VEM MOTORS UK LIMITED
REDDITCH INGLEBY (1430) LIMITED

Hellopages » Worcestershire » Redditch » B98 7HD
Company number 04212799
Status Active
Incorporation Date 9 May 2001
Company Type Private Limited Company
Address UNIT 14 GREENLANDS BUSINESS CENTRE, STUDLEY ROAD, REDDITCH, WORCS, ENGLAND, B98 7HD
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Termination of appointment of Ulrich Thomas Beholz as a director on 31 March 2017; Appointment of Mr Roland Zaenger as a director on 1 April 2017; Registered office address changed from Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL to Unit 14 Greenlands Business Centre Studley Road Redditch Worcs B98 7HD on 16 August 2016. The most likely internet sites of VEM MOTORS UK LIMITED are www.vemmotorsuk.co.uk, and www.vem-motors-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Vem Motors Uk Limited is a Private Limited Company. The company registration number is 04212799. Vem Motors Uk Limited has been working since 09 May 2001. The present status of the company is Active. The registered address of Vem Motors Uk Limited is Unit 14 Greenlands Business Centre Studley Road Redditch Worcs England B98 7hd. . MARTIN, Dawn is a Secretary of the company. ZAENGER, Roland is a Director of the company. Secretary BEHOLZ, Ulrich Thomas has been resigned. Secretary CHAMBERS, Anthony Thomas has been resigned. Secretary CROCKER, Ralph has been resigned. Secretary TAYLOR, Frank Brownrigg has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director BEHOLZ, Ulrich Thomas has been resigned. Director CHAMBERS, Anthony Thomas has been resigned. Director CROCKER, Ralph has been resigned. Director PUSCHKEIT, Dietmar, Dr has been resigned. Director SANDER, Jurgen has been resigned. Director TAYLOR, Frank Brownrigg has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
MARTIN, Dawn
Appointed Date: 08 May 2008

Director
ZAENGER, Roland
Appointed Date: 01 April 2017
58 years old

Resigned Directors

Secretary
BEHOLZ, Ulrich Thomas
Resigned: 08 May 2008
Appointed Date: 07 May 2007

Secretary
CHAMBERS, Anthony Thomas
Resigned: 31 January 2007
Appointed Date: 07 April 2006

Secretary
CROCKER, Ralph
Resigned: 06 April 2006
Appointed Date: 01 September 2003

Secretary
TAYLOR, Frank Brownrigg
Resigned: 31 August 2003
Appointed Date: 04 July 2001

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 04 July 2001
Appointed Date: 09 May 2001

Director
BEHOLZ, Ulrich Thomas
Resigned: 31 March 2017
Appointed Date: 01 August 2014
66 years old

Director
CHAMBERS, Anthony Thomas
Resigned: 31 January 2007
Appointed Date: 07 April 2006
85 years old

Director
CROCKER, Ralph
Resigned: 06 April 2006
Appointed Date: 01 July 2003
78 years old

Director
PUSCHKEIT, Dietmar, Dr
Resigned: 08 May 2009
Appointed Date: 04 July 2001
77 years old

Director
SANDER, Jurgen
Resigned: 01 August 2014
Appointed Date: 04 July 2001
75 years old

Director
TAYLOR, Frank Brownrigg
Resigned: 31 August 2003
Appointed Date: 04 July 2001
86 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 04 July 2001
Appointed Date: 09 May 2001

VEM MOTORS UK LIMITED Events

06 Apr 2017
Termination of appointment of Ulrich Thomas Beholz as a director on 31 March 2017
06 Apr 2017
Appointment of Mr Roland Zaenger as a director on 1 April 2017
16 Aug 2016
Registered office address changed from Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL to Unit 14 Greenlands Business Centre Studley Road Redditch Worcs B98 7HD on 16 August 2016
25 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 25,000

01 Apr 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 59 more events
17 Jul 2001
New secretary appointed;new director appointed
17 Jul 2001
Director resigned
17 Jul 2001
Secretary resigned
16 Jul 2001
Company name changed ingleby (1430) LIMITED\certificate issued on 16/07/01
09 May 2001
Incorporation

VEM MOTORS UK LIMITED Charges

14 July 2005
Rent deposit deed
Delivered: 15 July 2005
Status: Outstanding
Persons entitled: Loxton Developments Limited
Description: The deposit account. See the mortgage charge document for…
8 April 2005
Charge over book debts
Delivered: 16 April 2005
Status: Satisfied on 27 May 2010
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
8 April 2005
Debenture
Delivered: 16 April 2005
Status: Satisfied on 27 May 2010
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…