VERNON AUTOMATION LIMITED
BRIERLEY HILL BESPOKE PUBLISHING LTD

Hellopages » West Midlands » Dudley » DY5 2DD

Company number 05066205
Status Active
Incorporation Date 8 March 2004
Company Type Private Limited Company
Address 5 PARK ROAD, QUARRY BANK, BRIERLEY HILL, WEST MIDLANDS, DY5 2DD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 1 . The most likely internet sites of VERNON AUTOMATION LIMITED are www.vernonautomation.co.uk, and www.vernon-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Vernon Automation Limited is a Private Limited Company. The company registration number is 05066205. Vernon Automation Limited has been working since 08 March 2004. The present status of the company is Active. The registered address of Vernon Automation Limited is 5 Park Road Quarry Bank Brierley Hill West Midlands Dy5 2dd. . ROBINSON, Wendy Christine is a Secretary of the company. HARRIMAN, Christopher Vernon is a Director of the company. ROBINSON, Wendy Christine is a Director of the company. Secretary POSSART, Alan has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director MILLER, Steven John has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ROBINSON, Wendy Christine
Appointed Date: 21 June 2005

Director
HARRIMAN, Christopher Vernon
Appointed Date: 01 June 2005
64 years old

Director
ROBINSON, Wendy Christine
Appointed Date: 01 August 2005
54 years old

Resigned Directors

Secretary
POSSART, Alan
Resigned: 01 June 2005
Appointed Date: 05 April 2004

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 07 April 2004
Appointed Date: 08 March 2004

Director
MILLER, Steven John
Resigned: 01 June 2005
Appointed Date: 05 April 2004
60 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 07 April 2004
Appointed Date: 08 March 2004

Persons With Significant Control

Mr. Christopher Vernon Harriman
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

VERNON AUTOMATION LIMITED Events

08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1

28 Sep 2015
Total exemption small company accounts made up to 31 March 2015
10 Apr 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1

...
... and 34 more events
26 May 2005
Company name changed bespoke publishing LTD\certificate issued on 26/05/05
14 Jun 2004
New secretary appointed
21 Apr 2004
Registered office changed on 21/04/04 from: concorde house, trinity park solihull west midlands B37 7UQ
21 Apr 2004
New director appointed
08 Mar 2004
Incorporation