VBH (GB) LIMITED
GILLINGHAM WAGNER (G.B.) LIMITED

Hellopages » Kent » Medway » ME8 0WG

Company number 01634128
Status Active
Incorporation Date 10 May 1982
Company Type Private Limited Company
Address VBH HOUSE BAILEY DRIVE, GILLINGHAM BUSINESS PARK, GILLINGHAM, KENT, ME8 0WG
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Simon Ian Monks as a director on 23 December 2015. The most likely internet sites of VBH (GB) LIMITED are www.vbhgb.co.uk, and www.vbh-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Vbh Gb Limited is a Private Limited Company. The company registration number is 01634128. Vbh Gb Limited has been working since 10 May 1982. The present status of the company is Active. The registered address of Vbh Gb Limited is Vbh House Bailey Drive Gillingham Business Park Gillingham Kent Me8 0wg. . KAY, Vince Ian is a Secretary of the company. BAKO, Christian, Herr is a Director of the company. KAY, Vince Ian is a Director of the company. MONKS, Simon Ian is a Director of the company. ROWLANDS, Peter Thomas is a Director of the company. Secretary COOPER, Peter John has been resigned. Secretary KEDDIE, Fay has been resigned. Secretary VAUX, John Alexander has been resigned. Director ADE, Gunter has been resigned. Director ALTRICHTER, Mr Wenzel has been resigned. Director HAYES, Robert John has been resigned. Director HEINZLE, Reinhold Dietmar has been resigned. Director HRIBAR, Rainer Franz Josef has been resigned. Director KEDDIE, Fay has been resigned. Director KINZE, Peter has been resigned. Director LINDNER, Ulrich, Herr has been resigned. Director SALE, Steven John has been resigned. Director VAUX, John Alexander has been resigned. Director WATLING, Peter Brian has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
KAY, Vince Ian
Appointed Date: 01 January 2016

Director
BAKO, Christian, Herr
Appointed Date: 01 December 2014
43 years old

Director
KAY, Vince Ian
Appointed Date: 23 December 2015
49 years old

Director
MONKS, Simon Ian
Appointed Date: 23 December 2015
46 years old

Director
ROWLANDS, Peter Thomas
Appointed Date: 13 August 2007
71 years old

Resigned Directors

Secretary
COOPER, Peter John
Resigned: 16 January 2009
Appointed Date: 01 July 2008

Secretary
KEDDIE, Fay
Resigned: 01 January 2016
Appointed Date: 01 April 2009

Secretary
VAUX, John Alexander
Resigned: 01 July 2008

Director
ADE, Gunter
Resigned: 30 June 1998
85 years old

Director
ALTRICHTER, Mr Wenzel
Resigned: 30 June 1996
90 years old

Director
HAYES, Robert John
Resigned: 06 March 2012
Appointed Date: 19 April 2004
78 years old

Director
HEINZLE, Reinhold Dietmar
Resigned: 01 October 2001
Appointed Date: 01 July 1998
75 years old

Director
HRIBAR, Rainer Franz Josef
Resigned: 24 May 2012
Appointed Date: 01 July 1998
68 years old

Director
KEDDIE, Fay
Resigned: 23 December 2015
Appointed Date: 06 March 2012
73 years old

Director
KINZE, Peter
Resigned: 31 March 2006
84 years old

Director
LINDNER, Ulrich, Herr
Resigned: 30 November 2014
Appointed Date: 24 May 2012
61 years old

Director
SALE, Steven John
Resigned: 23 December 2015
Appointed Date: 19 April 2004
69 years old

Director
VAUX, John Alexander
Resigned: 01 July 2008
73 years old

Director
WATLING, Peter Brian
Resigned: 31 March 1998
90 years old

Persons With Significant Control

Vbh Holding Aktiengesellschaft
Notified on: 14 September 2016
Nature of control: Ownership of shares – 75% or more

VBH (GB) LIMITED Events

17 Oct 2016
Confirmation statement made on 15 October 2016 with updates
20 Sep 2016
Full accounts made up to 31 December 2015
28 Jan 2016
Appointment of Mr Simon Ian Monks as a director on 23 December 2015
28 Jan 2016
Termination of appointment of Steven John Sale as a director on 23 December 2015
28 Jan 2016
Appointment of Mr Vince Ian Kay as a director on 23 December 2015
...
... and 137 more events
26 Aug 1987
Return made up to 29/05/87; full list of members

31 Dec 1986
Particulars of mortgage/charge

24 Sep 1986
Accounts for a medium company made up to 31 December 1985

24 Sep 1986
Return made up to 10/06/86; full list of members

10 May 1982
Incorporation

VBH (GB) LIMITED Charges

10 May 2013
Charge code 0163 4128 0010
Delivered: 29 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Vbh house bailey drive, gillingham business park…
15 January 2010
Debenture
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 January 2010
Debenture
Delivered: 16 January 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 January 2004
Legal mortgage
Delivered: 30 January 2004
Status: Satisfied on 23 February 2010
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a phase 39 gillingham business park…
28 January 2004
Debenture
Delivered: 30 January 2004
Status: Satisfied on 9 March 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 2002
Charge over shares
Delivered: 18 September 2002
Status: Satisfied on 19 January 2010
Persons entitled: Landesbank Baden-Wurttemberg (The Security Trustee)
Description: Under the share charge, the chargor with full title…
31 January 2001
Debenture
Delivered: 14 February 2001
Status: Satisfied on 17 May 2004
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch
Description: .. fixed and floating charges over the undertaking and all…
15 December 1986
Debenture
Delivered: 31 December 1986
Status: Satisfied on 23 May 2001
Persons entitled: Commerzbank Aktiengeselschaft
Description: Fixed and floating charge on all assets of the company (for…
3 December 1984
Debenture
Delivered: 7 December 1984
Status: Satisfied on 5 October 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 1984
Letter of charge
Delivered: 31 August 1984
Status: Satisfied on 19 January 2010
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…

Similar Companies

VBG VERMOEGENSBERATUNG LIMITED VBH (2015) LTD VBH ASSOCIATES LIMITED VBH JV LTD VBH LIMITED VBHG LIMITED VBIN LIMITED