VENDCHER LTD
NANTWICH TWO COUNTIES VENDING LIMITED

Hellopages » Cheshire » Cheshire East » CW5 6PF

Company number 03824172
Status Active
Incorporation Date 9 August 1999
Company Type Private Limited Company
Address 17 ALVASTON BUSINESS PARK MIDDLEWICH ROAD, NANTWICH, CHESHIRE, CW5 6PF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of VENDCHER LTD are www.vendcher.co.uk, and www.vendcher.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Vendcher Ltd is a Private Limited Company. The company registration number is 03824172. Vendcher Ltd has been working since 09 August 1999. The present status of the company is Active. The registered address of Vendcher Ltd is 17 Alvaston Business Park Middlewich Road Nantwich Cheshire Cw5 6pf. The company`s financial liabilities are £72.86k. It is £33.59k against last year. The cash in hand is £118.8k. It is £25.05k against last year. And the total assets are £172.27k, which is £27.77k against last year. TAYLOR, Graham John is a Director of the company. WHITE, Michael George is a Director of the company. Secretary JARROWSON, Andrew James has been resigned. Secretary JONES, Marie Elizabeth has been resigned. Secretary THORNTON, Nicholas has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director JONES, Marie Elizabeth has been resigned. Director JONES, Peter Derek has been resigned. Director THORNTON, Nicholas has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


vendcher Key Finiance

LIABILITIES £72.86k
+85%
CASH £118.8k
+26%
TOTAL ASSETS £172.27k
+19%
All Financial Figures

Current Directors

Director
TAYLOR, Graham John
Appointed Date: 19 February 2014
76 years old

Director
WHITE, Michael George
Appointed Date: 24 February 2005
77 years old

Resigned Directors

Secretary
JARROWSON, Andrew James
Resigned: 22 February 2002
Appointed Date: 13 August 1999

Secretary
JONES, Marie Elizabeth
Resigned: 24 February 2005
Appointed Date: 22 February 2002

Secretary
THORNTON, Nicholas
Resigned: 01 April 2011
Appointed Date: 24 February 2005

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 09 August 1999
Appointed Date: 09 August 1999

Director
JONES, Marie Elizabeth
Resigned: 22 February 2002
Appointed Date: 13 August 1999
85 years old

Director
JONES, Peter Derek
Resigned: 24 February 2005
Appointed Date: 22 February 2002
97 years old

Director
THORNTON, Nicholas
Resigned: 28 March 2011
Appointed Date: 24 February 2005
70 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 09 August 1999
Appointed Date: 09 August 1999

Persons With Significant Control

Mr Michael White
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

VENDCHER LTD Events

27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Jul 2016
Confirmation statement made on 11 July 2016 with updates
19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 52 more events
19 Aug 1999
Registered office changed on 19/08/99 from: flat 5,16 cissbury road hove east sussex BN3 6EN
13 Aug 1999
Registered office changed on 13/08/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU
13 Aug 1999
Director resigned
13 Aug 1999
Secretary resigned
09 Aug 1999
Incorporation