VIBROPLANT INVESTMENTS LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG3 1UD

Company number 00535340
Status Active
Incorporation Date 3 July 1954
Company Type Private Limited Company
Address C/O 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 eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 21 August 2016 with updates; Annual return made up to 21 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 10,000 . The most likely internet sites of VIBROPLANT INVESTMENTS LIMITED are www.vibroplantinvestments.co.uk, and www.vibroplant-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and three months. Vibroplant Investments Limited is a Private Limited Company. The company registration number is 00535340. Vibroplant Investments Limited has been working since 03 July 1954. The present status of the company is Active. The registered address of Vibroplant Investments Limited is C O Vp Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire Hg3 1ud. . STOTHARD, Neil Andrew is a Secretary of the company. PILKINGTON, Jeremy Frederic George is a Director of the company. STOTHARD, Neil Andrew is a Director of the company. Secretary PARTRIDGE, Neil Russell has been resigned. Secretary SWARBRICK, Rodney Victor has been resigned. Secretary WOOLLEY, Eric Ryhs has been resigned. Director PARTRIDGE, Neil Russell has been resigned. Director WOOLLEY, Eric Ryhs has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STOTHARD, Neil Andrew
Appointed Date: 29 July 1997


Director
STOTHARD, Neil Andrew
Appointed Date: 07 July 1997
67 years old

Resigned Directors

Secretary
PARTRIDGE, Neil Russell
Resigned: 20 March 1995

Secretary
SWARBRICK, Rodney Victor
Resigned: 29 July 1997
Appointed Date: 31 May 1997

Secretary
WOOLLEY, Eric Ryhs
Resigned: 31 May 1997
Appointed Date: 20 March 1995

Director
PARTRIDGE, Neil Russell
Resigned: 13 March 1995
Appointed Date: 22 June 1994
71 years old

Director
WOOLLEY, Eric Ryhs
Resigned: 31 May 1997
Appointed Date: 20 March 1995
66 years old

Persons With Significant Control

Vp Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VIBROPLANT INVESTMENTS LIMITED Events

21 Sep 2016
Accounts for a dormant company made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 21 August 2016 with updates
21 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10,000

27 Jul 2015
Accounts for a dormant company made up to 31 March 2015
21 Aug 2014
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10,000

...
... and 77 more events
30 Nov 1988
Return made up to 15/08/88; full list of members

22 Jan 1988
Return made up to 17/08/87; full list of members

22 Jan 1988
Full accounts made up to 31 March 1987

27 Feb 1987
Return made up to 29/09/86; full list of members

11 Feb 1987
Full accounts made up to 31 March 1986

VIBROPLANT INVESTMENTS LIMITED Charges

30 March 1998
Mortgage debenture
Delivered: 3 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 March 1982
Mortgage debenture
Delivered: 5 April 1982
Status: Satisfied on 8 July 1994
Persons entitled: National Westminster Bank PLC
Description: A specific eqitable charge over all f/h & l/h properties…
15 March 1972
Standard security scottish form
Delivered: 29 March 1972
Status: Satisfied on 8 July 1994
Persons entitled: Industrial and Commercial Finance, Corporation LTD
Description: A fixed charge a time floating charge onqueendykes…
29 November 1971
Supplemental charge effecting substitution of security.
Delivered: 6 December 1971
Status: Satisfied on 8 July 1994
Persons entitled: Industrial and Commercial Finance, Corporation LTD
Description: First fixed charge on freehold property at boblers mill…
17 March 1969
Disposition
Delivered: 5 December 1969
Status: Satisfied on 8 July 1994
Persons entitled: County Council of West Lothian
Description: 2.769 acres of leed property at greendykes industrial…
17 March 1969
Disposition
Delivered: 20 October 1969
Status: Satisfied on 8 July 1994
Persons entitled: County Council of West Lothian
Description: 2.769 acres of lead property at greendykes industrial…