VICKERS BUSINESS EQUIPMENT LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8BJ

Company number 00100453
Status Active
Incorporation Date 28 November 1908
Company Type Private Limited Company
Address ROLLS ROYCE PLC, MOOR LANE, DERBY, DERBYSHIRE, DE24 8BJ
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for voluntary strike-off. The most likely internet sites of VICKERS BUSINESS EQUIPMENT LIMITED are www.vickersbusinessequipment.co.uk, and www.vickers-business-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and sixteen years and ten months. Vickers Business Equipment Limited is a Private Limited Company. The company registration number is 00100453. Vickers Business Equipment Limited has been working since 28 November 1908. The present status of the company is Active. The registered address of Vickers Business Equipment Limited is Rolls Royce Plc Moor Lane Derby Derbyshire De24 8bj. . GOMA, Delrose Joy is a Secretary of the company. ASHFIELD, John Richard is a Director of the company. GOMA, Delrose Joy is a Director of the company. WARREN, John Emmerson is a Director of the company. Secretary ABESSER, Susan Jane has been resigned. Secretary BRISTOW, David Edward George has been resigned. Secretary FELTON, Elizabeth Jayne has been resigned. Secretary FORSTER, Paul Martin has been resigned. Secretary LLEWELLYN, Victoria Anne has been resigned. Secretary MCKEOWN, Richard Edmund has been resigned. Director ABESSER, Susan Jane has been resigned. Director BEVINS, Nicholas has been resigned. Director CLARKE, Philip John has been resigned. Director DYER, Julian Swinnerton has been resigned. Director FORSTER, Paul Martin has been resigned. Director JOHN, Andrew Lloyd has been resigned. Director MCKEOWN, Richard Edmund has been resigned. Director MILLER, David Robert has been resigned. Director TOBIN, Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GOMA, Delrose Joy
Appointed Date: 20 March 2000

Director
ASHFIELD, John Richard
Appointed Date: 20 March 2000
77 years old

Director
GOMA, Delrose Joy
Appointed Date: 20 March 2000
67 years old

Director
WARREN, John Emmerson
Appointed Date: 20 March 2000
72 years old

Resigned Directors

Secretary
ABESSER, Susan Jane
Resigned: 20 March 2000
Appointed Date: 15 September 1999

Secretary
BRISTOW, David Edward George
Resigned: 16 August 1995

Secretary
FELTON, Elizabeth Jayne
Resigned: 01 January 1997
Appointed Date: 16 August 1995

Secretary
FORSTER, Paul Martin
Resigned: 30 April 1999
Appointed Date: 01 September 1998

Secretary
LLEWELLYN, Victoria Anne
Resigned: 31 July 1998
Appointed Date: 01 January 1997

Secretary
MCKEOWN, Richard Edmund
Resigned: 15 September 1999
Appointed Date: 04 May 1999

Director
ABESSER, Susan Jane
Resigned: 20 March 2000
Appointed Date: 15 September 1999
62 years old

Director
BEVINS, Nicholas
Resigned: 01 January 1997
88 years old

Director
CLARKE, Philip John
Resigned: 28 August 1998
Appointed Date: 16 August 1995
68 years old

Director
DYER, Julian Swinnerton
Resigned: 16 August 1995
89 years old

Director
FORSTER, Paul Martin
Resigned: 30 April 1999
Appointed Date: 01 September 1998
64 years old

Director
JOHN, Andrew Lloyd
Resigned: 20 March 2000
Appointed Date: 01 September 1998
73 years old

Director
MCKEOWN, Richard Edmund
Resigned: 15 September 1999
Appointed Date: 04 May 1999
78 years old

Director
MILLER, David Robert
Resigned: 29 October 1998
Appointed Date: 30 June 1998
64 years old

Director
TOBIN, Michael
Resigned: 30 June 1998
Appointed Date: 01 January 1997
85 years old

VICKERS BUSINESS EQUIPMENT LIMITED Events

16 Nov 2016
Restoration by order of the court
13 Aug 2013
Final Gazette dissolved via compulsory strike-off
30 Apr 2013
First Gazette notice for voluntary strike-off
11 Oct 2012
Compulsory strike-off action has been suspended
02 Oct 2012
First Gazette notice for compulsory strike-off
...
... and 73 more events
12 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 May 1987
Return made up to 02/03/87; full list of members

29 Apr 1987
Director resigned

08 Apr 1987
Full accounts made up to 31 December 1986

28 Nov 1908
Incorporation