VINDON LIMITED
NOTTINGHAM VINDON HEALTHCARE EBT TRUSTEES LIMITED SUPERTRIP LIMITED

Hellopages » Nottinghamshire » Nottingham » NG8 6PX

Company number 05522217
Status Active
Incorporation Date 29 July 2005
Company Type Private Limited Company
Address 1 ORCHARD PLACE, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, NG8 6PX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 29 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of VINDON LIMITED are www.vindon.co.uk, and www.vindon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Vindon Limited is a Private Limited Company. The company registration number is 05522217. Vindon Limited has been working since 29 July 2005. The present status of the company is Active. The registered address of Vindon Limited is 1 Orchard Place Nottingham Business Park Nottingham Ng8 6px. . ASH, Nicholas Watson, Dr is a Secretary of the company. ASH, Nicholas Watson, Dr is a Director of the company. LEAVES, Nicholas Ivor, Dr is a Director of the company. METCALFE, Timothy Charles is a Director of the company. Secretary BURRILL, Martin Henry has been resigned. Secretary SCOPES, Jonathan Emrys has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BAKEWELL, Robert has been resigned. Director HUGHES, Richard Ian has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ASH, Nicholas Watson, Dr
Appointed Date: 16 October 2013

Director
ASH, Nicholas Watson, Dr
Appointed Date: 16 October 2013
56 years old

Director
LEAVES, Nicholas Ivor, Dr
Appointed Date: 16 October 2013
58 years old

Director
METCALFE, Timothy Charles
Appointed Date: 04 September 2014
56 years old

Resigned Directors

Secretary
BURRILL, Martin Henry
Resigned: 23 March 2010
Appointed Date: 10 August 2005

Secretary
SCOPES, Jonathan Emrys
Resigned: 16 October 2013
Appointed Date: 23 March 2010

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 10 August 2005
Appointed Date: 29 July 2005

Director
BAKEWELL, Robert
Resigned: 04 September 2014
Appointed Date: 16 October 2013
54 years old

Director
HUGHES, Richard Ian
Resigned: 16 October 2013
Appointed Date: 10 August 2005
57 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 10 August 2005
Appointed Date: 29 July 2005

Persons With Significant Control

Source Bioscience Plc
Notified on: 29 July 2016
Nature of control: Ownership of shares – 75% or more

VINDON LIMITED Events

27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 29 July 2016 with updates
03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
13 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1

09 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 32 more events
28 Nov 2005
Accounting reference date extended from 31/07/06 to 31/12/06
28 Nov 2005
Registered office changed on 28/11/05 from: 16 churchill way cardiff CF10 2DX
28 Nov 2005
New secretary appointed
28 Nov 2005
New director appointed
29 Jul 2005
Incorporation