VEND FABRICS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 3UD

Company number 01073859
Status Active
Incorporation Date 27 September 1972
Company Type Private Limited Company
Address 25 CHARTER STREET, LEICESTER, LE1 3UD
Home Country United Kingdom
Nature of Business 13921 - Manufacture of soft furnishings
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 6,666 ; Annual return made up to 8 May 2015 with full list of shareholders Statement of capital on 2015-06-18 GBP 6,666 . The most likely internet sites of VEND FABRICS LIMITED are www.vendfabrics.co.uk, and www.vend-fabrics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. Vend Fabrics Limited is a Private Limited Company. The company registration number is 01073859. Vend Fabrics Limited has been working since 27 September 1972. The present status of the company is Active. The registered address of Vend Fabrics Limited is 25 Charter Street Leicester Le1 3ud. . FRANZEN, Susan Elizabeth is a Secretary of the company. BROWN-HILL, Sean Brian is a Director of the company. FRANZEN, Susan Elizabeth is a Director of the company. Secretary PEAKE, Anne has been resigned. Secretary VOCE, Michael Frank Alan has been resigned. Director ALEXANDER, Ricky James has been resigned. Director PEAKE, David John has been resigned. Director TRUEMAN, Frederick William Neville has been resigned. Director VOCE, Michael Frank Alan has been resigned. The company operates in "Manufacture of soft furnishings".


Current Directors

Secretary
FRANZEN, Susan Elizabeth
Appointed Date: 15 May 2006

Director
BROWN-HILL, Sean Brian
Appointed Date: 06 November 2012
54 years old

Director
FRANZEN, Susan Elizabeth
Appointed Date: 29 September 2004
72 years old

Resigned Directors

Secretary
PEAKE, Anne
Resigned: 15 May 2006
Appointed Date: 19 February 2001

Secretary
VOCE, Michael Frank Alan
Resigned: 19 February 2001

Director
ALEXANDER, Ricky James
Resigned: 30 September 2012
Appointed Date: 29 September 2004
56 years old

Director
PEAKE, David John
Resigned: 30 June 2005
92 years old

Director
TRUEMAN, Frederick William Neville
Resigned: 02 August 1994
98 years old

Director
VOCE, Michael Frank Alan
Resigned: 19 February 2001
82 years old

VEND FABRICS LIMITED Events

27 Jun 2016
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 6,666

18 Jun 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 6,666

05 May 2015
Total exemption small company accounts made up to 31 March 2015
17 Jun 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 79 more events
26 Jan 1989
Return made up to 02/04/88; no change of members

11 Nov 1987
Return made up to 27/04/87; full list of members

19 May 1987
Full accounts made up to 31 January 1987

10 Jul 1986
Full accounts made up to 31 January 1986

10 Jul 1986
Return made up to 13/05/86; full list of members