VANCO INTERNATIONAL LIMITED
WEST DRAYTON

Hellopages » Greater London » Hillingdon » UB7 0JE
Company number 03006847
Status Active
Incorporation Date 6 January 1995
Company Type Private Limited Company
Address SOVEREIGN COURT, 635 SIPSON ROAD SIPSON, WEST DRAYTON, MIDDLESEX, UNITED KINGDOM, UB7 0JE
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Full accounts made up to 31 March 2016; Secretary's details changed for Bolaji Moruf Taiwo on 11 August 2016. The most likely internet sites of VANCO INTERNATIONAL LIMITED are www.vancointernational.co.uk, and www.vanco-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Vanco International Limited is a Private Limited Company. The company registration number is 03006847. Vanco International Limited has been working since 06 January 1995. The present status of the company is Active. The registered address of Vanco International Limited is Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex United Kingdom Ub7 0je. . TAIWO, Bolaji Moruf is a Secretary of the company. GOLDIE, Andrew Peter is a Director of the company. Secretary DYDE, Stephen David has been resigned. Secretary HARGREAVES, Simon John has been resigned. Nominee Secretary LEGIST SECRETARIES LIMITED has been resigned. Director CHURCHILL, Wayne Winston has been resigned. Director GADODIA, Anil Mahabir Prasad has been resigned. Director GARG, Pramod has been resigned. Director HARGREAVES, Simon John has been resigned. Director JOHNSTON, Peter Douglas has been resigned. Nominee Director LEGIST DIRECTORS LIMITED has been resigned. Director MALHOTRA, Harsh has been resigned. Director NESTER, Antony James has been resigned. Director PEREZ, David has been resigned. Director SAUER, Michael Paul has been resigned. Director THOMPSON, Mark James has been resigned. Director TIMPANY, Edward Allen has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
TAIWO, Bolaji Moruf
Appointed Date: 13 March 2013

Director
GOLDIE, Andrew Peter
Appointed Date: 08 January 2015
65 years old

Resigned Directors

Secretary
DYDE, Stephen David
Resigned: 22 March 2011
Appointed Date: 08 September 2005

Secretary
HARGREAVES, Simon John
Resigned: 08 September 2005
Appointed Date: 20 February 1995

Nominee Secretary
LEGIST SECRETARIES LIMITED
Resigned: 20 February 1995
Appointed Date: 06 January 1995

Director
CHURCHILL, Wayne Winston
Resigned: 31 July 2008
Appointed Date: 25 March 2003
67 years old

Director
GADODIA, Anil Mahabir Prasad
Resigned: 26 February 2013
Appointed Date: 15 September 2010
63 years old

Director
GARG, Pramod
Resigned: 08 January 2015
Appointed Date: 26 February 2013
46 years old

Director
HARGREAVES, Simon John
Resigned: 01 February 2008
Appointed Date: 20 February 1995
63 years old

Director
JOHNSTON, Peter Douglas
Resigned: 31 July 2008
Appointed Date: 03 September 2007
62 years old

Nominee Director
LEGIST DIRECTORS LIMITED
Resigned: 20 February 1995
Appointed Date: 06 January 1995

Director
MALHOTRA, Harsh
Resigned: 15 September 2010
Appointed Date: 09 December 2008
59 years old

Director
NESTER, Antony James
Resigned: 28 February 2007
Appointed Date: 20 February 1995
65 years old

Director
PEREZ, David
Resigned: 10 May 2008
Appointed Date: 25 January 2000
56 years old

Director
SAUER, Michael Paul
Resigned: 25 August 2014
Appointed Date: 06 February 2009
70 years old

Director
THOMPSON, Mark James
Resigned: 09 December 2008
Appointed Date: 10 December 2007
62 years old

Director
TIMPANY, Edward Allen
Resigned: 05 May 2008
Appointed Date: 20 February 1995
69 years old

Persons With Significant Control

Vanco Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VANCO INTERNATIONAL LIMITED Events

09 Jan 2017
Confirmation statement made on 6 January 2017 with updates
09 Jan 2017
Full accounts made up to 31 March 2016
11 Aug 2016
Secretary's details changed for Bolaji Moruf Taiwo on 11 August 2016
11 Aug 2016
Director's details changed for Mr Andrew Peter Goldie on 11 August 2016
17 May 2016
Registered office address changed from Units 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex England TW8 9RE to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 17 May 2016
...
... and 136 more events
28 Feb 1995
Accounting reference date notified as 31/01

28 Feb 1995
Registered office changed on 28/02/95 from: 4 john carpenter street london EC4Y 0NH

27 Feb 1995
Company name changed fcb 1118 LIMITED\certificate issued on 28/02/95
22 Feb 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Jan 1995
Incorporation

VANCO INTERNATIONAL LIMITED Charges

24 April 2007
An omnibus guarantee and set-off agreement
Delivered: 4 May 2007
Status: Satisfied on 26 February 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Its credit balances. See the mortgage charge document for…
24 April 2007
Debenture
Delivered: 4 May 2007
Status: Satisfied on 26 February 2009
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee and Agent for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
10 November 2003
Mortgage debenture
Delivered: 20 November 2003
Status: Satisfied on 28 September 2007
Persons entitled: Barclays Bank PLC as Security Trustee for the Lenders
Description: John busch house 277 london road islewor. Fixed and…
30 June 2003
Master deed of assignment by way of charge
Delivered: 3 July 2003
Status: Satisfied on 26 February 2009
Persons entitled: Ibm United Kingdom Financial Services Limited
Description: All sub leases (as defined in the master lease) entered…
30 June 2003
Charge
Delivered: 3 July 2003
Status: Satisfied on 26 February 2009
Persons entitled: Ibm United Kingdom Financial Services Limited
Description: All monies held in the rental account in the name of the…
16 October 1997
Debenture
Delivered: 28 October 1997
Status: Satisfied on 28 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…