VECTOR POWER SOLUTIONS LIMITED
GATESHEAD VECTOR POWER SERVICES LIMITED

Hellopages » Tyne and Wear » Gateshead » NE11 0NQ

Company number 04539562
Status Active
Incorporation Date 19 September 2002
Company Type Private Limited Company
Address THE AXIS BUILDING MAINGATE, KINGSWAY NORTH, TEAM VALLEY, GATESHEAD, NE11 0NQ
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 40 . The most likely internet sites of VECTOR POWER SOLUTIONS LIMITED are www.vectorpowersolutions.co.uk, and www.vector-power-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Newcastle Rail Station is 1.7 miles; to Blaydon Rail Station is 3.8 miles; to Chester-le-Street Rail Station is 6.4 miles; to Cramlington Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vector Power Solutions Limited is a Private Limited Company. The company registration number is 04539562. Vector Power Solutions Limited has been working since 19 September 2002. The present status of the company is Active. The registered address of Vector Power Solutions Limited is The Axis Building Maingate Kingsway North Team Valley Gateshead Ne11 0nq. . CHAPMAN, Kenneth George is a Secretary of the company. ALLAN, Keith is a Director of the company. CHAPMAN, June is a Director of the company. CHAPMAN, Kenneth George is a Director of the company. HINDLE, Maria Rita is a Director of the company. HINDLE, Paul Joseph is a Director of the company. NEWBOULD, Adrian is a Director of the company. NEWBOULD, Kathleen is a Director of the company. Secretary BICKLE, Keith has been resigned. Director BICKLE, Keith has been resigned. Director CHAPMAN, Gary has been resigned. The company operates in "Agents specialized in the sale of other particular products".


vector power solutions Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CHAPMAN, Kenneth George
Appointed Date: 01 June 2008

Director
ALLAN, Keith
Appointed Date: 16 February 2010
58 years old

Director
CHAPMAN, June
Appointed Date: 16 February 2010
76 years old

Director
CHAPMAN, Kenneth George
Appointed Date: 09 October 2002
75 years old

Director
HINDLE, Maria Rita
Appointed Date: 16 February 2010
70 years old

Director
HINDLE, Paul Joseph
Appointed Date: 01 February 2003
68 years old

Director
NEWBOULD, Adrian
Appointed Date: 10 November 2002
77 years old

Director
NEWBOULD, Kathleen
Appointed Date: 16 February 2010
72 years old

Resigned Directors

Secretary
BICKLE, Keith
Resigned: 19 May 2008
Appointed Date: 20 September 2002

Director
BICKLE, Keith
Resigned: 19 May 2008
Appointed Date: 20 September 2002
63 years old

Director
CHAPMAN, Gary
Resigned: 19 October 2002
Appointed Date: 19 September 2002
49 years old

Persons With Significant Control

Mr Kenneth Chapman
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Paul Joseph Hindle Bsc Hons
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Adrian Newbould
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

VECTOR POWER SOLUTIONS LIMITED Events

01 Dec 2016
Confirmation statement made on 29 November 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 40

21 Jul 2015
Total exemption small company accounts made up to 31 December 2014
09 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 40

...
... and 42 more events
25 Nov 2002
Registered office changed on 25/11/02 from: 58C goldhurst terrace south hampstead london NW6 3HT
27 Oct 2002
Director resigned
17 Oct 2002
New secretary appointed;new director appointed
15 Oct 2002
New director appointed
19 Sep 2002
Incorporation