issued on 16/12/05
12 May 2005
Incorporation

VECTAIR HOLDINGS LIMITED Charges

23 September 2010
Debenture
Delivered: 28 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 January 2006
Debenture
Delivered: 2 February 2006
Status: Satisfied on 16 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 January 2006
Instrument constituting £843,000 secured subordinated loan stock 2010
Delivered: 18 January 2006
Status: Satisfied on 25 January 2013
Persons entitled: Matrix Income & Growth Vct PLC, Matrix Income & Growth Vct 2 PLC, Triven Vct PLC and Trivestvct PLC
Description: Fixed charge all right title estate and other interests of…