VACUUM EXCAVATION LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 1UD

Company number 05852314
Status Active
Incorporation Date 20 June 2006
Company Type Private Limited Company
Address VP PLC, CENTRAL HOUSE BECKWITH KNOWLE, OTLEY ROAD, HARROGATE, NORTH YORKSHIRE, HG3 1UD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1,000 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of VACUUM EXCAVATION LIMITED are www.vacuumexcavation.co.uk, and www.vacuum-excavation.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Vacuum Excavation Limited is a Private Limited Company. The company registration number is 05852314. Vacuum Excavation Limited has been working since 20 June 2006. The present status of the company is Active. The registered address of Vacuum Excavation Limited is Vp Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire Hg3 1ud. . BAINBRIDGE, Allison Margaret is a Secretary of the company. BAINBRIDGE, Allison Margaret is a Director of the company. STOTHARD, Neil Andrew is a Director of the company. Secretary HOLLEY, Alan Jack has been resigned. Secretary HOLT, Michael John has been resigned. Secretary RM REGISTRARS LIMITED has been resigned. Director FAIRHURST, Russel Wayne has been resigned. Director HOLT, Michael John has been resigned. Director MEE, John Francis has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BAINBRIDGE, Allison Margaret
Appointed Date: 01 March 2011

Director
BAINBRIDGE, Allison Margaret
Appointed Date: 01 March 2011
65 years old

Director
STOTHARD, Neil Andrew
Appointed Date: 31 March 2008
67 years old

Resigned Directors

Secretary
HOLLEY, Alan Jack
Resigned: 31 March 2008
Appointed Date: 20 June 2006

Secretary
HOLT, Michael John
Resigned: 19 November 2010
Appointed Date: 31 March 2008

Secretary
RM REGISTRARS LIMITED
Resigned: 20 June 2006
Appointed Date: 20 June 2006

Director
FAIRHURST, Russel Wayne
Resigned: 31 March 2008
Appointed Date: 20 June 2006
64 years old

Director
HOLT, Michael John
Resigned: 19 November 2010
Appointed Date: 31 March 2008
65 years old

Director
MEE, John Francis
Resigned: 31 August 2007
Appointed Date: 12 July 2006
71 years old

Director
RM NOMINEES LIMITED
Resigned: 20 June 2006
Appointed Date: 20 June 2006

VACUUM EXCAVATION LIMITED Events

28 Jul 2016
Accounts for a dormant company made up to 31 March 2016
21 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000

27 Jul 2015
Accounts for a dormant company made up to 31 March 2015
24 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000

16 Jul 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 32 more events
30 Jun 2006
New secretary appointed
30 Jun 2006
Registered office changed on 30/06/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
30 Jun 2006
Director resigned
30 Jun 2006
Secretary resigned
20 Jun 2006
Incorporation