VECTORWELL LIMITED
LANCASHIRE A & J INTERIORS LIMITED VECTORWELL LTD

Hellopages » Greater Manchester » Bolton » BL1 4QZ

Company number 05858926
Status Active
Incorporation Date 27 June 2006
Company Type Private Limited Company
Address LAUREL HOUSE, 173 CHORLEY NEW, ROAD, BOLTON, LANCASHIRE, BL1 4QZ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Termination of appointment of David Rowland as a director on 13 December 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of VECTORWELL LIMITED are www.vectorwell.co.uk, and www.vectorwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Vectorwell Limited is a Private Limited Company. The company registration number is 05858926. Vectorwell Limited has been working since 27 June 2006. The present status of the company is Active. The registered address of Vectorwell Limited is Laurel House 173 Chorley New Road Bolton Lancashire Bl1 4qz. . HARGREAVES, Fiona Marie is a Secretary of the company. MORRIS, Darren James is a Director of the company. Secretary GARRAHAN, Samantha has been resigned. Secretary HARGREAVES, Fiona Marie has been resigned. Secretary THOMPSON, Karen Ann has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GOULD, Josephine Jayne Powell has been resigned. Director ROWLAND, David has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
HARGREAVES, Fiona Marie
Appointed Date: 16 July 2013

Director
MORRIS, Darren James
Appointed Date: 27 June 2006
59 years old

Resigned Directors

Secretary
GARRAHAN, Samantha
Resigned: 09 May 2007
Appointed Date: 27 June 2006

Secretary
HARGREAVES, Fiona Marie
Resigned: 11 November 2010
Appointed Date: 28 March 2008

Secretary
THOMPSON, Karen Ann
Resigned: 28 March 2008
Appointed Date: 09 May 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 July 2006
Appointed Date: 27 June 2006

Director
GOULD, Josephine Jayne Powell
Resigned: 23 November 2012
Appointed Date: 27 June 2006
65 years old

Director
ROWLAND, David
Resigned: 13 December 2016
Appointed Date: 03 February 2015
62 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 July 2006
Appointed Date: 27 June 2006

VECTORWELL LIMITED Events

12 Jan 2017
Termination of appointment of David Rowland as a director on 13 December 2016
30 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

06 Jun 2016
Total exemption small company accounts made up to 31 August 2015
15 Jul 2015
Total exemption small company accounts made up to 31 August 2014
30 Jun 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

...
... and 38 more events
29 Aug 2006
Company name changed vectorwell LTD\certificate issued on 29/08/06
12 Jul 2006
Secretary resigned
12 Jul 2006
Director resigned
12 Jul 2006
Registered office changed on 12/07/06 from: 39A leicester road salford manchester M7 4AS
27 Jun 2006
Incorporation

VECTORWELL LIMITED Charges

23 November 2012
Debenture
Delivered: 7 December 2012
Status: Satisfied on 15 August 2014
Persons entitled: Josephine Jayne Powell Gould
Description: Fixed and floating charge over the undertaking and all…