VADOS SYSTEMS LIMITED
GREENFORD

Hellopages » Greater London » Ealing » UB6 8UA

Company number 05178688
Status Active
Incorporation Date 13 July 2004
Company Type Private Limited Company
Address 417 BRIDPORT ROAD, GREENFORD, MIDDLESEX, UB6 8UA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Director's details changed for Mr Mark Anderson on 3 August 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 13 July 2016 with updates. The most likely internet sites of VADOS SYSTEMS LIMITED are www.vadossystems.co.uk, and www.vados-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Vados Systems Limited is a Private Limited Company. The company registration number is 05178688. Vados Systems Limited has been working since 13 July 2004. The present status of the company is Active. The registered address of Vados Systems Limited is 417 Bridport Road Greenford Middlesex Ub6 8ua. . HARRIS, Sharon is a Secretary of the company. ANDERSON, Mark is a Director of the company. SHARMA, Rakesh is a Director of the company. Secretary COOK, Paul has been resigned. Secretary GARBETT EDWARDS, David has been resigned. Secretary KINNAMON, Kathryn has been resigned. Secretary MAINGOT, Ralph Gerald has been resigned. Secretary MORRIS, Simon Paul has been resigned. Secretary VAN DE GEEST, Peter has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director CAHILL, Charles, Vice President has been resigned. Director COOK, Ian Michael has been resigned. Director DEAN, Paul David has been resigned. Director DONNELLAN, Pat, Chief Executive Officer has been resigned. Director DRAKEFORD LEWIS, Nigel Vincent has been resigned. Director GALES, David Robert has been resigned. Director HAMMENT, Andrew Norman has been resigned. Director JAMES, Gareth Stephen has been resigned. Director MCGEE, Harry James has been resigned. Director PITTS, Mark Ian, Vp, Business Development, Vados Solutions has been resigned. Director PITTS, Mark Ian, Vp, Business Development, Vados Solutions has been resigned. Director SCEATS, Andrew Graham has been resigned. Director VAN DE GEEST, Gerard Peter has been resigned. Director WALDNER, Mary Elizabeth has been resigned. Director WHITMORE, Gerald Michael has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HARRIS, Sharon
Appointed Date: 25 April 2012

Director
ANDERSON, Mark
Appointed Date: 05 March 2012
69 years old

Director
SHARMA, Rakesh
Appointed Date: 28 September 2011
64 years old

Resigned Directors

Secretary
COOK, Paul
Resigned: 31 October 2008
Appointed Date: 01 November 2005

Secretary
GARBETT EDWARDS, David
Resigned: 25 April 2012
Appointed Date: 28 September 2011

Secretary
KINNAMON, Kathryn
Resigned: 28 September 2011
Appointed Date: 31 October 2008

Secretary
MAINGOT, Ralph Gerald
Resigned: 03 May 2005
Appointed Date: 13 July 2004

Secretary
MORRIS, Simon Paul
Resigned: 03 May 2005
Appointed Date: 26 August 2004

Secretary
VAN DE GEEST, Peter
Resigned: 01 November 2005
Appointed Date: 03 May 2005

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 13 July 2004
Appointed Date: 13 July 2004

Director
CAHILL, Charles, Vice President
Resigned: 28 September 2011
Appointed Date: 31 October 2008
62 years old

Director
COOK, Ian Michael
Resigned: 07 April 2005
Appointed Date: 20 September 2004
71 years old

Director
DEAN, Paul David
Resigned: 31 March 2013
Appointed Date: 28 September 2011
64 years old

Director
DONNELLAN, Pat, Chief Executive Officer
Resigned: 28 September 2011
Appointed Date: 31 October 2008
74 years old

Director
DRAKEFORD LEWIS, Nigel Vincent
Resigned: 07 April 2005
Appointed Date: 20 September 2004
64 years old

Director
GALES, David Robert
Resigned: 31 October 2008
Appointed Date: 08 June 2005
73 years old

Director
HAMMENT, Andrew Norman
Resigned: 05 March 2012
Appointed Date: 28 September 2011
71 years old

Director
JAMES, Gareth Stephen
Resigned: 31 October 2008
Appointed Date: 26 September 2005
70 years old

Director
MCGEE, Harry James
Resigned: 31 October 2008
Appointed Date: 23 February 2007
69 years old

Director
PITTS, Mark Ian, Vp, Business Development, Vados Solutions
Resigned: 28 September 2011
Appointed Date: 01 December 2008
58 years old

Director
PITTS, Mark Ian, Vp, Business Development, Vados Solutions
Resigned: 31 October 2008
Appointed Date: 20 September 2004
58 years old

Director
SCEATS, Andrew Graham
Resigned: 31 July 2005
Appointed Date: 08 April 2005
74 years old

Director
VAN DE GEEST, Gerard Peter
Resigned: 28 September 2011
Appointed Date: 13 July 2004
65 years old

Director
WALDNER, Mary Elizabeth
Resigned: 16 March 2016
Appointed Date: 01 July 2013
55 years old

Director
WHITMORE, Gerald Michael
Resigned: 31 October 2008
Appointed Date: 01 March 2007
74 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 13 July 2004
Appointed Date: 13 July 2004

Persons With Significant Control

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

VADOS SYSTEMS LIMITED Events

19 Sep 2016
Director's details changed for Mr Mark Anderson on 3 August 2016
16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 13 July 2016 with updates
15 Apr 2016
Termination of appointment of Mary Elizabeth Waldner as a director on 16 March 2016
20 Oct 2015
Director's details changed for Mr Mark Anderson on 24 September 2015
...
... and 93 more events
21 Jul 2004
New director appointed
21 Jul 2004
New secretary appointed
21 Jul 2004
Director resigned
21 Jul 2004
Secretary resigned
13 Jul 2004
Incorporation

VADOS SYSTEMS LIMITED Charges

12 September 2007
Debenture
Delivered: 13 September 2007
Status: Satisfied on 5 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 February 2006
Debenture
Delivered: 14 March 2006
Status: Satisfied on 15 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…