VASECO LIMITED
WINSFORD

Hellopages » Cheshire » Cheshire West and Chester » CW7 2JZ

Company number 02155839
Status Active
Incorporation Date 20 August 1987
Company Type Private Limited Company
Address BROMLEY HOUSE, BARLOW DRIVE, WOODFORD PARK INDU, WINSFORD, CHESHIRE, CW7 2JZ
Home Country United Kingdom
Nature of Business 28132 - Manufacture of compressors
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Appointment of Mr Laurence James Abney as a director on 12 December 2016; Accounts for a small company made up to 29 February 2016. The most likely internet sites of VASECO LIMITED are www.vaseco.co.uk, and www.vaseco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Vaseco Limited is a Private Limited Company. The company registration number is 02155839. Vaseco Limited has been working since 20 August 1987. The present status of the company is Active. The registered address of Vaseco Limited is Bromley House Barlow Drive Woodford Park Indu Winsford Cheshire Cw7 2jz. . FRANK, Janice is a Secretary of the company. ABNEY, Laurence James is a Director of the company. FRANK, Janice is a Director of the company. FRANK, Michael is a Director of the company. FRANK, Philip is a Director of the company. Director FRANK, Michael James has been resigned. The company operates in "Manufacture of compressors".


Current Directors

Secretary

Director
ABNEY, Laurence James
Appointed Date: 12 December 2016
63 years old

Director
FRANK, Janice

70 years old

Director
FRANK, Michael
Appointed Date: 28 February 2011
42 years old

Director
FRANK, Philip

72 years old

Resigned Directors

Director
FRANK, Michael James
Resigned: 28 February 2011
Appointed Date: 28 February 2011
42 years old

Persons With Significant Control

Mr Philip Frank
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

VASECO LIMITED Events

03 Apr 2017
Confirmation statement made on 28 March 2017 with updates
12 Dec 2016
Appointment of Mr Laurence James Abney as a director on 12 December 2016
26 May 2016
Accounts for a small company made up to 29 February 2016
18 Apr 2016
Termination of appointment of Michael James Frank as a director on 28 February 2011
07 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,075

...
... and 73 more events
03 Jul 1989
Registered office changed on 03/07/89 from: 45 high st mundersley norfolk NR11 8JL

16 May 1989
Return made up to 20/03/89; full list of members

07 Feb 1988
Accounting reference date notified as 01/02

16 Sep 1987
Secretary resigned;new secretary appointed

20 Aug 1987
Incorporation

VASECO LIMITED Charges

30 March 1999
Charge over credit balances
Delivered: 20 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £65,000 together with interest accrued now or to…
12 October 1998
Mortgage debenture
Delivered: 19 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 October 1992
Debenture
Delivered: 10 October 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 1991
Debenture
Delivered: 12 June 1991
Status: Satisfied on 25 November 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…