VSG SYSTEMS DIRECT LIMITED
RUBERY RAMPART DIRECT LIMITED

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 03960603
Status Active
Incorporation Date 30 March 2000
Company Type Private Limited Company
Address PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY, BIRMINGHAM, B45 9PZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Director's details changed for Robert Keith Lindsay Francis on 9 August 2016; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of VSG SYSTEMS DIRECT LIMITED are www.vsgsystemsdirect.co.uk, and www.vsg-systems-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Vsg Systems Direct Limited is a Private Limited Company. The company registration number is 03960603. Vsg Systems Direct Limited has been working since 30 March 2000. The present status of the company is Active. The registered address of Vsg Systems Direct Limited is Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham B45 9pz. . COMPASS SECRETARIES LIMITED is a Secretary of the company. FRANCIS, Robert Keith Lindsay is a Director of the company. GALVIN, Paul Anthony is a Director of the company. HOGAN, Dennis Moulton is a Director of the company. Secretary JONES, Robert John has been resigned. Secretary KANE, Gary has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BARWELL, Leon Keith Lyford has been resigned. Director DAVIES, Stephen John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JONES, Robert John has been resigned. Director LEEK, Jason Charles has been resigned. Director MUSKIN, William Roy has been resigned. Director RUTT, Peter Lionel has been resigned. Director SARSON, Ian James has been resigned. Director SMITH, Neil Reynolds has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COMPASS SECRETARIES LIMITED
Appointed Date: 08 September 2010

Director
FRANCIS, Robert Keith Lindsay
Appointed Date: 31 October 2008
66 years old

Director
GALVIN, Paul Anthony
Appointed Date: 31 December 2010
58 years old

Director
HOGAN, Dennis Moulton
Appointed Date: 06 January 2014
62 years old

Resigned Directors

Secretary
JONES, Robert John
Resigned: 08 September 2010
Appointed Date: 31 October 2008

Secretary
KANE, Gary
Resigned: 31 October 2008
Appointed Date: 30 March 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 30 March 2000
Appointed Date: 30 March 2000

Director
BARWELL, Leon Keith Lyford
Resigned: 14 June 2013
Appointed Date: 31 October 2008
58 years old

Director
DAVIES, Stephen John
Resigned: 26 November 2014
Appointed Date: 08 September 2010
65 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 30 March 2000
Appointed Date: 30 March 2000

Director
JONES, Robert John
Resigned: 30 September 2013
Appointed Date: 31 October 2008
57 years old

Director
LEEK, Jason Charles
Resigned: 08 May 2013
Appointed Date: 08 September 2010
54 years old

Director
MUSKIN, William Roy
Resigned: 08 September 2010
Appointed Date: 31 October 2008
71 years old

Director
RUTT, Peter Lionel
Resigned: 31 October 2008
Appointed Date: 30 March 2000
77 years old

Director
SARSON, Ian James
Resigned: 06 January 2014
Appointed Date: 08 September 2010
62 years old

Director
SMITH, Neil Reynolds
Resigned: 31 December 2010
Appointed Date: 08 September 2010
60 years old

Persons With Significant Control

Vision Security Group Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VSG SYSTEMS DIRECT LIMITED Events

04 Apr 2017
Confirmation statement made on 30 March 2017 with updates
09 Aug 2016
Director's details changed for Robert Keith Lindsay Francis on 9 August 2016
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
06 May 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1

24 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 59 more events
16 May 2001
Return made up to 30/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

25 Apr 2001
Registered office changed on 25/04/01 from: the stables townsend farm, waterperry oxford oxfordshire OX33 1LG
25 Apr 2001
New secretary appointed
25 Apr 2001
New director appointed
30 Mar 2000
Incorporation