VACTPOON LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 5NE

Company number 01223320
Status Active
Incorporation Date 18 August 1975
Company Type Private Limited Company
Address BUSINESS CONSULTANCY SERVICES, WINDSOR HOUSE STATION COURT, STATION ROAD, GREAT SHELFORD, CAMBRIDGE, CB22 5NE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of VACTPOON LIMITED are www.vactpoon.co.uk, and www.vactpoon.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and two months. The distance to to Cambridge Rail Station is 3.1 miles; to Meldreth Rail Station is 6.9 miles; to Waterbeach Rail Station is 8.2 miles; to Audley End Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vactpoon Limited is a Private Limited Company. The company registration number is 01223320. Vactpoon Limited has been working since 18 August 1975. The present status of the company is Active. The registered address of Vactpoon Limited is Business Consultancy Services Windsor House Station Court Station Road Great Shelford Cambridge Cb22 5ne. . BCS COSEC LIMITED is a Secretary of the company. BUCKINGHAM, Sian Marie is a Director of the company. CROSSMAN, David Gareth is a Director of the company. CROSSMAN, Margaret Heulwen is a Director of the company. WELLS, Gwyneth Ruth is a Director of the company. Secretary BOSLEY, Janet Lesley has been resigned. Secretary CROSSMAN, Margaret Heulwen has been resigned. Secretary GOLDSMITH, Cherry Ann has been resigned. Secretary JEFFERYS, James Llewellyn has been resigned. Secretary O'FARRELL, David John has been resigned. Director BOSLEY, Janet Lesley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BCS COSEC LIMITED
Appointed Date: 15 May 2013

Director

Director

Director

Director
WELLS, Gwyneth Ruth

60 years old

Resigned Directors

Secretary
BOSLEY, Janet Lesley
Resigned: 08 January 1993

Secretary
CROSSMAN, Margaret Heulwen
Resigned: 22 May 1995
Appointed Date: 08 January 1993

Secretary
GOLDSMITH, Cherry Ann
Resigned: 31 March 2006
Appointed Date: 01 January 2000

Secretary
JEFFERYS, James Llewellyn
Resigned: 01 January 2000
Appointed Date: 22 May 1995

Secretary
O'FARRELL, David John
Resigned: 15 May 2013
Appointed Date: 01 April 2006

Director
BOSLEY, Janet Lesley
Resigned: 08 January 1993
85 years old

Persons With Significant Control

Margaret Heulwen Crossman
Notified on: 26 April 2016
92 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

VACTPOON LIMITED Events

14 Mar 2017
Micro company accounts made up to 31 December 2016
03 Feb 2017
Confirmation statement made on 10 January 2017 with updates
06 May 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Director's details changed for Gwyneth Ruth Crossman on 29 March 2016
19 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

...
... and 86 more events
22 Sep 1987
Return made up to 16/01/87; full list of members

12 Sep 1987
Particulars of mortgage/charge

21 Jan 1987
Full accounts made up to 31 December 1985

17 Jul 1986
Annual return made up to 17/01/86

18 Aug 1975
Certificate of incorporation

VACTPOON LIMITED Charges

10 March 1989
Legal mortgage
Delivered: 21 March 1989
Status: Satisfied on 22 September 1994
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 8A high street fenstanten cambridgeshire…
2 September 1987
Legal mortgage
Delivered: 12 September 1987
Status: Satisfied on 22 September 1994
Persons entitled: National Westminster Bank PLC
Description: Unit 21 ivatl way north westwood peterborough and/or the…
18 April 1985
Legal mortgage
Delivered: 26 April 1985
Status: Satisfied on 22 September 1994
Persons entitled: National Westminster Bank PLC
Description: F/H 6 turner street kings lynn. And/or the proceeds of sale…
2 January 1985
Legal mortgage
Delivered: 21 January 1985
Status: Satisfied on 23 September 1994
Persons entitled: National Westminster Bank PLC
Description: 16 blackfriars street king's lynn norfolk and/or the…
4 February 1983
Legal mortgage
Delivered: 8 February 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H 70B high street huntingdon cambridgeshire and/or the…
6 March 1980
Legal mortgage
Delivered: 19 March 1980
Status: Satisfied on 22 September 1994
Persons entitled: National Westminster Bank PLC
Description: F/H 38 high street, huntingdon cambs. Floating charge over…
23 April 1976
Legal mortgage
Delivered: 29 April 1976
Status: Satisfied on 9 November 1994
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the west side of green end road…