VXI POWER LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN6 3QR

Company number 04615501
Status Active
Incorporation Date 12 December 2002
Company Type Private Limited Company
Address 4 HENLEY WAY, DODDINGTON ROAD, LINCOLN, LINCOLNSHIRE, LN6 3QR
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Resolutions RES12 ‐ Resolution of varying share rights or name RES13 ‐ Alott shares 29/07/2016 ; Change of share class name or designation. The most likely internet sites of VXI POWER LIMITED are www.vxipower.co.uk, and www.vxi-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Vxi Power Limited is a Private Limited Company. The company registration number is 04615501. Vxi Power Limited has been working since 12 December 2002. The present status of the company is Active. The registered address of Vxi Power Limited is 4 Henley Way Doddington Road Lincoln Lincolnshire Ln6 3qr. . MCCANN, Timothy is a Secretary of the company. ASHLEY, Grant Howard is a Director of the company. MCCANN, Timothy is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
MCCANN, Timothy
Appointed Date: 12 December 2002

Director
ASHLEY, Grant Howard
Appointed Date: 12 December 2002
64 years old

Director
MCCANN, Timothy
Appointed Date: 12 December 2002
64 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 December 2002
Appointed Date: 12 December 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 December 2002
Appointed Date: 12 December 2002

Persons With Significant Control

Mr Grant Howard Ashley
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Mccann
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VXI POWER LIMITED Events

20 Dec 2016
Confirmation statement made on 10 December 2016 with updates
06 Dec 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Alott shares 29/07/2016

23 Nov 2016
Change of share class name or designation
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 42 more events
24 Dec 2002
New director appointed
24 Dec 2002
Registered office changed on 24/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP
24 Dec 2002
Secretary resigned
24 Dec 2002
Director resigned
12 Dec 2002
Incorporation

VXI POWER LIMITED Charges

13 May 2010
All assets debenture
Delivered: 18 May 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over all property and assets…
25 March 2010
Debenture
Delivered: 27 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 2003
Debenture
Delivered: 24 September 2003
Status: Satisfied on 2 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2003
Debenture
Delivered: 5 July 2003
Status: Satisfied on 31 January 2004
Persons entitled: Bulgin Power Source PLC (In Creditors' Voluntary Liquidation)
Description: The stock and all moveable fixed assets. See the mortgage…