V.C.I. CONSULTANCY LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 7JB

Company number 01634380
Status Active
Incorporation Date 10 May 1982
Company Type Private Limited Company
Address LYMORE VILLA 162A LONDON ROAD, CHESTERTON, NEWCASTLE, ENGLAND, ST5 7JB
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities, 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ to Lymore Villa 162a London Road Chesterton Newcastle ST5 7JB on 1 March 2017; Confirmation statement made on 14 January 2017 with updates; Termination of appointment of Keith Symons as a secretary on 1 December 2016. The most likely internet sites of V.C.I. CONSULTANCY LIMITED are www.vciconsultancy.co.uk, and www.v-c-i-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. V C I Consultancy Limited is a Private Limited Company. The company registration number is 01634380. V C I Consultancy Limited has been working since 10 May 1982. The present status of the company is Active. The registered address of V C I Consultancy Limited is Lymore Villa 162a London Road Chesterton Newcastle England St5 7jb. The company`s financial liabilities are £10.07k. It is £-0.06k against last year. And the total assets are £89.63k, which is £-20.16k against last year. CHATER, Andrew John is a Director of the company. Secretary SYMONS, Keith has been resigned. Secretary THOMAS, Mary Christine has been resigned. Director BEECH, David John has been resigned. Director DUTTON, David William has been resigned. Director HARGREAVES, Robert Edward has been resigned. Director HARPER, Howard William has been resigned. Director THOMAS, Brian Hall, Dr has been resigned. Director THOMAS, Mary Christine has been resigned. The company operates in "Other engineering activities".


v.c.i. consultancy Key Finiance

LIABILITIES £10.07k
-1%
CASH n/a
TOTAL ASSETS £89.63k
-19%
All Financial Figures

Current Directors

Director
CHATER, Andrew John
Appointed Date: 01 December 2016
54 years old

Resigned Directors

Secretary
SYMONS, Keith
Resigned: 01 December 2016
Appointed Date: 25 April 2008

Secretary
THOMAS, Mary Christine
Resigned: 26 June 2006

Director
BEECH, David John
Resigned: 01 December 2016
Appointed Date: 01 June 2000
80 years old

Director
DUTTON, David William
Resigned: 30 November 2010
Appointed Date: 01 June 2004
73 years old

Director
HARGREAVES, Robert Edward
Resigned: 17 September 2003
Appointed Date: 01 June 2000
79 years old

Director
HARPER, Howard William
Resigned: 05 July 2006
72 years old

Director
THOMAS, Brian Hall, Dr
Resigned: 26 June 2006
89 years old

Director
THOMAS, Mary Christine
Resigned: 26 June 2006
83 years old

Persons With Significant Control

Vci Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

V.C.I. CONSULTANCY LIMITED Events

01 Mar 2017
Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ to Lymore Villa 162a London Road Chesterton Newcastle ST5 7JB on 1 March 2017
01 Feb 2017
Confirmation statement made on 14 January 2017 with updates
08 Dec 2016
Termination of appointment of Keith Symons as a secretary on 1 December 2016
08 Dec 2016
Termination of appointment of David John Beech as a director on 1 December 2016
08 Dec 2016
Appointment of Mr Andrew John Chater as a director on 1 December 2016
...
... and 78 more events
15 Mar 1988
Return made up to 14/01/88; full list of members

26 Jan 1988
Particulars of mortgage/charge

05 Feb 1987
Accounts for a small company made up to 31 August 1986

05 Feb 1987
Return made up to 14/01/87; full list of members

10 May 1982
Incorporation

V.C.I. CONSULTANCY LIMITED Charges

30 June 2016
Charge code 0163 4380 0003
Delivered: 30 June 2016
Status: Satisfied on 8 December 2016
Persons entitled: Lloyds Bank PLC
Description: None…
9 March 2000
Debenture
Delivered: 10 March 2000
Status: Satisfied on 1 June 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 1988
Fixed and floating charge
Delivered: 26 January 1988
Status: Satisfied on 23 February 2016
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…