VENT-AXIA LIMITED
WEST SUSSEX

Hellopages » West Sussex » Crawley » RH10 9YX

Company number 00272562
Status Active
Incorporation Date 28 January 1933
Company Type Private Limited Company
Address VENT-AXIA, FLEMING WAY, CRAWLEY, WEST SUSSEX, RH10 9YX
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 4 December 2016 with updates; Full accounts made up to 31 July 2015. The most likely internet sites of VENT-AXIA LIMITED are www.ventaxia.co.uk, and www.vent-axia.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and eight months. The distance to to Salfords (Surrey) Rail Station is 4.7 miles; to Balcombe Rail Station is 5.7 miles; to Littlehaven Rail Station is 6.9 miles; to Redhill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vent Axia Limited is a Private Limited Company. The company registration number is 00272562. Vent Axia Limited has been working since 28 January 1933. The present status of the company is Active. The registered address of Vent Axia Limited is Vent Axia Fleming Way Crawley West Sussex Rh10 9yx. . DEW, Ian is a Director of the company. GEORGE, Ronnie is a Director of the company. Secretary BURDETT, Neil Robert has been resigned. Secretary CLEWS, Simon Paul has been resigned. Secretary DIAMOND, Steven John has been resigned. Secretary SMITH, Alan has been resigned. Director CLEWS, Simon Paul has been resigned. Director DAVIS, Ivor Stephen has been resigned. Director DAVIS, Rayhan Robin Roy has been resigned. Director DEAN, Graham George has been resigned. Director DIAMOND, Steven John has been resigned. Director JAMIESON, Iain Alexander has been resigned. Director MOCKETT, Richard John has been resigned. Director NORRIS, Peter Edward has been resigned. Director RUTTER, Lee Francis has been resigned. Director SARGEANT, Kevin has been resigned. Director SPEARMAN, Robert Don Aldo has been resigned. Director STEVENSON, John Philip has been resigned. Director TESTER, Keith Charles has been resigned. Director VINCENT, David has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
DEW, Ian
Appointed Date: 24 January 2014
66 years old

Director
GEORGE, Ronnie
Appointed Date: 03 April 2008
55 years old

Resigned Directors

Secretary
BURDETT, Neil Robert
Resigned: 02 December 2002
Appointed Date: 11 December 2000

Secretary
CLEWS, Simon Paul
Resigned: 05 July 2006
Appointed Date: 02 December 2002

Secretary
DIAMOND, Steven John
Resigned: 03 February 2012
Appointed Date: 05 July 2006

Secretary
SMITH, Alan
Resigned: 11 December 2000

Director
CLEWS, Simon Paul
Resigned: 05 July 2006
Appointed Date: 02 December 2002
62 years old

Director
DAVIS, Ivor Stephen
Resigned: 02 December 2002
Appointed Date: 22 May 2000
63 years old

Director
DAVIS, Rayhan Robin Roy
Resigned: 19 September 2012
Appointed Date: 03 February 2012
46 years old

Director
DEAN, Graham George
Resigned: 29 February 1996
82 years old

Director
DIAMOND, Steven John
Resigned: 03 February 2012
Appointed Date: 23 February 2007
59 years old

Director
JAMIESON, Iain Alexander
Resigned: 24 January 2014
Appointed Date: 19 September 2012
58 years old

Director
MOCKETT, Richard John
Resigned: 01 March 1994
77 years old

Director
NORRIS, Peter Edward
Resigned: 28 April 2000
78 years old

Director
RUTTER, Lee Francis
Resigned: 03 February 2012
Appointed Date: 02 December 2002
62 years old

Director
SARGEANT, Kevin
Resigned: 03 February 2012
Appointed Date: 01 August 1994
68 years old

Director
SPEARMAN, Robert Don Aldo
Resigned: 12 August 1999
76 years old

Director
STEVENSON, John Philip
Resigned: 30 June 1998
80 years old

Director
TESTER, Keith Charles
Resigned: 30 September 1997
75 years old

Director
VINCENT, David
Resigned: 30 September 1999
83 years old

Persons With Significant Control

Vent-Axia Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VENT-AXIA LIMITED Events

09 Feb 2017
Accounts for a dormant company made up to 31 July 2016
06 Dec 2016
Confirmation statement made on 4 December 2016 with updates
10 Feb 2016
Full accounts made up to 31 July 2015
10 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 92,869

10 Dec 2015
Director's details changed for Ronnie George on 10 December 2015
...
... and 146 more events
19 Jan 1987
Secretary's particulars changed

01 Feb 1933
Registered office changed on 01/02/33 from: registered office changed

28 Jan 1933
Certificate of incorporation
28 Jan 1933
Incorporation
28 Jan 1933
Certificate of incorporation

VENT-AXIA LIMITED Charges

12 December 2013
Charge code 0027 2562 0006
Delivered: 18 December 2013
Status: Satisfied on 25 February 2015
Persons entitled: Ge Corporate Finance Bank Sas London Branch as Security Trustee
Description: Notification of addition to or amendment of charge…
3 February 2012
Security accession deed
Delivered: 14 February 2012
Status: Satisfied on 25 February 2015
Persons entitled: Ge Corporate Finance Bank Sas London Branch as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
27 July 2006
Debenture
Delivered: 14 August 2006
Status: Satisfied on 7 February 2012
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
17 December 2004
Debenture
Delivered: 23 December 2004
Status: Satisfied on 15 December 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 2002
Debenture
Delivered: 12 December 2002
Status: Satisfied on 5 May 2006
Persons entitled: Mizuho Corporate Bank, LTD.
Description: Fixed and floating charges over the undertaking and all…
3 December 2002
Deposit agreement to secure own liabilities
Delivered: 11 December 2002
Status: Satisfied on 27 July 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The account with the bank denominated in sterling…