VOTEX HEREFORD LIMITED
HERFORD

Hellopages » Herefordshire » Herefordshire, County of » HR2 8BH

Company number 01975787
Status Active
Incorporation Date 9 January 1986
Company Type Private Limited Company
Address REDHILL DEPOT, ROSS ROAD, HERFORD, HEREFORDSHIRE, HR2 8BH
Home Country United Kingdom
Nature of Business 28302 - Manufacture of agricultural and forestry machinery other than tractors
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 11,972 . The most likely internet sites of VOTEX HEREFORD LIMITED are www.votexhereford.co.uk, and www.votex-hereford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Votex Hereford Limited is a Private Limited Company. The company registration number is 01975787. Votex Hereford Limited has been working since 09 January 1986. The present status of the company is Active. The registered address of Votex Hereford Limited is Redhill Depot Ross Road Herford Herefordshire Hr2 8bh. . RIVERS, Giles Graham is a Secretary of the company. RIVERS, Beryl Janet is a Director of the company. RIVERS, Giles Graham is a Director of the company. RIVERS, Graham Reginald Ernest is a Director of the company. RIVERS, Nathan Charles is a Director of the company. Secretary PRICE, Ivor has been resigned. Secretary RIVERS, Martin Poole has been resigned. Director MARRIAGE, Roger Raymond has been resigned. Director METHVEN, Stephen David has been resigned. Director PRICE, Robert Alfred has been resigned. Director RIVERS, Martin Poole has been resigned. The company operates in "Manufacture of agricultural and forestry machinery other than tractors".


Current Directors

Secretary
RIVERS, Giles Graham
Appointed Date: 31 December 2001

Director
RIVERS, Beryl Janet
Appointed Date: 02 February 1996
85 years old

Director
RIVERS, Giles Graham
Appointed Date: 02 February 1996
55 years old

Director
RIVERS, Graham Reginald Ernest
Appointed Date: 02 February 1996
86 years old

Director
RIVERS, Nathan Charles
Appointed Date: 22 July 1996
57 years old

Resigned Directors

Secretary
PRICE, Ivor
Resigned: 01 October 1997

Secretary
RIVERS, Martin Poole
Resigned: 31 December 2001
Appointed Date: 01 October 1997

Director
MARRIAGE, Roger Raymond
Resigned: 02 February 1996
77 years old

Director
METHVEN, Stephen David
Resigned: 30 June 1993
70 years old

Director
PRICE, Robert Alfred
Resigned: 02 February 1996
81 years old

Director
RIVERS, Martin Poole
Resigned: 31 December 2001
Appointed Date: 02 February 1996
59 years old

Persons With Significant Control

Mr Giles Graham Rivers
Notified on: 30 October 2016
55 years old
Nature of control: Has significant influence or control as a member of a firm

VOTEX HEREFORD LIMITED Events

07 Nov 2016
Confirmation statement made on 30 October 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 11,972

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 11,972

...
... and 83 more events
22 Mar 1988
Return made up to 12/01/87; full list of members

22 Mar 1988
Return made up to 12/01/87; full list of members

22 Mar 1988
Return made up to 29/01/88; full list of members

22 Mar 1988
Return made up to 29/01/88; full list of members

22 Mar 1988
New director appointed

VOTEX HEREFORD LIMITED Charges

18 June 2012
Guarantee & debenture
Delivered: 26 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 April 2003
Debenture
Delivered: 16 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 1997
Debenture deed
Delivered: 22 November 1997
Status: Satisfied on 8 October 2011
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…

Similar Companies

VOTEVEX LTD VOTEX CAR SALES LIMITED VOTEX LP VOTEX LTD VOTEX RACING LIMITED VOTEX U.K LIMITED VOTIER ASSOCIATES LIMITED