VEHVAC LTD
EDENBRIDGE

Hellopages » Kent » Sevenoaks » TN8 6ED

Company number 02902489
Status In Administration
Incorporation Date 25 February 1994
Company Type Private Limited Company
Address THE WILES CENTRE, COMMERCE WAY, EDENBRIDGE, KENT, TN8 6ED
Home Country United Kingdom
Nature of Business 3550 - Manufacture other transport equipment, 5020 - Maintenance & repair of motors, 5030 - Sale of motor vehicle parts etc., 7487 - Other business activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Appointment of an administrator; Particulars of mortgage/charge; Return made up to 25/02/07; full list of members. The most likely internet sites of VEHVAC LTD are www.vehvac.co.uk, and www.vehvac.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Vehvac Ltd is a Private Limited Company. The company registration number is 02902489. Vehvac Ltd has been working since 25 February 1994. The present status of the company is In Administration. The registered address of Vehvac Ltd is The Wiles Centre Commerce Way Edenbridge Kent Tn8 6ed. . STEVENS, Leonard Melvin is a Secretary of the company. LEAMON, Philip is a Director of the company. STEVENS, Leonard Melvin is a Director of the company. THORNTON, Paul Kenneth is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director CHAPMAN, Linda Christine has been resigned. Director CHRISTODOULIDES, Andrew Stavros has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Manufacture other transport equipment".


Current Directors

Secretary
STEVENS, Leonard Melvin
Appointed Date: 29 March 1994

Director
LEAMON, Philip
Appointed Date: 01 November 2000
65 years old

Director
STEVENS, Leonard Melvin
Appointed Date: 29 March 1994
72 years old

Director
THORNTON, Paul Kenneth
Appointed Date: 29 March 1994
61 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 29 March 1994
Appointed Date: 25 February 1994

Director
CHAPMAN, Linda Christine
Resigned: 13 October 2006
Appointed Date: 05 April 1994
76 years old

Director
CHRISTODOULIDES, Andrew Stavros
Resigned: 11 April 1994
Appointed Date: 29 March 1994
69 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 29 March 1994
Appointed Date: 25 February 1994

VEHVAC LTD Events

02 Nov 2007
Appointment of an administrator
04 Apr 2007
Particulars of mortgage/charge
28 Feb 2007
Return made up to 25/02/07; full list of members
14 Dec 2006
Total exemption small company accounts made up to 28 February 2005
26 Oct 2006
Director resigned
...
... and 32 more events
12 Apr 1994
New secretary appointed;director resigned;new director appointed

12 Apr 1994
New director appointed

12 Apr 1994
Registered office changed on 12/04/94 from: 43 lawrence road hove east sussex BN3 5QE

25 Mar 1994
Company name changed silver sands engineering LIMITED\certificate issued on 28/03/94

25 Feb 1994
Incorporation

VEHVAC LTD Charges

3 April 2007
Debenture
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: Leonard Melvin Stevens and Paul Kenneth Thornton and D a Phillips & Co Limited
Description: Undertaking and property including uncalled capital.
19 April 1997
Mortgage debenture
Delivered: 29 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…