VSM ABRASIVES LIMITED
MILTON KEYNES V.S.M.ABRASIVES LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK8 0JP

Company number 00558460
Status Active
Incorporation Date 9 December 1955
Company Type Private Limited Company
Address UNIT 5 JOPLIN COURT, CROWNHILL, MILTON KEYNES, ENGLAND, MK8 0JP
Home Country United Kingdom
Nature of Business 23910 - Production of abrasive products
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 80,000 ; Accounts for a small company made up to 31 December 2015. The most likely internet sites of VSM ABRASIVES LIMITED are www.vsmabrasives.co.uk, and www.vsm-abrasives.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and ten months. Vsm Abrasives Limited is a Private Limited Company. The company registration number is 00558460. Vsm Abrasives Limited has been working since 09 December 1955. The present status of the company is Active. The registered address of Vsm Abrasives Limited is Unit 5 Joplin Court Crownhill Milton Keynes England Mk8 0jp. . PORTER, Andrew Mark is a Secretary of the company. HARRISON, Brian is a Director of the company. HENKEL, Jorg Michael is a Director of the company. Secretary MAHONEY, Shaun Penrose has been resigned. Secretary MULLENS, Stephen Bryan has been resigned. Secretary MULLENS, Stephen Bryan has been resigned. Secretary PEARMAN, Ian John has been resigned. Secretary SHAW, Graham John Hamilton has been resigned. Director KINDSVATER, Hans has been resigned. Director LYTHGOE, Andrew Hallum has been resigned. Director VON HEYL, Bernhard has been resigned. Director WELBERS, Hans Peter has been resigned. The company operates in "Production of abrasive products".


Current Directors

Secretary
PORTER, Andrew Mark
Appointed Date: 09 March 2016

Director
HARRISON, Brian
Appointed Date: 04 March 2011
63 years old

Director
HENKEL, Jorg Michael
Appointed Date: 25 April 2014
67 years old

Resigned Directors

Secretary
MAHONEY, Shaun Penrose
Resigned: 09 March 2016
Appointed Date: 29 April 2008

Secretary
MULLENS, Stephen Bryan
Resigned: 29 April 2008
Appointed Date: 30 April 2007

Secretary
MULLENS, Stephen Bryan
Resigned: 05 March 2003
Appointed Date: 24 February 1998

Secretary
PEARMAN, Ian John
Resigned: 31 January 1998

Secretary
SHAW, Graham John Hamilton
Resigned: 29 April 2007
Appointed Date: 05 March 2003

Director
KINDSVATER, Hans
Resigned: 01 April 2003
86 years old

Director
LYTHGOE, Andrew Hallum
Resigned: 31 December 2011
Appointed Date: 24 February 1998
75 years old

Director
VON HEYL, Bernhard
Resigned: 25 April 2014
Appointed Date: 01 April 2003
66 years old

Director
WELBERS, Hans Peter
Resigned: 23 December 2005
84 years old

Persons With Significant Control

Mr Brian Harrison
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

VSM ABRASIVES LIMITED Events

19 Apr 2017
Confirmation statement made on 19 April 2017 with updates
19 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 80,000

22 Mar 2016
Accounts for a small company made up to 31 December 2015
09 Mar 2016
Appointment of Mr Andrew Mark Porter as a secretary on 9 March 2016
09 Mar 2016
Termination of appointment of Shaun Penrose Mahoney as a secretary on 9 March 2016
...
... and 94 more events
21 Mar 1988
Director resigned;new director appointed

21 Mar 1988
Return made up to 04/03/88; full list of members

23 Jun 1987
Full accounts made up to 31 December 1986

23 Jun 1987
Return made up to 07/05/87; full list of members

09 Dec 1986
Director resigned

VSM ABRASIVES LIMITED Charges

29 July 1992
Mortgage debenture
Delivered: 31 July 1992
Status: Satisfied on 29 July 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…