V M B LIMITED
LONDON

Hellopages » City of London » City of London » EC2Y 5AB

Company number 01083481
Status Active
Incorporation Date 24 November 1972
Company Type Private Limited Company
Address ONE, LONDON WALL, LONDON, EC2Y 5AB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Current accounting period extended from 31 December 2016 to 31 March 2017; Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016. The most likely internet sites of V M B LIMITED are www.vmb.co.uk, and www.v-m-b.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eleven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.V M B Limited is a Private Limited Company. The company registration number is 01083481. V M B Limited has been working since 24 November 1972. The present status of the company is Active. The registered address of V M B Limited is One London Wall London Ec2y 5ab. . DUTHIE, David George is a Director of the company. BRITISH POLYTHENE LIMITED is a Director of the company. Secretary BROOKSBANK, Raymond Bernard has been resigned. Secretary KANE, Hilary Anne has been resigned. Director BAXTER, Michael Norman has been resigned. Director BROOKSBANK, Raymond Bernard has been resigned. Director BROWN, Anthony Edward has been resigned. Director BUNNELL, John has been resigned. Director CROOKS, Patrick Brian Seymour has been resigned. Director MACDONALD, Angus Neilson has been resigned. Director MACDONALD, Angus Neilson has been resigned. Director MCLATCHIE, Cameron has been resigned. Director SMITH, Edward John has been resigned. Director TAYLOR, Brian Keith has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
DUTHIE, David George
Appointed Date: 02 June 2008
69 years old

Director
BRITISH POLYTHENE LIMITED
Appointed Date: 03 October 1994

Resigned Directors

Secretary
BROOKSBANK, Raymond Bernard
Resigned: 31 August 2012

Secretary
KANE, Hilary Anne
Resigned: 31 December 2016
Appointed Date: 01 September 2012

Director
BAXTER, Michael Norman
Resigned: 31 December 1993
73 years old

Director
BROOKSBANK, Raymond Bernard
Resigned: 03 October 1994
Appointed Date: 16 December 1993
79 years old

Director
BROWN, Anthony Edward
Resigned: 28 February 2001
84 years old

Director
BUNNELL, John
Resigned: 13 May 1999
78 years old

Director
CROOKS, Patrick Brian Seymour
Resigned: 30 June 2004
77 years old

Director
MACDONALD, Angus Neilson
Resigned: 03 October 1994
Appointed Date: 16 December 1993
90 years old

Director
MACDONALD, Angus Neilson
Resigned: 17 March 1993
90 years old

Director
MCLATCHIE, Cameron
Resigned: 01 June 2004
78 years old

Director
SMITH, Edward John
Resigned: 30 June 2004
83 years old

Director
TAYLOR, Brian Keith
Resigned: 23 December 1999
69 years old

Persons With Significant Control

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

V M B LIMITED Events

02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
16 Feb 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
12 Jan 2017
Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016
12 Aug 2016
Accounts for a dormant company made up to 31 December 2015
10 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000

...
... and 100 more events
28 Jul 1987
Return made up to 20/03/87; full list of members

11 Dec 1986
Accounting reference date shortened from 31/01 to 30/09

12 Nov 1986
Full accounts made up to 2 February 1986

12 Nov 1986
Return made up to 25/09/86; full list of members

09 May 1986
New director appointed

V M B LIMITED Charges

3 May 1983
Collateral debenture
Delivered: 23 May 1980
Status: Satisfied
Persons entitled: Ffi (UK Finance) PLC
Description: Stock in trade work on progress. Fixed and floating charges…
28 January 1983
Mortgage debenture
Delivered: 3 February 1983
Status: Satisfied
Persons entitled: County Bank Limited
Description: Specific charge over all f/h & l/h property, all stock…
30 July 1980
Mortgage debenture
Delivered: 30 July 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys l/h & l/h…