VECTOR (CONSERVATION) LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Hambleton » TS9 5AD

Company number 03030403
Status Active
Incorporation Date 8 March 1995
Company Type Private Limited Company
Address 31 HIGH STREET, STOKESLEY, NORTH YORKSHIRE, TS9 5AD
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 200 . The most likely internet sites of VECTOR (CONSERVATION) LIMITED are www.vectorconservation.co.uk, and www.vector-conservation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Vector Conservation Limited is a Private Limited Company. The company registration number is 03030403. Vector Conservation Limited has been working since 08 March 1995. The present status of the company is Active. The registered address of Vector Conservation Limited is 31 High Street Stokesley North Yorkshire Ts9 5ad. The company`s financial liabilities are £39.76k. It is £-36.45k against last year. The cash in hand is £5.36k. It is £3.26k against last year. And the total assets are £50.94k, which is £-35.57k against last year. FLOOD, Joanne is a Secretary of the company. BYRNE, Teresa Anne is a Director of the company. FLOOD, Joanne is a Director of the company. Secretary NORGAN, Michael has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director BYRNE, Brendan Ignatius has been resigned. Director WALKER, Julia has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


vector (conservation) Key Finiance

LIABILITIES £39.76k
-48%
CASH £5.36k
+155%
TOTAL ASSETS £50.94k
-42%
All Financial Figures

Current Directors

Secretary
FLOOD, Joanne
Appointed Date: 29 November 1995

Director
BYRNE, Teresa Anne
Appointed Date: 01 April 2008
78 years old

Director
FLOOD, Joanne
Appointed Date: 01 April 2008
62 years old

Resigned Directors

Secretary
NORGAN, Michael
Resigned: 29 November 1995
Appointed Date: 08 March 1995

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 08 March 1995
Appointed Date: 08 March 1995

Director
BYRNE, Brendan Ignatius
Resigned: 01 April 2008
Appointed Date: 01 July 2003
83 years old

Director
WALKER, Julia
Resigned: 01 April 2008
Appointed Date: 08 March 1995
75 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 08 March 1995
Appointed Date: 08 March 1995

Persons With Significant Control

Ms Joanne Flood
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

VECTOR (CONSERVATION) LIMITED Events

21 Mar 2017
Confirmation statement made on 8 March 2017 with updates
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 200

30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 200

...
... and 56 more events
05 Apr 1995
Director resigned;new director appointed

14 Mar 1995
Secretary resigned;new secretary appointed
14 Mar 1995
Director resigned;new director appointed
14 Mar 1995
Registered office changed on 14/03/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
08 Mar 1995
Incorporation

VECTOR (CONSERVATION) LIMITED Charges

6 June 2012
Deed of legal mortgage
Delivered: 7 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 12 sadberge street, middlesbrough;. All plant and machinery…
26 October 2011
Legal mortgage
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 15 myrtle road, stockton on tees all plant and machinery…
1 September 2011
Legal mortgage
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 28 reynoldston avenue roseworth stockton on tees all plant…
9 August 2011
Legal mortgage
Delivered: 11 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 14 zetland road stockton on tees by way of fixed charge all…
9 August 2011
Mortgage debenture
Delivered: 11 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…