VECTASTAR LIMITED
CAMBRIDGE TAYVIN 189 LIMITED

Hellopages » Cambridgeshire » Cambridge » CB4 0WZ

Company number 03977991
Status Active
Incorporation Date 20 April 2000
Company Type Private Limited Company
Address BYRON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CB4 0WZ
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Registration of charge 039779910004, created on 23 December 2016. The most likely internet sites of VECTASTAR LIMITED are www.vectastar.co.uk, and www.vectastar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Vectastar Limited is a Private Limited Company. The company registration number is 03977991. Vectastar Limited has been working since 20 April 2000. The present status of the company is Active. The registered address of Vectastar Limited is Byron House Cambridge Business Park Cowley Road Cambridge Cb4 0wz. . CHMILEWSKY, Lionel is a Director of the company. NAYLON, John Benedict Philbin is a Director of the company. Secretary GODBY, Georgina Alice has been resigned. Secretary MCGUIRE, Thomas Cochrane has been resigned. Secretary SHORT, John Richard has been resigned. Director HAUSER, Hermann Maria has been resigned. Director KRYLANDER, Bjorn Anders Gunnar has been resigned. Director PEEL, Graham has been resigned. Director SHORT, John Richard has been resigned. Director WHARTON, Peter Ross has been resigned. Nominee Director WOMACK, Michael Thomas has been resigned. Director WYNN, Peter Barrington has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Director
CHMILEWSKY, Lionel
Appointed Date: 31 October 2012
63 years old

Director
NAYLON, John Benedict Philbin
Appointed Date: 31 October 2012
51 years old

Resigned Directors

Secretary
GODBY, Georgina Alice
Resigned: 20 April 2010
Appointed Date: 15 December 2006

Secretary
MCGUIRE, Thomas Cochrane
Resigned: 13 December 2006
Appointed Date: 12 July 2000

Secretary
SHORT, John Richard
Resigned: 12 July 2000
Appointed Date: 20 April 2000

Director
HAUSER, Hermann Maria
Resigned: 07 November 2001
Appointed Date: 13 September 2001
76 years old

Director
KRYLANDER, Bjorn Anders Gunnar
Resigned: 19 February 2008
Appointed Date: 31 January 2006
62 years old

Director
PEEL, Graham
Resigned: 31 October 2012
Appointed Date: 19 February 2008
67 years old

Director
SHORT, John Richard
Resigned: 12 July 2000
Appointed Date: 20 April 2000
75 years old

Director
WHARTON, Peter Ross
Resigned: 27 January 2005
Appointed Date: 12 July 2000
66 years old

Nominee Director
WOMACK, Michael Thomas
Resigned: 19 July 2000
Appointed Date: 20 April 2000
78 years old

Director
WYNN, Peter Barrington
Resigned: 13 September 2001
Appointed Date: 13 June 2001
79 years old

Persons With Significant Control

Cambridge Broadband Networks Limited
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more

VECTASTAR LIMITED Events

20 Apr 2017
Confirmation statement made on 20 April 2017 with updates
14 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

10 Jan 2017
Registration of charge 039779910004, created on 23 December 2016
06 Jun 2016
Accounts for a dormant company made up to 31 December 2015
03 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

...
... and 61 more events
31 Jul 2000
New director appointed
24 Jul 2000
Secretary resigned;director resigned
24 Jul 2000
New secretary appointed
29 Jun 2000
Company name changed tayvin 189 LIMITED\certificate issued on 30/06/00
20 Apr 2000
Incorporation

VECTASTAR LIMITED Charges

23 December 2016
Charge code 0397 7991 0004
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Bms Finance (UK) S.A.R.L
Description: All land which is now vested in the company and all land…
26 February 2010
Debenture
Delivered: 5 March 2010
Status: Satisfied on 26 November 2012
Persons entitled: Kreos Capital Iii (Luxembourg) S.A.R.L.
Description: Fixed and floating charge over the undertaking and all…
28 April 2009
Debenture
Delivered: 30 April 2009
Status: Satisfied on 19 July 2012
Persons entitled: Kreos Capital Iii (Luxembourg) S.A.R.L. (Kreos Capital)
Description: Fixed and floating charge over the undertaking and all…
26 April 2007
Debenture
Delivered: 9 May 2007
Status: Satisfied on 19 July 2012
Persons entitled: Kreos Capital 111 (Luxembourg) S.A.R.L.
Description: Fixed and floating charges over the undertaking and all…