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
Director
VAFA, Ali
Appointed Date: 18 November 2009
59 years old
Resigned Directors
Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 17 November 2000
Appointed Date: 27 September 1998
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
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
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
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
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)…