VANGUARD PROCESSING EQUIPMENT LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD7 5BB

Company number 02088097
Status Active
Incorporation Date 9 January 1987
Company Type Private Limited Company
Address SPA FIELDS, SLAITHWAITE, HUDDERSFIELD, YORKSHIRE, HD7 5BB
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 1,000 ; Register inspection address has been changed from C/O C/O Walter Dawson &Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL United Kingdom to C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA. The most likely internet sites of VANGUARD PROCESSING EQUIPMENT LIMITED are www.vanguardprocessingequipment.co.uk, and www.vanguard-processing-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Vanguard Processing Equipment Limited is a Private Limited Company. The company registration number is 02088097. Vanguard Processing Equipment Limited has been working since 09 January 1987. The present status of the company is Active. The registered address of Vanguard Processing Equipment Limited is Spa Fields Slaithwaite Huddersfield Yorkshire Hd7 5bb. . WARDILL, Lindsay Jane is a Secretary of the company. BEGLEY, Christian Robert is a Director of the company. WARDILL, Donald George is a Director of the company. Secretary VAN DIJK, Gerrit has been resigned. Director VAN DIJK, Gerrit has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
WARDILL, Lindsay Jane
Appointed Date: 26 November 1996

Director
BEGLEY, Christian Robert
Appointed Date: 11 October 1999
65 years old

Director

Resigned Directors

Secretary
VAN DIJK, Gerrit
Resigned: 26 November 1996

Director
VAN DIJK, Gerrit
Resigned: 26 November 1996
93 years old

VANGUARD PROCESSING EQUIPMENT LIMITED Events

03 Oct 2016
Total exemption small company accounts made up to 29 February 2016
03 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000

03 May 2016
Register inspection address has been changed from C/O C/O Walter Dawson &Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL United Kingdom to C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA
24 Nov 2015
Total exemption small company accounts made up to 28 February 2015
22 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000

...
... and 68 more events
27 Mar 1987
Accounting reference date notified as 28/02

23 Mar 1987
Particulars of mortgage/charge

23 Jan 1987
Registered office changed on 23/01/87 from: 84 temple chambers temple avenue london EC4Y 0HP

23 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Jan 1987
Certificate of Incorporation

VANGUARD PROCESSING EQUIPMENT LIMITED Charges

16 March 1987
Single debenture
Delivered: 23 March 1987
Status: Satisfied on 10 December 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…