V & A LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 2RL
Company number 02815248
Status Active
Incorporation Date 5 May 1993
Company Type Private Limited Company
Address VICTORIA AND ALBERT MUSEUM C/O FINANCE DEPARTMENT, CROMWELL ROAD, LONDON, SW7 2RL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Appointment of Mr Anthony Laurence Misquitta as a secretary on 4 August 2016; Termination of appointment of Fraser Gawaine Munro Jopp as a secretary on 3 August 2016; Full accounts made up to 31 March 2016. The most likely internet sites of V & A LIMITED are www.va.co.uk, and www.v-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. V A Limited is a Private Limited Company. The company registration number is 02815248. V A Limited has been working since 05 May 1993. The present status of the company is Active. The registered address of V A Limited is Victoria and Albert Museum C O Finance Department Cromwell Road London Sw7 2rl. . MISQUITTA, Anthony Laurence is a Secretary of the company. REEVE, Timothy Iain is a Director of the company. Secretary FOMIN, Elizabeth Lucy Ann has been resigned. Secretary JOPP, Fraser Gawaine Munro has been resigned. Secretary PARKER, Nigel has been resigned. Secretary SYKES, Rosamund Mary has been resigned. Secretary WALSH, Philip Martin has been resigned. Secretary WILLIAMS, Sian Elizabeth has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director BLATCHFORD, Ian Craig has been resigned. Director BLATCHFORD, Ian Craig has been resigned. Director CHESTER, Brian Robert has been resigned. Director CLOSE, James William has been resigned. Director GANGULI, Anupam has been resigned. Nominee Director REEVES, Barbara has been resigned. Director WILLIAMS, Sian Elizabeth has been resigned. Nominee Director WINDMILL, Robert John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MISQUITTA, Anthony Laurence
Appointed Date: 04 August 2016

Director
REEVE, Timothy Iain
Appointed Date: 12 September 2013
52 years old

Resigned Directors

Secretary
FOMIN, Elizabeth Lucy Ann
Resigned: 18 July 2007
Appointed Date: 01 November 2001

Secretary
JOPP, Fraser Gawaine Munro
Resigned: 03 August 2016
Appointed Date: 01 September 2010

Secretary
PARKER, Nigel
Resigned: 14 November 2008
Appointed Date: 24 July 2008

Secretary
SYKES, Rosamund Mary
Resigned: 31 October 2001
Appointed Date: 13 September 1993

Secretary
WALSH, Philip Martin
Resigned: 24 July 2008
Appointed Date: 18 July 2007

Secretary
WILLIAMS, Sian Elizabeth
Resigned: 01 September 2010
Appointed Date: 14 November 2008

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 13 September 1993
Appointed Date: 05 May 1993

Director
BLATCHFORD, Ian Craig
Resigned: 31 October 2010
Appointed Date: 15 December 2008
60 years old

Director
BLATCHFORD, Ian Craig
Resigned: 01 May 2007
Appointed Date: 01 April 2003
60 years old

Director
CHESTER, Brian Robert
Resigned: 12 September 2013
Appointed Date: 15 October 2012
74 years old

Director
CLOSE, James William
Resigned: 31 March 2003
Appointed Date: 13 September 1993
83 years old

Director
GANGULI, Anupam
Resigned: 15 December 2008
Appointed Date: 01 May 2007
59 years old

Nominee Director
REEVES, Barbara
Resigned: 13 September 1993
Appointed Date: 05 May 1993
63 years old

Director
WILLIAMS, Sian Elizabeth
Resigned: 28 September 2012
Appointed Date: 07 September 2010
62 years old

Nominee Director
WINDMILL, Robert John
Resigned: 13 September 1993
Appointed Date: 05 May 1993
84 years old

V & A LIMITED Events

23 Jan 2017
Appointment of Mr Anthony Laurence Misquitta as a secretary on 4 August 2016
23 Jan 2017
Termination of appointment of Fraser Gawaine Munro Jopp as a secretary on 3 August 2016
14 Jul 2016
Full accounts made up to 31 March 2016
25 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2

02 Jan 2016
Full accounts made up to 31 March 2015
...
... and 75 more events
23 Sep 1993
Memorandum and Articles of Association
23 Sep 1993
Memorandum and Articles of Association

22 Sep 1993
Company name changed intercede 1033 LIMITED\certificate issued on 23/09/93

05 May 1993
Incorporation

05 May 1993
Incorporation