VICTOR CNC (UK) LIMITED
WILMSLOW VICTOR EUROPE LIMITED

Hellopages » Cheshire » Cheshire East » SK9 1PT

Company number 02621677
Status Active
Incorporation Date 19 June 1991
Company Type Private Limited Company
Address ENTERPRISE HOUSE, 97 ALDERLEY ROAD, WILMSLOW, CHESHIRE, SK9 1PT
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 25,133 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of VICTOR CNC (UK) LIMITED are www.victorcncuk.co.uk, and www.victor-cnc-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Victor Cnc Uk Limited is a Private Limited Company. The company registration number is 02621677. Victor Cnc Uk Limited has been working since 19 June 1991. The present status of the company is Active. The registered address of Victor Cnc Uk Limited is Enterprise House 97 Alderley Road Wilmslow Cheshire Sk9 1pt. . GANNON, Anthony is a Secretary of the company. BIRCH, Alan is a Director of the company. GANNON, Anthony is a Director of the company. HUANG, Ming Ho is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary ISSATT, David Broughton has been resigned. Secretary WILLOTT, Roland Alec has been resigned. Director ISSATT, David Broughton has been resigned. Director WILLOTT, Roland Alec has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
GANNON, Anthony
Appointed Date: 31 March 2002

Director
BIRCH, Alan
Appointed Date: 01 January 2004
73 years old

Director
GANNON, Anthony
Appointed Date: 02 January 2002
68 years old

Director
HUANG, Ming Ho
Appointed Date: 01 August 1991
70 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 01 August 1991
Appointed Date: 19 June 1991

Secretary
ISSATT, David Broughton
Resigned: 27 October 1992
Appointed Date: 01 August 1991

Secretary
WILLOTT, Roland Alec
Resigned: 31 March 2002
Appointed Date: 27 October 1992

Director
ISSATT, David Broughton
Resigned: 28 March 2002
Appointed Date: 01 August 1991
87 years old

Director
WILLOTT, Roland Alec
Resigned: 04 April 2014
Appointed Date: 01 July 1995
76 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 01 August 1991
Appointed Date: 19 June 1991

VICTOR CNC (UK) LIMITED Events

22 Sep 2016
Accounts for a small company made up to 31 December 2015
27 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 25,133

06 Sep 2015
Accounts for a small company made up to 31 December 2014
01 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 25,133

06 Oct 2014
Accounts for a small company made up to 31 December 2013
...
... and 70 more events
13 Aug 1991
Secretary resigned;new secretary appointed

13 Aug 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Aug 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

13 Aug 1991
£ nc 1000/100000 01/08/91

19 Jun 1991
Incorporation

VICTOR CNC (UK) LIMITED Charges

9 December 2013
Charge code 0262 1677 0003
Delivered: 11 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
22 November 2007
Debenture
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
4 October 2000
Deed of charge over credit balances
Delivered: 13 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 00951706. the charge creates a fixed charge over all the…