ASM VECTORGUARD LIMITED
KILMARNOCK DEK VECTORGUARD LIMITED TANNLIN LIMITED

Hellopages » East Ayrshire » East Ayrshire » KA1 2DJ

Company number SC160351
Status Active
Incorporation Date 14 September 1995
Company Type Private Limited Company
Address P O BOX NO.5, 37 PORTLAND ROAD, KILMARNOCK, AYRSHIRE, KA1 2DJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Michael Brianda as a director on 22 December 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 14 September 2016 with updates. The most likely internet sites of ASM VECTORGUARD LIMITED are www.asmvectorguard.co.uk, and www.asm-vectorguard.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Asm Vectorguard Limited is a Private Limited Company. The company registration number is SC160351. Asm Vectorguard Limited has been working since 14 September 1995. The present status of the company is Active. The registered address of Asm Vectorguard Limited is P O Box No 5 37 Portland Road Kilmarnock Ayrshire Ka1 2dj. . SHAW, Christopher John is a Secretary of the company. BUTTLE, Martyn is a Director of the company. Secretary CAMPION, Richard Charles has been resigned. Secretary JOHNSTONE, Laura has been resigned. Nominee Secretary DALGLEN SECRETARIES LIMITED has been resigned. Director BLEAZARD, Ian Robert has been resigned. Director BRIANDA, Michael has been resigned. Director HALL, James Graham has been resigned. Director JOHNSTONE, Laura has been resigned. Director MALONEY, Jonathan Roderick has been resigned. Director SHAW, Fraser Murray has been resigned. Nominee Director DALGLEN DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
SHAW, Christopher John
Appointed Date: 15 October 2008

Director
BUTTLE, Martyn
Appointed Date: 12 December 2006
59 years old

Resigned Directors

Secretary
CAMPION, Richard Charles
Resigned: 15 October 2008
Appointed Date: 12 December 2006

Secretary
JOHNSTONE, Laura
Resigned: 12 September 2006
Appointed Date: 17 November 1998

Nominee Secretary
DALGLEN SECRETARIES LIMITED
Resigned: 17 November 1998
Appointed Date: 14 September 1995

Director
BLEAZARD, Ian Robert
Resigned: 02 July 2014
Appointed Date: 19 December 2006
57 years old

Director
BRIANDA, Michael
Resigned: 22 December 2016
Appointed Date: 02 July 2014
59 years old

Director
HALL, James Graham
Resigned: 12 September 2006
Appointed Date: 11 February 1998
63 years old

Director
JOHNSTONE, Laura
Resigned: 12 September 2006
Appointed Date: 07 November 1995
62 years old

Director
MALONEY, Jonathan Roderick
Resigned: 31 October 2007
Appointed Date: 12 December 2006
53 years old

Director
SHAW, Fraser Murray
Resigned: 12 September 2006
Appointed Date: 08 December 1997
61 years old

Nominee Director
DALGLEN DIRECTORS LIMITED
Resigned: 07 November 1995
Appointed Date: 14 September 1995

Persons With Significant Control

Asm Assembly Systems Switzerland Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASM VECTORGUARD LIMITED Events

22 Dec 2016
Termination of appointment of Michael Brianda as a director on 22 December 2016
14 Oct 2016
Full accounts made up to 31 December 2015
26 Sep 2016
Confirmation statement made on 14 September 2016 with updates
07 Dec 2015
Secretary's details changed for Christopher John Shaw on 5 December 2015
02 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 5

...
... and 68 more events
05 Dec 1995
Accounting reference date notified as 31/03
14 Nov 1995
New director appointed
13 Nov 1995
Company name changed dalglen (no. 623) LIMITED\certificate issued on 14/11/95
10 Nov 1995
Director resigned

14 Sep 1995
Incorporation

ASM VECTORGUARD LIMITED Charges

27 May 1998
Floating charge
Delivered: 3 June 1998
Status: Satisfied on 5 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…