VOGUE PLASTICS MACHINERY LIMITED
MACCLESFIELD ROLAND MOSS LIMITED

Hellopages » Cheshire » Cheshire East » SK10 2AP

Company number 03136154
Status Active
Incorporation Date 8 December 1995
Company Type Private Limited Company
Address PRIMARY HOUSE, SPRING GARDENS, MACCLESFIELD, CHESHIRE, SK10 2AP
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 seventy events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 100 . The most likely internet sites of VOGUE PLASTICS MACHINERY LIMITED are www.vogueplasticsmachinery.co.uk, and www.vogue-plastics-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Poynton Rail Station is 5.9 miles; to Middlewood Rail Station is 6.8 miles; to Gatley Rail Station is 9.8 miles; to Romiley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vogue Plastics Machinery Limited is a Private Limited Company. The company registration number is 03136154. Vogue Plastics Machinery Limited has been working since 08 December 1995. The present status of the company is Active. The registered address of Vogue Plastics Machinery Limited is Primary House Spring Gardens Macclesfield Cheshire Sk10 2ap. . SALEM, Joanne Rose is a Secretary of the company. SALEM, Joanne Rose is a Director of the company. SALEM, Jonathan Michael is a Director of the company. Secretary MONTGOMERY, Andrew Malcolm has been resigned. Secretary SALEM, Rebecca Hilary has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MONTGOMERY, Andrew Malcolm has been resigned. Director SALEM, James Roland has been resigned. Director SALEM, Jonathan Michael has been resigned. Director SALEM, Rebecca Hilary has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
SALEM, Joanne Rose
Appointed Date: 01 October 1997

Director
SALEM, Joanne Rose
Appointed Date: 01 January 2002
55 years old

Director
SALEM, Jonathan Michael
Appointed Date: 01 October 1997
62 years old

Resigned Directors

Secretary
MONTGOMERY, Andrew Malcolm
Resigned: 07 March 1996
Appointed Date: 08 December 1995

Secretary
SALEM, Rebecca Hilary
Resigned: 01 October 1997
Appointed Date: 07 March 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 December 1995
Appointed Date: 08 December 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 December 1995
Appointed Date: 08 December 1995

Director
MONTGOMERY, Andrew Malcolm
Resigned: 07 March 1996
Appointed Date: 08 December 1995
63 years old

Director
SALEM, James Roland
Resigned: 01 October 1997
Appointed Date: 30 November 1996
60 years old

Director
SALEM, Jonathan Michael
Resigned: 30 November 1996
Appointed Date: 08 December 1995
62 years old

Director
SALEM, Rebecca Hilary
Resigned: 10 December 2004
Appointed Date: 07 August 2000
84 years old

Persons With Significant Control

Plastics Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VOGUE PLASTICS MACHINERY LIMITED Events

21 Dec 2016
Confirmation statement made on 8 December 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

27 Mar 2015
Total exemption small company accounts made up to 31 December 2014
11 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100

...
... and 60 more events
20 Mar 1996
Company name changed nero composites (europe) LIMITED\certificate issued on 21/03/96
15 Dec 1995
Registered office changed on 15/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP
15 Dec 1995
Secretary resigned;director resigned;new director appointed
15 Dec 1995
New secretary appointed;new director appointed
08 Dec 1995
Incorporation

VOGUE PLASTICS MACHINERY LIMITED Charges

22 January 2007
Debenture
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 1999
Debenture
Delivered: 28 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…