VACUUM BRAZING CONSULTANTS LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE11 5GW

Company number 02572306
Status Active
Incorporation Date 8 January 1991
Company Type Private Limited Company
Address UNIT 12 PAVILION WAY, CASTLE BUSINESS PARK, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5GW
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals, 46720 - Wholesale of metals and metal ores, 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Director's details changed for Philip Edward Talbot on 17 June 2016; Director's details changed for Mr David Walker Talbot on 18 June 2016. The most likely internet sites of VACUUM BRAZING CONSULTANTS LIMITED are www.vacuumbrazingconsultants.co.uk, and www.vacuum-brazing-consultants.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-four years and nine months. The distance to to Sileby Rail Station is 5.5 miles; to East Midlands Parkway Rail Station is 5.9 miles; to Syston Rail Station is 8.2 miles; to Beeston Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vacuum Brazing Consultants Limited is a Private Limited Company. The company registration number is 02572306. Vacuum Brazing Consultants Limited has been working since 08 January 1991. The present status of the company is Active. The registered address of Vacuum Brazing Consultants Limited is Unit 12 Pavilion Way Castle Business Park Loughborough Leicestershire Le11 5gw. The company`s financial liabilities are £707.11k. It is £40.82k against last year. And the total assets are £1776.15k, which is £360.39k against last year. TALBOT, David Walker is a Director of the company. TALBOT, Philip Edward is a Director of the company. WEBB, Philip James is a Director of the company. WILKINSON, Paul is a Director of the company. Secretary FELL, Michelle Nichola has been resigned. Secretary HARVEY, David William, Dr has been resigned. Director ANDERSON, Craig Ewing has been resigned. Director FELL, Michelle Nichola has been resigned. Director FELL, Peter, Dr has been resigned. Director HARVEY, David William, Dr has been resigned. Director RENDELL READ, Andrew Ian has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


vacuum brazing consultants Key Finiance

LIABILITIES £707.11k
+6%
CASH n/a
TOTAL ASSETS £1776.15k
+25%
All Financial Figures

Current Directors

Director
TALBOT, David Walker
Appointed Date: 01 January 2014
41 years old

Director
TALBOT, Philip Edward
Appointed Date: 02 January 2008
67 years old

Director
WEBB, Philip James
Appointed Date: 01 January 2016
60 years old

Director
WILKINSON, Paul
Appointed Date: 01 May 1999
58 years old

Resigned Directors

Secretary
FELL, Michelle Nichola
Resigned: 01 May 1999

Secretary
HARVEY, David William, Dr
Resigned: 10 July 2009
Appointed Date: 01 May 1999

Director
ANDERSON, Craig Ewing
Resigned: 01 February 2004
Appointed Date: 01 May 1999
63 years old

Director
FELL, Michelle Nichola
Resigned: 29 April 1996
60 years old

Director
FELL, Peter, Dr
Resigned: 10 November 2008
73 years old

Director
HARVEY, David William, Dr
Resigned: 10 July 2009
Appointed Date: 01 May 1999
86 years old

Director
RENDELL READ, Andrew Ian
Resigned: 31 March 2010
Appointed Date: 01 May 2005
60 years old

Persons With Significant Control

Vbc Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VACUUM BRAZING CONSULTANTS LIMITED Events

18 Jan 2017
Confirmation statement made on 7 January 2017 with updates
26 Jul 2016
Director's details changed for Philip Edward Talbot on 17 June 2016
25 Jul 2016
Director's details changed for Mr David Walker Talbot on 18 June 2016
26 Apr 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000

...
... and 81 more events
15 Jan 1991
Memorandum and Articles of Association
15 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Jan 1991
Secretary resigned;new secretary appointed

14 Jan 1991
Director resigned;new director appointed

08 Jan 1991
Incorporation

VACUUM BRAZING CONSULTANTS LIMITED Charges

31 March 2010
Debenture
Delivered: 21 April 2010
Status: Satisfied on 7 December 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
31 March 2010
Debenture
Delivered: 7 April 2010
Status: Satisfied on 29 June 2011
Persons entitled: Robert Fell as Executor of Peter Fell (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
21 July 2003
Legal charge
Delivered: 23 July 2003
Status: Satisfied on 27 March 2010
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage unit e castle business park…
28 March 1998
Mortgage debenture
Delivered: 7 April 1998
Status: Partially satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…