VAH SUBCO (2) LIMITED
SLOUGH CARIBINER SUBCO (I) LIMITED T.P. SOUND SERVICES LIMITED

Hellopages » Berkshire » Slough » SL1 4PH

Company number 01861982
Status Active
Incorporation Date 8 November 1984
Company Type Private Limited Company
Address 242-243 GRESHAM ROAD, SLOUGH, BERKSHIRE, ENGLAND, SL1 4PH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from Unit 3 Heron Trading Estate Alliance Road London W3 0RA to 242-243 Gresham Road Slough Berkshire SL1 4PH on 13 December 2015. The most likely internet sites of VAH SUBCO (2) LIMITED are www.vahsubco2.co.uk, and www.vah-subco-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. Vah Subco 2 Limited is a Private Limited Company. The company registration number is 01861982. Vah Subco 2 Limited has been working since 08 November 1984. The present status of the company is Active. The registered address of Vah Subco 2 Limited is 242 243 Gresham Road Slough Berkshire England Sl1 4ph. . LANE, Renee Janet is a Secretary of the company. HILL, Patrick Charles is a Director of the company. MC ILWAIN, Joseph Michael is a Director of the company. VAFA, Ali is a Director of the company. Secretary COOK, Russell John has been resigned. Secretary MARKOWITZ, James Whitney has been resigned. Secretary PARDEN, Susannah Mary Louise has been resigned. Secretary VADGAMA, Mahesh has been resigned. Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director BURLINSON, Robert F has been resigned. Director CROFT, Brian Leslie has been resigned. Director DAVIES, Digby John has been resigned. Director DAVIES, Paul Derek has been resigned. Director DIX, Roger James has been resigned. Director ELLIS, Robert Keith has been resigned. Director ELLIS, Robert Keith has been resigned. Director FRASER, Donald has been resigned. Director HENSHAW, Rachel has been resigned. Director HEUSCH, Russell has been resigned. Director JURELLER, John Michael has been resigned. Director MARSH, Andrew Mathison has been resigned. Director PERRY, David Malcolm has been resigned. Director SUTTON, Peter Howard has been resigned. Director THOMSON, Alan Melville has been resigned. Director VADGAMA, Mahesh has been resigned. Director VENT, Richard H has been resigned. Director YATES, Ian Anthony has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LANE, Renee Janet
Appointed Date: 01 December 2015

Director
HILL, Patrick Charles
Appointed Date: 01 December 2015
63 years old

Director
MC ILWAIN, Joseph Michael
Appointed Date: 11 May 2011
60 years old

Director
VAFA, Ali
Appointed Date: 18 November 2009
59 years old

Resigned Directors

Secretary
COOK, Russell John
Resigned: 07 January 2004
Appointed Date: 22 May 2001

Secretary
MARKOWITZ, James Whitney
Resigned: 22 May 2001
Appointed Date: 17 November 2000

Secretary
PARDEN, Susannah Mary Louise
Resigned: 15 July 1998

Secretary
VADGAMA, Mahesh
Resigned: 01 December 2015
Appointed Date: 07 January 2004

Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 17 November 2000
Appointed Date: 27 September 1998

Director
BURLINSON, Robert F
Resigned: 26 May 2000
Appointed Date: 04 April 2000
85 years old

Director
CROFT, Brian Leslie
Resigned: 31 March 1994
87 years old

Director
DAVIES, Digby John
Resigned: 11 May 2011
Appointed Date: 26 May 2000
67 years old

Director
DAVIES, Paul Derek
Resigned: 30 June 1995
95 years old

Director
DIX, Roger James
Resigned: 31 January 1997
82 years old

Director
ELLIS, Robert Keith
Resigned: 11 March 2005
Appointed Date: 28 September 2001
74 years old

Director
ELLIS, Robert Keith
Resigned: 06 March 1998
Appointed Date: 30 June 1995
74 years old

Director
FRASER, Donald
Resigned: 10 January 1997
Appointed Date: 25 March 1994
83 years old

Director
HENSHAW, Rachel
Resigned: 12 January 1996
Appointed Date: 02 May 1994
62 years old

Director
HEUSCH, Russell
Resigned: 28 February 1995
Appointed Date: 01 January 1993
65 years old

Director
JURELLER, John Michael
Resigned: 26 May 2000
Appointed Date: 26 June 1998
66 years old

Director
MARSH, Andrew Mathison
Resigned: 06 March 1999
Appointed Date: 01 July 1996
80 years old

Director
PERRY, David Malcolm
Resigned: 30 July 1998
Appointed Date: 01 July 1996
67 years old

Director
SUTTON, Peter Howard
Resigned: 14 June 2005
Appointed Date: 11 March 2005
72 years old

Director
THOMSON, Alan Melville
Resigned: 30 April 1994
77 years old

Director
VADGAMA, Mahesh
Resigned: 01 December 2015
Appointed Date: 11 February 2010
62 years old

Director
VENT, Richard H
Resigned: 15 June 1998
Appointed Date: 06 March 1998
84 years old

Director
YATES, Ian Anthony
Resigned: 11 February 2009
Appointed Date: 14 June 2005
67 years old

VAH SUBCO (2) LIMITED Events

29 Nov 2016
Confirmation statement made on 28 September 2016 with updates
12 Jul 2016
Accounts for a dormant company made up to 31 December 2015
13 Dec 2015
Registered office address changed from Unit 3 Heron Trading Estate Alliance Road London W3 0RA to 242-243 Gresham Road Slough Berkshire SL1 4PH on 13 December 2015
13 Dec 2015
Appointment of Mrs Renee Janet Lane as a secretary on 1 December 2015
13 Dec 2015
Appointment of Mr Patrick Charles Hill as a director on 1 December 2015
...
... and 152 more events
23 Sep 1987
Director resigned

04 Feb 1987
Full accounts made up to 31 March 1986

03 Dec 1986
Return made up to 26/08/86; full list of members

13 Aug 1986
New director appointed

06 Jun 1986
Director resigned

VAH SUBCO (2) LIMITED Charges

16 June 1989
Composite guarantee & debenture
Delivered: 30 June 1989
Status: Satisfied on 3 May 1996
Persons entitled: Lloyds Bank Plcas Defined)(As Agent and Trustee for the Secured Creditors
Description: Fixed and floating charges over the undertaking and all…
11 November 1987
Mortgage and general charge
Delivered: 18 November 1987
Status: Outstanding
Persons entitled: State Bank of India.
Description: Tog. With moveable plant, machinery fixtures, implements…
30 October 1987
Mortgage debenture
Delivered: 19 November 1987
Status: Satisfied on 3 March 1989
Persons entitled: Coutts & Co.
Description: And/or the proceeds of sale thereof. Fixed and floating…
19 July 1985
Specific equitable charge
Delivered: 7 August 1985
Status: Satisfied on 3 March 1989
Persons entitled: Coutts & Co.
Description: The company's estate, right, title and/or interest (if any)…

Similar Companies

VAH HEALTHCARE LIMITED VAH LTD VAH SUBCO LIMITED VAH VAH PRODUCTION LIMITED VAHA LTD VAHAANA LIMITED VAHAGN MKRTCHYAN LTD