VANCOM (NO.2) LIMITED
LONDON

Hellopages » Greater London » Hackney » N16 5TU
Company number 01653449
Status Active
Incorporation Date 23 July 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 8, 7-15 STAMFORD HILL, LONDON, N16 5TU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 no member list. The most likely internet sites of VANCOM (NO.2) LIMITED are www.vancomno2.co.uk, and www.vancom-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Vancom No 2 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01653449. Vancom No 2 Limited has been working since 23 July 1982. The present status of the company is Active. The registered address of Vancom No 2 Limited is Flat 8 7 15 Stamford Hill London N16 5tu. . KIJ, Agnieszka is a Secretary of the company. PETERS, David George is a Director of the company. ROMERO, Rosa is a Director of the company. Secretary FLETT, Simonm Kenneth Macdonald has been resigned. Secretary KEIGHTLEY, Anneliese has been resigned. Secretary OWEN, Janice Louise has been resigned. Secretary PARIAGH, Asha has been resigned. Secretary SHARP, Christina Susan has been resigned. Director BOGGAN, Stephen John has been resigned. Director CARR, Douglas Michael has been resigned. Director HOBHOUSE, Rosamund Helen has been resigned. Director HUGHES, Benjamin has been resigned. Director LUSHINGTON, Jake Edmund has been resigned. Director MARSH, Anthony Nicholas Stewart has been resigned. Director OWEN, Janice Louise has been resigned. Director RICHARDSON, William James has been resigned. Director WHITLAM, John Bernard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KIJ, Agnieszka
Appointed Date: 01 December 2010

Director
PETERS, David George

64 years old

Director
ROMERO, Rosa
Appointed Date: 25 March 2009
73 years old

Resigned Directors

Secretary
FLETT, Simonm Kenneth Macdonald
Resigned: 28 June 1992

Secretary
KEIGHTLEY, Anneliese
Resigned: 18 September 2002
Appointed Date: 04 November 1997

Secretary
OWEN, Janice Louise
Resigned: 21 March 1997
Appointed Date: 28 June 1992

Secretary
PARIAGH, Asha
Resigned: 01 December 2010
Appointed Date: 22 September 2004

Secretary
SHARP, Christina Susan
Resigned: 23 September 2004
Appointed Date: 18 September 2002

Director
BOGGAN, Stephen John
Resigned: 15 December 1993
Appointed Date: 28 June 1992
63 years old

Director
CARR, Douglas Michael
Resigned: 31 December 1998
Appointed Date: 04 November 1997
65 years old

Director
HOBHOUSE, Rosamund Helen
Resigned: 28 June 1992
62 years old

Director
HUGHES, Benjamin
Resigned: 11 August 2014
Appointed Date: 01 December 2010
44 years old

Director
LUSHINGTON, Jake Edmund
Resigned: 01 September 2001
Appointed Date: 07 March 1999
57 years old

Director
MARSH, Anthony Nicholas Stewart
Resigned: 26 November 1997
63 years old

Director
OWEN, Janice Louise
Resigned: 21 March 1997
Appointed Date: 28 June 1992
60 years old

Director
RICHARDSON, William James
Resigned: 10 October 2009
Appointed Date: 04 November 1997
72 years old

Director
WHITLAM, John Bernard
Resigned: 30 December 1997
65 years old

Persons With Significant Control

Ms Rosa Romero
Notified on: 25 June 2016
73 years old
Nature of control: Has significant influence or control

VANCOM (NO.2) LIMITED Events

27 Dec 2016
Confirmation statement made on 27 December 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Jan 2016
Annual return made up to 31 December 2015 no member list
21 Jul 2015
Total exemption small company accounts made up to 31 December 2014
25 Jan 2015
Annual return made up to 31 December 2014 no member list
...
... and 102 more events
02 Sep 1986
Accounts for a dormant company made up to 31 March 1984

02 Sep 1986
Accounts for a dormant company made up to 31 March 1983

02 Sep 1986
Accounts for a dormant company made up to 30 September 1985

10 Jul 1986
Annual return made up to 15/01/86

18 Jun 1986
Registered office changed on 18/06/86 from: 58 silver street enfield EN2 6LW

VANCOM (NO.2) LIMITED Charges

29 May 1990
Debenture
Delivered: 7 June 1990
Status: Satisfied on 19 August 2010
Persons entitled: Co-Operative Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…