VOLVO INFORMATION TECHNOLOGY GB LIMITED
GLASGOW VOLVO DATA GB LIMITED

Hellopages » Glasgow City » Glasgow City » G51 4GA

Company number SC146229
Status Active
Incorporation Date 1 September 1993
Company Type Private Limited Company
Address 9 FIFTY PITCHES PLACE, CARDONALD BUSINESS PARK, GLASGOW, G51 4GA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 200,002 ; Termination of appointment of Rolf Erik Ericsson as a director on 31 December 2015; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of VOLVO INFORMATION TECHNOLOGY GB LIMITED are www.volvoinformationtechnologygb.co.uk, and www.volvo-information-technology-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Volvo Information Technology Gb Limited is a Private Limited Company. The company registration number is SC146229. Volvo Information Technology Gb Limited has been working since 01 September 1993. The present status of the company is Active. The registered address of Volvo Information Technology Gb Limited is 9 Fifty Pitches Place Cardonald Business Park Glasgow G51 4ga. . VILLANUEVA, Simon Derek is a Secretary of the company. MARTIN, Malcolm is a Director of the company. VILLANUEVA, Simon Derek is a Director of the company. Secretary CONNOR, Nicholas Caton has been resigned. Secretary GORDON, William has been resigned. Secretary HUNT, John Andrew has been resigned. Secretary LARSSON, Mikael Karl has been resigned. Secretary MCGRATH, John Christopher has been resigned. Secretary MCGREAL, Anthony Gerard has been resigned. Secretary MCGREAL, Anthony Gerard has been resigned. Secretary MCGREAL, Anthony Gerard has been resigned. Secretary SLADE, Richard Anthony has been resigned. Secretary SPENCER, Christopher John has been resigned. Secretary SWANSTON, Robert Edgar has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director AGREN, Rolf, Vip has been resigned. Director AGREN, Rolf has been resigned. Director BERRY, Tom has been resigned. Director BRYKT, Finn has been resigned. Director ERICSON, Valborgs Lars Eric Marcel has been resigned. Director ERICSSON, Rolf Erik has been resigned. Director HUNTER, David has been resigned. Director JONASSON, Lars Magnus has been resigned. Director KARTUNEN, Mervi has been resigned. Director KLING, Goran has been resigned. Director KRAFT, Dennis Sven Allan has been resigned. Director KULLBERG, Staffan has been resigned. Director LARSSON, Mikael Karl has been resigned. Director LINDEROTH, Roland has been resigned. Director MOLINERO, Bernard has been resigned. Director PETTERSSON, Lars Ake has been resigned. Director SALLANDER, Bengt Ture has been resigned. Director SAND, Bjorn has been resigned. Director SKENE, David Leslie has been resigned. Director STEELE, Ian has been resigned. Director THOMAS, Robert Kevin has been resigned. Director VERNER, Jan Thomas has been resigned. Director WESTHER, Ronny Ingemar Mauritz has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
VILLANUEVA, Simon Derek
Appointed Date: 10 July 2012

Director
MARTIN, Malcolm
Appointed Date: 10 July 2012
77 years old

Director
VILLANUEVA, Simon Derek
Appointed Date: 12 December 2014
52 years old

Resigned Directors

Secretary
CONNOR, Nicholas Caton
Resigned: 30 September 1999
Appointed Date: 25 October 1996

Secretary
GORDON, William
Resigned: 28 February 1995
Appointed Date: 31 October 1993

Secretary
HUNT, John Andrew
Resigned: 15 August 2007
Appointed Date: 06 October 2006

Secretary
LARSSON, Mikael Karl
Resigned: 26 March 1998
Appointed Date: 25 October 1996

Secretary
MCGRATH, John Christopher
Resigned: 14 January 2000
Appointed Date: 08 May 1998

Secretary
MCGREAL, Anthony Gerard
Resigned: 06 June 2011
Appointed Date: 15 August 2007

Secretary
MCGREAL, Anthony Gerard
Resigned: 06 October 2006
Appointed Date: 01 September 2006

Secretary
MCGREAL, Anthony Gerard
Resigned: 01 November 2000
Appointed Date: 14 January 2000

Secretary
SLADE, Richard Anthony
Resigned: 25 October 1996
Appointed Date: 01 December 1995

Secretary
SPENCER, Christopher John
Resigned: 01 September 2006
Appointed Date: 01 November 2000

Secretary
SWANSTON, Robert Edgar
Resigned: 25 October 1996
Appointed Date: 28 February 1995

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 31 October 1993
Appointed Date: 01 September 1993

Director
AGREN, Rolf, Vip
Resigned: 08 March 2002
Appointed Date: 08 May 1998
75 years old

Director
AGREN, Rolf
Resigned: 01 January 1997
Appointed Date: 04 July 1995
75 years old

Director
BERRY, Tom
Resigned: 15 June 2010
Appointed Date: 30 September 2006
61 years old

Director
BRYKT, Finn
Resigned: 01 November 2000
Appointed Date: 03 June 1999
68 years old

Director
ERICSON, Valborgs Lars Eric Marcel
Resigned: 12 December 2014
Appointed Date: 10 July 2012
79 years old

Director
ERICSSON, Rolf Erik
Resigned: 31 December 2015
Appointed Date: 16 August 2013
72 years old

Director
HUNTER, David
Resigned: 16 August 2013
Appointed Date: 15 June 2010
72 years old

Director
JONASSON, Lars Magnus
Resigned: 08 February 1995
Appointed Date: 01 November 1993
73 years old

Director
KARTUNEN, Mervi
Resigned: 01 January 1997
Appointed Date: 04 July 1995
72 years old

Director
KLING, Goran
Resigned: 04 July 1995
Appointed Date: 01 March 1994
100 years old

Director
KRAFT, Dennis Sven Allan
Resigned: 11 December 1998
Appointed Date: 01 January 1997
74 years old

Director
KULLBERG, Staffan
Resigned: 08 March 2002
Appointed Date: 01 November 2000
63 years old

Director
LARSSON, Mikael Karl
Resigned: 30 September 1999
Appointed Date: 26 March 1998
64 years old

Director
LINDEROTH, Roland
Resigned: 01 June 1999
Appointed Date: 04 July 1995
85 years old

Director
MOLINERO, Bernard
Resigned: 19 March 2008
Appointed Date: 01 July 2001
76 years old

Director
PETTERSSON, Lars Ake
Resigned: 25 August 1994
Appointed Date: 01 November 1993
77 years old

Director
SALLANDER, Bengt Ture
Resigned: 01 March 1999
Appointed Date: 26 March 1998
79 years old

Director
SAND, Bjorn
Resigned: 11 December 1998
Appointed Date: 25 August 1994
74 years old

Director
SKENE, David Leslie
Resigned: 14 May 2001
Appointed Date: 26 March 1998
78 years old

Director
STEELE, Ian
Resigned: 30 September 2006
Appointed Date: 30 September 1999
75 years old

Director
THOMAS, Robert Kevin
Resigned: 30 September 1999
Appointed Date: 26 March 1998
71 years old

Director
VERNER, Jan Thomas
Resigned: 11 December 1998
Appointed Date: 01 January 1997
69 years old

Director
WESTHER, Ronny Ingemar Mauritz
Resigned: 01 December 1995
Appointed Date: 01 November 1993
79 years old

Nominee Director
VINDEX LIMITED
Resigned: 01 November 1993
Appointed Date: 01 September 1993

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 01 November 1993
Appointed Date: 01 September 1993

VOLVO INFORMATION TECHNOLOGY GB LIMITED Events

14 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 200,002

13 Jul 2016
Termination of appointment of Rolf Erik Ericsson as a director on 31 December 2015
11 May 2016
Accounts for a dormant company made up to 30 September 2015
08 Sep 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 200,002

29 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 127 more events
15 Nov 1993
Director resigned;new director appointed

15 Nov 1993
New director appointed

15 Nov 1993
Secretary resigned;new secretary appointed

30 Sep 1993
Company name changed m m & s (2168) LIMITED\certificate issued on 01/10/93

01 Sep 1993
Incorporation