VANSTONS COMMERCIAL LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 8UD

Company number 02219481
Status Active
Incorporation Date 10 February 1988
Company Type Private Limited Company
Address 80 HAMMERSMITH ROAD, LONDON, W14 8UD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Director's details changed for Miss Liza Jane Kelly on 28 November 2016; Director's details changed for Mr David Seeley Brown on 28 November 2016; Secretary's details changed for Sapna Bedi Fitzgerald Sapna Bedi on 28 November 2016. The most likely internet sites of VANSTONS COMMERCIAL LIMITED are www.vanstonscommercial.co.uk, and www.vanstons-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Vanstons Commercial Limited is a Private Limited Company. The company registration number is 02219481. Vanstons Commercial Limited has been working since 10 February 1988. The present status of the company is Active. The registered address of Vanstons Commercial Limited is 80 Hammersmith Road London W14 8ud. . SAPNA BEDI, Sapna Bedi Fitzgerald is a Secretary of the company. BROWN, David Seeley is a Director of the company. KELLY, Liza Jane is a Director of the company. Secretary SCHROEDER, Eileen Jane has been resigned. Secretary THOMPSON, Samantha Jane has been resigned. Secretary WALTERS, Lorian Lucy has been resigned. Secretary WINTER, Michael Ronald Esdale has been resigned. Director DOWSON, Robert Charles Manning has been resigned. Director JONES, Finbarr Joseph has been resigned. Director ROLLINGS, Peter James Leatt has been resigned. Director WINTER, Michael Ronald Esdale has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SAPNA BEDI, Sapna Bedi Fitzgerald
Appointed Date: 23 November 2011

Director
BROWN, David Seeley
Appointed Date: 22 March 2016
59 years old

Director
KELLY, Liza Jane
Appointed Date: 09 September 2006
51 years old

Resigned Directors

Secretary
SCHROEDER, Eileen Jane
Resigned: 23 November 2011
Appointed Date: 04 February 2008

Secretary
THOMPSON, Samantha Jane
Resigned: 26 February 1999
Appointed Date: 09 December 1996

Secretary
WALTERS, Lorian Lucy
Resigned: 09 September 2006
Appointed Date: 01 September 2000

Secretary
WINTER, Michael Ronald Esdale
Resigned: 09 December 1996

Director
DOWSON, Robert Charles Manning
Resigned: 16 June 1993
71 years old

Director
JONES, Finbarr Joseph
Resigned: 04 February 2008
Appointed Date: 09 September 2006
65 years old

Director
ROLLINGS, Peter James Leatt
Resigned: 22 March 2016
Appointed Date: 09 September 2006
63 years old

Director
WINTER, Michael Ronald Esdale
Resigned: 09 September 2006
73 years old

VANSTONS COMMERCIAL LIMITED Events

08 Dec 2016
Director's details changed for Miss Liza Jane Kelly on 28 November 2016
08 Dec 2016
Director's details changed for Mr David Seeley Brown on 28 November 2016
08 Dec 2016
Secretary's details changed for Sapna Bedi Fitzgerald Sapna Bedi on 28 November 2016
27 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

20 Jun 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 93 more events
24 May 1988
Wd 18/04/88 ad 15/02/88--------- £ si 98@1=98 £ ic 2/100
21 Apr 1988
Accounting reference date notified as 31/12

23 Feb 1988
Secretary resigned;new secretary appointed;new director appointed

23 Feb 1988
Director resigned;new director appointed

10 Feb 1988
Incorporation

VANSTONS COMMERCIAL LIMITED Charges

9 September 2006
Legal charge
Delivered: 22 September 2006
Status: Satisfied on 19 December 2011
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…