VICKERS INDUSTRIES LIMITED
BEMBRIDGE JULIAN VINCENT GROUP LIMITED MULTICAR LIMITED JULIAN VINCENT GROUP LIMITED PENDRAGON FILMS LIMITED SHANE SECRETARIAT LIMITED

Hellopages » Isle of Wight » Isle of Wight » PO35 5NR

Company number 03192317
Status Active
Incorporation Date 30 April 1996
Company Type Private Limited Company
Address MARINE WORKS, EMBANKMENT ROAD, BEMBRIDGE, ENGLAND, PO35 5NR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Registered office address changed from Julian House 231 Chipstead Valley Road Coulsdon Surrey CR5 3BY to Marine Works Embankment Road Bembridge PO35 5NR on 13 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of VICKERS INDUSTRIES LIMITED are www.vickersindustries.co.uk, and www.vickers-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Ryde Pier Head Rail Station is 4.4 miles; to Fratton Rail Station is 7.2 miles; to Portsmouth & Southsea Rail Station is 7.3 miles; to Cosham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vickers Industries Limited is a Private Limited Company. The company registration number is 03192317. Vickers Industries Limited has been working since 30 April 1996. The present status of the company is Active. The registered address of Vickers Industries Limited is Marine Works Embankment Road Bembridge England Po35 5nr. . NORRIS, Paul Julian is a Director of the company. Secretary JULIAN VINCENT AND COMPANY LLP has been resigned. Secretary JULIAN VINCENT SECURITIES LIMITED has been resigned. Nominee Secretary SCF SECRETARIES LIMITED LIABILITY COMPANY has been resigned. Secretary SPIERO, Gillian Elaine has been resigned. Director NORRIS, Alexander Luke has been resigned. Director NORRIS, Alexander Luke has been resigned. Nominee Director S C F (UK) LIMITED has been resigned. Director SPIERO, Gillian Elaine has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
NORRIS, Paul Julian
Appointed Date: 30 April 1996
77 years old

Resigned Directors

Secretary
JULIAN VINCENT AND COMPANY LLP
Resigned: 10 January 2008
Appointed Date: 26 February 2004

Secretary
JULIAN VINCENT SECURITIES LIMITED
Resigned: 26 February 2004
Appointed Date: 09 February 1999

Nominee Secretary
SCF SECRETARIES LIMITED LIABILITY COMPANY
Resigned: 30 April 1996
Appointed Date: 30 April 1996

Secretary
SPIERO, Gillian Elaine
Resigned: 09 February 1999
Appointed Date: 30 April 1996

Director
NORRIS, Alexander Luke
Resigned: 20 April 2009
Appointed Date: 24 October 2008
32 years old

Director
NORRIS, Alexander Luke
Resigned: 01 October 2008
Appointed Date: 07 August 2008
32 years old

Nominee Director
S C F (UK) LIMITED
Resigned: 30 April 1996
Appointed Date: 30 April 1996

Director
SPIERO, Gillian Elaine
Resigned: 09 February 1998
Appointed Date: 30 April 1996
66 years old

Persons With Significant Control

Mr Paul Julian Norris
Notified on: 1 December 2016
77 years old
Nature of control: Right to appoint and remove directors

VICKERS INDUSTRIES LIMITED Events

13 Dec 2016
Confirmation statement made on 11 December 2016 with updates
13 Dec 2016
Registered office address changed from Julian House 231 Chipstead Valley Road Coulsdon Surrey CR5 3BY to Marine Works Embankment Road Bembridge PO35 5NR on 13 December 2016
09 Jun 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Statement of capital following an allotment of shares on 5 January 2016
  • GBP 750,000

04 Jan 2016
Company name changed julian vincent group LIMITED\certificate issued on 04/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01

...
... and 100 more events
22 May 1996
New director appointed
22 May 1996
Director resigned
22 May 1996
Secretary resigned
12 May 1996
Ad 01/05/96--------- £ si 100@1=100 £ ic 2/102
30 Apr 1996
Incorporation