VLS LIMITED
ROYAL QUAYS NORTHERN POWER DISTRIBUTION LIMITED CROSSCO (446) LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE29 6DE

Company number 03859828
Status Active
Incorporation Date 15 October 1999
Company Type Private Limited Company
Address CENTRE FOR ADVANCED INDUSTRY 3RD FLOOR, COBLE DENE, ROYAL QUAYS, NORTH TYNESIDE, NE29 6DE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 1 . The most likely internet sites of VLS LIMITED are www.vls.co.uk, and www.vls.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Seaburn Rail Station is 5.6 miles; to Sunderland Rail Station is 7.1 miles; to Cramlington Rail Station is 8.2 miles; to Chester-le-Street Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vls Limited is a Private Limited Company. The company registration number is 03859828. Vls Limited has been working since 15 October 1999. The present status of the company is Active. The registered address of Vls Limited is Centre For Advanced Industry 3rd Floor Coble Dene Royal Quays North Tyneside Ne29 6de. . WHEATLEY, Joanne is a Secretary of the company. KEATING, Daniel George Frederick is a Director of the company. LOCKWOOD, Stephen John is a Director of the company. RUTHERFORD, Neil is a Director of the company. Secretary BLACKBURN, Graeme has been resigned. Secretary ELLIOTT, John has been resigned. Secretary GILES, Gail Valerie has been resigned. Secretary JAMES, Alan Hudson has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Director AINSLEY, Paul has been resigned. Director CARE, Timothy James has been resigned. Director LINGE, Kenneth has been resigned. Director WOOD, Paul Spencer has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WHEATLEY, Joanne
Appointed Date: 28 April 2014

Director
KEATING, Daniel George Frederick
Appointed Date: 02 March 2009
56 years old

Director
LOCKWOOD, Stephen John
Appointed Date: 01 April 2014
60 years old

Director
RUTHERFORD, Neil
Appointed Date: 31 July 2006
56 years old

Resigned Directors

Secretary
BLACKBURN, Graeme
Resigned: 31 January 2014
Appointed Date: 18 March 2011

Secretary
ELLIOTT, John
Resigned: 31 July 2006
Appointed Date: 06 April 2001

Secretary
GILES, Gail Valerie
Resigned: 06 April 2001
Appointed Date: 03 November 1999

Secretary
JAMES, Alan Hudson
Resigned: 18 March 2011
Appointed Date: 31 July 2006

Nominee Secretary
DICKINSON DEES
Resigned: 03 November 1999
Appointed Date: 15 October 1999

Director
AINSLEY, Paul
Resigned: 31 March 2014
Appointed Date: 03 November 1999
70 years old

Director
CARE, Timothy James
Resigned: 03 November 1999
Appointed Date: 15 October 1999
64 years old

Director
LINGE, Kenneth
Resigned: 31 July 2006
Appointed Date: 01 June 2001
75 years old

Director
WOOD, Paul Spencer
Resigned: 27 February 2009
Appointed Date: 31 July 2006
68 years old

Persons With Significant Control

Vehicle Lease And Service Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VLS LIMITED Events

21 Nov 2016
Confirmation statement made on 15 October 2016 with updates
10 Aug 2016
Accounts for a dormant company made up to 31 December 2015
15 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1

11 Aug 2015
Accounts for a dormant company made up to 31 December 2014
23 Oct 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1

...
... and 57 more events
16 Nov 1999
New director appointed
16 Nov 1999
New secretary appointed
11 Nov 1999
Company name changed crossco (446) LIMITED\certificate issued on 12/11/99
10 Nov 1999
Accounting reference date extended from 31/10/00 to 31/12/00
15 Oct 1999
Incorporation