VMC CONSULTING EUROPE LIMITED
REDHILL JADEPORT LIMITED

Hellopages » Surrey » Reigate and Banstead » RH1 1QD

Company number 04310705
Status Active
Incorporation Date 25 October 2001
Company Type Private Limited Company
Address VOLT HOUSE, 3 CHAPEL ROAD, REDHILL, SURREY, ENGLAND, RH1 1QD
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Full accounts made up to 31 October 2015; Registered office address changed from Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL to Volt House 3 Chapel Road Redhill Surrey RH1 1QD on 31 May 2016. The most likely internet sites of VMC CONSULTING EUROPE LIMITED are www.vmcconsultingeurope.co.uk, and www.vmc-consulting-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Vmc Consulting Europe Limited is a Private Limited Company. The company registration number is 04310705. Vmc Consulting Europe Limited has been working since 25 October 2001. The present status of the company is Active. The registered address of Vmc Consulting Europe Limited is Volt House 3 Chapel Road Redhill Surrey England Rh1 1qd. . FORD, Dawn Maureen Mary is a Secretary of the company. NAUJOKAS, Leonard Frank is a Director of the company. PIENAAR, Michael George is a Director of the company. Secretary HILL, Stephen has been resigned. Secretary WEINREICH, Howard B has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ELLIOTT, Stephanie Simone has been resigned. Director FONSECA, Anselm Joseph Paul has been resigned. Director GROBERG, James has been resigned. Director GUARINO, Ludwig M has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HILL, Stephen has been resigned. Director MORGAN, Cyril Gerald has been resigned. Director ROGOZINSKI, Steven Joseph has been resigned. Director SHAW, Steven Aaron has been resigned. Director TYLER, Jonathan Maurice has been resigned. Director WEINREICH, Howard B has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
FORD, Dawn Maureen Mary
Appointed Date: 28 May 2013

Director
NAUJOKAS, Leonard Frank
Appointed Date: 24 October 2013
54 years old

Director
PIENAAR, Michael George
Appointed Date: 24 October 2013
56 years old

Resigned Directors

Secretary
HILL, Stephen
Resigned: 28 May 2013
Appointed Date: 06 May 2008

Secretary
WEINREICH, Howard B
Resigned: 06 May 2008
Appointed Date: 31 October 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 31 October 2001
Appointed Date: 25 October 2001

Director
ELLIOTT, Stephanie Simone
Resigned: 03 December 2010
Appointed Date: 20 April 2006
57 years old

Director
FONSECA, Anselm Joseph Paul
Resigned: 12 April 2002
Appointed Date: 31 October 2001
65 years old

Director
GROBERG, James
Resigned: 16 March 2006
Appointed Date: 31 October 2001
97 years old

Director
GUARINO, Ludwig M
Resigned: 07 November 2013
Appointed Date: 31 October 2001
73 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 31 October 2001
Appointed Date: 25 October 2001

Director
HILL, Stephen
Resigned: 06 June 2013
Appointed Date: 06 May 2008
67 years old

Director
MORGAN, Cyril Gerald
Resigned: 18 October 2011
Appointed Date: 19 April 2004
74 years old

Director
ROGOZINSKI, Steven Joseph
Resigned: 19 March 2015
Appointed Date: 24 October 2013
68 years old

Director
SHAW, Steven Aaron
Resigned: 13 August 2010
Appointed Date: 12 October 2005
65 years old

Director
TYLER, Jonathan Maurice
Resigned: 06 September 2004
Appointed Date: 31 October 2001
70 years old

Director
WEINREICH, Howard B
Resigned: 29 May 2012
Appointed Date: 31 October 2001
83 years old

Persons With Significant Control

Volt Europe Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

VMC CONSULTING EUROPE LIMITED Events

02 Nov 2016
Confirmation statement made on 25 October 2016 with updates
15 Aug 2016
Full accounts made up to 31 October 2015
31 May 2016
Registered office address changed from Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL to Volt House 3 Chapel Road Redhill Surrey RH1 1QD on 31 May 2016
20 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000

08 Sep 2015
Full accounts made up to 31 October 2014
...
... and 69 more events
04 Nov 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Nov 2001
Resolutions
  • ELRES ‐ Elective resolution

03 Nov 2001
Registered office changed on 03/11/01 from: 120 east road london N1 6AA
02 Nov 2001
Company name changed jadeport LIMITED\certificate issued on 02/11/01
25 Oct 2001
Incorporation

VMC CONSULTING EUROPE LIMITED Charges

20 August 2010
An omnibus guarantee and set-off agreement
Delivered: 21 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
20 May 2008
An omnibus letter of set-off
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…