VIN-DOTCO (U.K.) LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 8EH

Company number 01895347
Status Active
Incorporation Date 14 March 1985
Company Type Private Limited Company
Address ST BRIDES HOUSE, 10 SALISBURY SQUARE, LONDON, EC4Y 8EH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Satisfaction of charge 1 in full; Appointment of Mr Derek Peter Hogg as a director on 10 February 2017; Termination of appointment of Sandra Alberta Donald as a director on 16 February 2017. The most likely internet sites of VIN-DOTCO (U.K.) LIMITED are www.vindotcouk.co.uk, and www.vin-dotco-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vin Dotco U K Limited is a Private Limited Company. The company registration number is 01895347. Vin Dotco U K Limited has been working since 14 March 1985. The present status of the company is Active. The registered address of Vin Dotco U K Limited is St Brides House 10 Salisbury Square London Ec4y 8eh. . HOGG, Derek Peter is a Director of the company. Secretary CORCORAN, Andrew has been resigned. Secretary CROLLA, Marcus has been resigned. Secretary CROPLEY, David Greenlaw has been resigned. Secretary DONALD, Malcolm David has been resigned. Director CROPLEY, David Greenlaw has been resigned. Director CROPLEY, David Greenlaw has been resigned. Director DONALD, Malcolm David has been resigned. Director DONALD, Sandra Alberta has been resigned. Director DOTOLO, Barry has been resigned. Director DOTOLO, John has been resigned. Director DOTOLO, Vincent has been resigned. Director FOSTER, Stephen William has been resigned. Director MORGAN, Corneeltte Cevier has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
HOGG, Derek Peter
Appointed Date: 10 February 2017
60 years old

Resigned Directors

Secretary
CORCORAN, Andrew
Resigned: 30 April 2009
Appointed Date: 01 August 1998

Secretary
CROLLA, Marcus
Resigned: 31 July 1998
Appointed Date: 23 July 1993

Secretary
CROPLEY, David Greenlaw
Resigned: 01 June 1993

Secretary
DONALD, Malcolm David
Resigned: 16 February 2017
Appointed Date: 30 April 2009

Director
CROPLEY, David Greenlaw
Resigned: 01 June 1993
74 years old

Director
CROPLEY, David Greenlaw
Resigned: 01 June 1993
74 years old

Director
DONALD, Malcolm David
Resigned: 16 February 2017
87 years old

Director
DONALD, Sandra Alberta
Resigned: 16 February 2017
85 years old

Director
DOTOLO, Barry
Resigned: 12 July 1993
83 years old

Director
DOTOLO, John
Resigned: 12 July 1993
79 years old

Director
DOTOLO, Vincent
Resigned: 12 July 1993
98 years old

Director
FOSTER, Stephen William
Resigned: 19 March 1993
63 years old

Director
MORGAN, Corneeltte Cevier
Resigned: 24 October 2011
Appointed Date: 12 July 1993
77 years old

Persons With Significant Control

Mr Malcolm David Donald
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

VIN-DOTCO (U.K.) LIMITED Events

21 Feb 2017
Satisfaction of charge 1 in full
16 Feb 2017
Appointment of Mr Derek Peter Hogg as a director on 10 February 2017
16 Feb 2017
Termination of appointment of Sandra Alberta Donald as a director on 16 February 2017
16 Feb 2017
Termination of appointment of Malcolm David Donald as a director on 16 February 2017
16 Feb 2017
Termination of appointment of Malcolm David Donald as a secretary on 16 February 2017
...
... and 80 more events
26 Oct 1987
Accounts for a small company made up to 30 April 1986

22 Jul 1987
Secretary resigned;new secretary appointed;new director appointed
27 Jan 1987
Return made up to 11/06/86; full list of members

07 Jan 1987
Registered office changed on 07/01/87 from: 108 oswald road scunthorpe south humberside
14 Mar 1985
Incorporation

VIN-DOTCO (U.K.) LIMITED Charges

25 September 2000
Mortgage debenture
Delivered: 28 September 2000
Status: Satisfied on 21 February 2017
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…