VACLENSA LIMITED
WORSLEY VACLENSA HOLDINGS LIMITED FLEETNESS 316 LIMITED

Hellopages » Greater Manchester » Salford » M28 2QB
Company number 04347764
Status Active
Incorporation Date 4 January 2002
Company Type Private Limited Company
Address SERVICE HOUSE 21 SHIELD DRIVE, WARDLEY INDUSTRIAL ESTATE, WORSLEY, MANCHESTER, M28 2QB
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Termination of appointment of Paul Francis Ferguson as a director on 6 April 2017; Termination of appointment of Giulio Vernazza as a director on 6 April 2017; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of VACLENSA LIMITED are www.vaclensa.co.uk, and www.vaclensa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Vaclensa Limited is a Private Limited Company. The company registration number is 04347764. Vaclensa Limited has been working since 04 January 2002. The present status of the company is Active. The registered address of Vaclensa Limited is Service House 21 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2qb. . GARRAHAN, Mark is a Secretary of the company. DE ANGELIS, Federico is a Director of the company. MILLER, Ian Philip is a Director of the company. PEROSA, Antonio is a Director of the company. Secretary FOGGON, James Joseph has been resigned. Secretary HARRIS, Anthony Joseph has been resigned. Secretary P & P SECRETARIES LIMITED has been resigned. Director FERGUSON, Paul Francis has been resigned. Director FOGGON, James Joseph has been resigned. Director HARRIS, Anthony Joseph has been resigned. Director VERNAZZA, Giulio has been resigned. Director P & P DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Secretary
GARRAHAN, Mark
Appointed Date: 05 February 2009

Director
DE ANGELIS, Federico
Appointed Date: 27 July 2016
66 years old

Director
MILLER, Ian Philip
Appointed Date: 17 January 2002
59 years old

Director
PEROSA, Antonio
Appointed Date: 27 July 2016
62 years old

Resigned Directors

Secretary
FOGGON, James Joseph
Resigned: 02 October 2009
Appointed Date: 06 February 2009

Secretary
HARRIS, Anthony Joseph
Resigned: 01 October 2008
Appointed Date: 17 January 2002

Secretary
P & P SECRETARIES LIMITED
Resigned: 17 January 2002
Appointed Date: 04 January 2002

Director
FERGUSON, Paul Francis
Resigned: 06 April 2017
Appointed Date: 17 January 2002
61 years old

Director
FOGGON, James Joseph
Resigned: 27 July 2016
Appointed Date: 17 January 2002
50 years old

Director
HARRIS, Anthony Joseph
Resigned: 01 October 2008
Appointed Date: 17 January 2002
54 years old

Director
VERNAZZA, Giulio
Resigned: 06 April 2017
Appointed Date: 27 July 2016
59 years old

Director
P & P DIRECTORS LIMITED
Resigned: 17 January 2002
Appointed Date: 04 January 2002

VACLENSA LIMITED Events

20 Apr 2017
Termination of appointment of Paul Francis Ferguson as a director on 6 April 2017
20 Apr 2017
Termination of appointment of Giulio Vernazza as a director on 6 April 2017
13 Feb 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

11 Feb 2017
Change of share class name or designation
11 Feb 2017
Particulars of variation of rights attached to shares
...
... and 101 more events
24 Jan 2002
Director resigned
24 Jan 2002
Secretary resigned
23 Jan 2002
Registered office changed on 23/01/02 from: 123 deansgate manchester greater manchester M3 2BU
15 Jan 2002
Company name changed fleetness 316 LIMITED\certificate issued on 15/01/02
04 Jan 2002
Incorporation

VACLENSA LIMITED Charges

24 August 2011
Memorandum of pledge and hypothecation of goods
Delivered: 25 August 2011
Status: Satisfied on 21 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any documents and the goods to which they relate any monies…
25 May 2007
Deed of assignment of hire contracts
Delivered: 26 May 2007
Status: Satisfied on 26 April 2016
Persons entitled: Davenham Trust PLC
Description: The entire benefit of the hire contracts and all payments…
14 December 2006
Deed of assignment of hire contract
Delivered: 15 December 2006
Status: Satisfied on 26 April 2016
Persons entitled: Davenham Trust PLC
Description: The entire benefit of the hire contracts and all the…
25 July 2006
Deed of assignment of hire contract(s)
Delivered: 27 July 2006
Status: Satisfied on 26 April 2016
Persons entitled: Davenham Trust PLC
Description: The entire benefit of the hire contracts and all payments…
12 May 2006
Deed of assignment of hire contracts
Delivered: 18 May 2006
Status: Satisfied on 26 April 2016
Persons entitled: Davenham Trust PLC
Description: The entire benefit of the hire contracts and all payments.
23 December 2005
Deed of assignment of hire contract(s)
Delivered: 5 January 2006
Status: Satisfied on 26 April 2016
Persons entitled: Davenham Trust PLC
Description: The entire benefit of the hire contracts and all the…
30 October 2005
Mortgage
Delivered: 10 November 2005
Status: Satisfied on 26 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as apartment 1 bellam court bagot st…
5 July 2005
Deed of assignment of hire contract(s)
Delivered: 8 July 2005
Status: Satisfied on 26 April 2016
Persons entitled: Davenham Trust PLC
Description: The entire benefit of the hire contracts and all payments…
5 July 2005
Block discounting agreement
Delivered: 8 July 2005
Status: Satisfied on 26 April 2016
Persons entitled: Davenham Trust PLC (The Purchaser)
Description: Floating charge all right title and interest in and to the…
19 February 2004
Deed of assignment of hire contract
Delivered: 26 February 2004
Status: Satisfied on 26 April 2016
Persons entitled: Davenham Trust PLC
Description: The entire benefit of the hire contracts and all the…
22 April 2002
Fixed charge
Delivered: 1 May 2002
Status: Satisfied on 26 April 2016
Persons entitled: Ups Capital Global Trade Finance (U.K.) LTD
Description: First fixed charge over any book debt as defined in a…
22 April 2002
Debenture
Delivered: 30 April 2002
Status: Satisfied on 27 April 2016
Persons entitled: John James Foggon and Eileen Foggon as Trustees of the John James Foggon Family Settlement Andeileen Foggon
Description: All the. Undertaking and all property and assets.
22 April 2002
Debenture
Delivered: 26 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…