VIKING INDUSTRIAL PRODUCTS LIMITED
KEIGHLEY

Hellopages » West Yorkshire » Bradford » BD21 3ND

Company number 02385727
Status Active
Incorporation Date 18 May 1989
Company Type Private Limited Company
Address UNIT 1 CORONATION BUSINESS PARK, HARD INGS ROAD, KEIGHLEY, WEST YORKSHIRE, BD21 3ND
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Termination of appointment of Michael Baron Oliver as a secretary on 18 October 2016; Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN. The most likely internet sites of VIKING INDUSTRIAL PRODUCTS LIMITED are www.vikingindustrialproducts.co.uk, and www.viking-industrial-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Bingley Rail Station is 3.2 miles; to Burley-in-Wharfedale Rail Station is 6.4 miles; to Skipton Rail Station is 7.7 miles; to Bradford Forster Square Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Viking Industrial Products Limited is a Private Limited Company. The company registration number is 02385727. Viking Industrial Products Limited has been working since 18 May 1989. The present status of the company is Active. The registered address of Viking Industrial Products Limited is Unit 1 Coronation Business Park Hard Ings Road Keighley West Yorkshire Bd21 3nd. . BENNETT, Colin Milner is a Director of the company. BENNETT, Melanie Lacey is a Director of the company. BENNETT, Patricia Lacey is a Director of the company. Secretary OLIVER, Michael Baron has been resigned. Director FARMAN, Nazeem has been resigned. Director OLIVER, Michael Baron has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director

Director
BENNETT, Melanie Lacey
Appointed Date: 01 March 1999
56 years old

Director

Resigned Directors

Secretary
OLIVER, Michael Baron
Resigned: 18 October 2016

Director
FARMAN, Nazeem
Resigned: 03 January 2012
Appointed Date: 01 July 2001
66 years old

Director
OLIVER, Michael Baron
Resigned: 31 August 1992
80 years old

Persons With Significant Control

Mr Colin Milner Bennett
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

VIKING INDUSTRIAL PRODUCTS LIMITED Events

20 Apr 2017
Confirmation statement made on 5 April 2017 with updates
13 Apr 2017
Termination of appointment of Michael Baron Oliver as a secretary on 18 October 2016
10 Apr 2017
Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN
10 Apr 2017
Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
10 Jan 2017
Registration of charge 023857270003, created on 22 December 2016
...
... and 81 more events
25 Aug 1989
New director appointed

25 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Jul 1989
Company name changed rapid 8285 LIMITED\certificate issued on 04/07/89

23 Jun 1989
Registered office changed on 23/06/89 from: classic house 174/180 old street london EC1V 9BP

18 May 1989
Incorporation

VIKING INDUSTRIAL PRODUCTS LIMITED Charges

22 December 2016
Charge code 0238 5727 0003
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Patricia Bennett as Trustee of Viking Industrial Products Pension Scheme Colin Bennett as Trustee of Viking Industrial Products Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Viking Industrial Products Pension Scheme
Description: 1. charges to the pension scheme, by way of first legal…
25 August 1994
First fixed charge
Delivered: 27 August 1994
Status: Outstanding
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: Fixed cahrge on book and other debts present and future and…
7 December 1990
Fixed and floating charge
Delivered: 18 December 1990
Status: Satisfied on 9 August 1994
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…