VULCAN MOTORS LIMITED
BERKSHIRE

Hellopages » Berkshire » Bracknell Forest » GU47 9DB

Company number 02819411
Status Active
Incorporation Date 19 May 1993
Company Type Private Limited Company
Address UNIT 7 VULCAN WAY, SANDHURST, BERKSHIRE, GU47 9DB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 200 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of VULCAN MOTORS LIMITED are www.vulcanmotors.co.uk, and www.vulcan-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Bagshot Rail Station is 5.1 miles; to Bracknell Rail Station is 5.2 miles; to Ash Vale Rail Station is 6.1 miles; to Ash Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vulcan Motors Limited is a Private Limited Company. The company registration number is 02819411. Vulcan Motors Limited has been working since 19 May 1993. The present status of the company is Active. The registered address of Vulcan Motors Limited is Unit 7 Vulcan Way Sandhurst Berkshire Gu47 9db. . MCMANNERS, Thomas William is a Secretary of the company. BOWRING, Julie is a Director of the company. BOWRING, Robin James is a Director of the company. MCMANNERS, Thomas William is a Director of the company. Nominee Secretary O'KEEFE, Sara Jane has been resigned. Secretary SANDERS, Judith Amanda has been resigned. Director BODEY, John has been resigned. Director HILLS, Mark George has been resigned. Nominee Director HURST, Mary Therese Ita has been resigned. Director SANDERS, Judith Amanda has been resigned. Director SANDERS, Timothy Michael has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
MCMANNERS, Thomas William
Appointed Date: 01 August 2000

Director
BOWRING, Julie
Appointed Date: 01 August 2000
64 years old

Director
BOWRING, Robin James
Appointed Date: 01 August 2000
67 years old

Director
MCMANNERS, Thomas William
Appointed Date: 01 August 2000
62 years old

Resigned Directors

Nominee Secretary
O'KEEFE, Sara Jane
Resigned: 20 May 1993
Appointed Date: 19 May 1993

Secretary
SANDERS, Judith Amanda
Resigned: 01 August 2000
Appointed Date: 20 May 1993

Director
BODEY, John
Resigned: 07 December 1998
Appointed Date: 01 June 1998
76 years old

Director
HILLS, Mark George
Resigned: 01 February 2003
Appointed Date: 01 August 2000
53 years old

Nominee Director
HURST, Mary Therese Ita
Resigned: 20 May 1993
Appointed Date: 19 May 1993
70 years old

Director
SANDERS, Judith Amanda
Resigned: 01 August 2000
Appointed Date: 17 October 1994
56 years old

Director
SANDERS, Timothy Michael
Resigned: 01 August 2000
Appointed Date: 20 May 1993
57 years old

VULCAN MOTORS LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 July 2016
14 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 200

01 Oct 2015
Total exemption small company accounts made up to 31 July 2015
26 May 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 200

21 Oct 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 74 more events
29 Jun 1993
Registered office changed on 29/06/93 from: UNIT1A vulcan close sandhurst camberley surrey GU17 8DD

24 May 1993
Director resigned

24 May 1993
Secretary resigned

24 May 1993
Registered office changed on 24/05/93 from: mountbarrow house 12 elizabeth street victoria, london. SW1W 9RB.

19 May 1993
Incorporation

VULCAN MOTORS LIMITED Charges

31 July 2000
Debenture
Delivered: 2 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 2000
Mortgage debenture
Delivered: 27 July 2000
Status: Satisfied on 23 December 2004
Persons entitled: Timothy Michael Sanders
Description: Fixed and floating charges over the undertaking and all…