VECTRA LIMITED
TATRA VECTRA LIMITED

Hellopages » Greater London » Richmond upon Thames » TW9 1SE

Company number 03946378
Status Active
Incorporation Date 13 March 2000
Company Type Private Limited Company
Address 36 PARADISE ROAD, RICHMOND, TW9 1SE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 September 2016 with updates. The most likely internet sites of VECTRA LIMITED are www.vectra.co.uk, and www.vectra.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and seven months. Vectra Limited is a Private Limited Company. The company registration number is 03946378. Vectra Limited has been working since 13 March 2000. The present status of the company is Active. The registered address of Vectra Limited is 36 Paradise Road Richmond Tw9 1se. The company`s financial liabilities are £5174.89k. It is £-19752.16k against last year. The cash in hand is £36.44k. It is £-40.81k against last year. And the total assets are £469.13k, which is £-61.66k against last year. RISHI, Deepti is a Director of the company. RISHI, Rati is a Director of the company. RISHI, Swati is a Director of the company. Secretary KANDIAH, Umasuthan has been resigned. Secretary RISHI, Deepti has been resigned. Secretary DELUXE COMPANY MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ALEXANDER, Jojo has been resigned. Director BHANDARI, Sanjay has been resigned. Director BROWN, Allan Cyril has been resigned. Director RISHI, Ravinder Kumar has been resigned. Director RISHI, Swati has been resigned. Director RISHI, Swati has been resigned. Director SYAL, Sanjay has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


vectra Key Finiance

LIABILITIES £5174.89k
-80%
CASH £36.44k
-53%
TOTAL ASSETS £469.13k
-12%
All Financial Figures

Current Directors

Director
RISHI, Deepti
Appointed Date: 03 July 2002
66 years old

Director
RISHI, Rati
Appointed Date: 01 September 2014
38 years old

Director
RISHI, Swati
Appointed Date: 14 March 2016
43 years old

Resigned Directors

Secretary
KANDIAH, Umasuthan
Resigned: 14 September 2016
Appointed Date: 30 December 2002

Secretary
RISHI, Deepti
Resigned: 30 December 2002
Appointed Date: 03 July 2002

Secretary
DELUXE COMPANY MANAGEMENT SERVICES LIMITED
Resigned: 03 July 2002
Appointed Date: 22 March 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 March 2000
Appointed Date: 13 March 2000

Director
ALEXANDER, Jojo
Resigned: 01 January 2008
Appointed Date: 30 December 2002
64 years old

Director
BHANDARI, Sanjay
Resigned: 08 April 2008
Appointed Date: 10 October 2003
63 years old

Director
BROWN, Allan Cyril
Resigned: 30 September 2010
Appointed Date: 02 June 2008
77 years old

Director
RISHI, Ravinder Kumar
Resigned: 14 March 2016
Appointed Date: 22 March 2000
70 years old

Director
RISHI, Swati
Resigned: 09 September 2014
Appointed Date: 08 April 2008
43 years old

Director
RISHI, Swati
Resigned: 10 September 2007
Appointed Date: 03 July 2002
43 years old

Director
SYAL, Sanjay
Resigned: 28 November 2008
Appointed Date: 22 April 2008
63 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 March 2000
Appointed Date: 13 March 2000

Persons With Significant Control

Mrs Deepti Rishi
Notified on: 1 September 2016
66 years old
Nature of control: Right to appoint and remove directors

VECTRA LIMITED Events

22 Mar 2017
Confirmation statement made on 15 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 2 September 2016 with updates
20 Sep 2016
Termination of appointment of Umasuthan Kandiah as a secretary on 14 September 2016
01 Apr 2016
Appointment of Ms Swati Rishi as a director on 14 March 2016
...
... and 110 more events
31 Mar 2000
Registered office changed on 31/03/00 from: 1ST floor 53 sheen lane london SW14 8AB
31 Mar 2000
New secretary appointed
20 Mar 2000
Secretary resigned
20 Mar 2000
Director resigned
13 Mar 2000
Incorporation

VECTRA LIMITED Charges

3 January 2007
Ownership interest pledge agreement
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: Icici Bank UK Limited
Description: The ownership interest of the company in blue river sro an…
16 December 2005
Contract charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Icici Bank UK Limited
Description: Its right title and interest in and to the contract,sums…
18 March 2005
Assignment of earnings
Delivered: 1 April 2005
Status: Satisfied on 22 July 2011
Persons entitled: Icici Bank UK Limited
Description: All its right title and interest in and to the earnings and…
18 March 2005
Assignment of earnings
Delivered: 1 April 2005
Status: Satisfied on 22 July 2011
Persons entitled: Icici Bank UK Limited
Description: All right title and interest in and to the earnings and all…
18 March 2005
Helicopter mortgage
Delivered: 1 April 2005
Status: Satisfied on 22 July 2011
Persons entitled: Icici Bank UK Limited
Description: All its right title and interest present and future in the…
18 March 2005
Helicopter mortgage
Delivered: 1 April 2005
Status: Satisfied on 22 July 2011
Persons entitled: Icici Bank UK Limited
Description: Helicopter vt-azb s/n 36067 all its rights,title and…
18 March 2005
Assignment of lease
Delivered: 1 April 2005
Status: Satisfied on 22 July 2011
Persons entitled: Icici Bank UK Limited
Description: Its right,title and interest in the lease dated 18 march…
18 March 2005
Charge over account
Delivered: 1 April 2005
Status: Satisfied on 22 July 2011
Persons entitled: Icici Bank UK Limited
Description: All the right title and interest in the charged account and…
18 March 2005
Assignment of lease
Delivered: 1 April 2005
Status: Satisfied on 22 July 2011
Persons entitled: Icici Bank UK Limited
Description: With full title guarantee assigns and agrees to assign its…
15 March 2005
Assignment of earnings
Delivered: 1 April 2005
Status: Satisfied on 22 July 2011
Persons entitled: Icici Bank UK Limited
Description: All right title and interest in and to the earnings and all…
15 March 2005
Assignment of lease
Delivered: 1 April 2005
Status: Satisfied on 22 July 2011
Persons entitled: Icici Bank UK Limited
Description: Right title and interest in the lease dated 3 march 2005…
15 March 2005
Assignment of lease
Delivered: 1 April 2005
Status: Satisfied on 22 July 2011
Persons entitled: Icici Bank UK Limited
Description: Right title and interest in the lease dated 3 march 2005…
15 March 2005
Assignment of earnings
Delivered: 1 April 2005
Status: Satisfied on 22 July 2011
Persons entitled: Icic Bank UK Limited
Description: All its right title and interest in and to the earnings and…
15 March 2005
Helicopter mortgage
Delivered: 16 March 2005
Status: Satisfied on 13 January 2011
Persons entitled: Icici Bank UK Limited
Description: Rights, title and interest in the helicopter registered as…
15 March 2005
Helicopter mortgage
Delivered: 16 March 2005
Status: Satisfied on 22 July 2011
Persons entitled: Icici Bank UK Limited
Description: Rights, title and interest in the helicopter registered as…