VIX AFC LIMITED
CAMBRIDGE VIX TECHNOLOGY (UK) LIMITED ERG TRANSIT SYSTEMS (UK) LTD AES PRODATA (UK) LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB4 0WW

Company number 02649163
Status Active
Incorporation Date 26 September 1991
Company Type Private Limited Company
Address FIRST FLOOR, UNIT 406 CAMBRIDGE SCIENCE PARK, MILTON ROAD, CAMBRIDGE, ENGLAND, CB4 0WW
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Registered office address changed from Vix House 168 Cowley Road Cambridge CB4 0DL to First Floor, Unit 406 Cambridge Science Park Milton Road Cambridge CB4 0WW on 28 July 2016. The most likely internet sites of VIX AFC LIMITED are www.vixafc.co.uk, and www.vix-afc.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Vix Afc Limited is a Private Limited Company. The company registration number is 02649163. Vix Afc Limited has been working since 26 September 1991. The present status of the company is Active. The registered address of Vix Afc Limited is First Floor Unit 406 Cambridge Science Park Milton Road Cambridge England Cb4 0ww. . COULTHARD, Simon David is a Secretary of the company. DINNISON, Mark Hayden is a Director of the company. ROSS, Aaron is a Director of the company. Secretary BARLOW, John has been resigned. Secretary BRACEGIRDLE, Stephen James has been resigned. Secretary DAVEY, Simon Nicholas has been resigned. Secretary GRALEY, Michael Edward has been resigned. Secretary HIGGS, Martyn John has been resigned. Secretary PROTHERO, Jeremy has been resigned. Secretary RICHARDSON-CLARK, Ruth Maree has been resigned. Secretary SMITH, Glen Andrew has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ALLEN, Ian Douglas has been resigned. Director ANDERSON, Ole Steen has been resigned. Director BARGMANN, William John has been resigned. Director BARRETT-LENNARD, Clare Lois has been resigned. Director BATEMAN, Timothy Patrick has been resigned. Director BEETON, Matthew Henry has been resigned. Director BRACEGIRDLE, Stephen James has been resigned. Director CARROLL, James Frederic has been resigned. Director COLE, Graham Nigel has been resigned. Director CONSTABLE, Gary has been resigned. Director DANS, David James has been resigned. Director ERG TRANSIT SYSTEMS NV has been resigned. Director FOGARTY, Peter John has been resigned. Director GALLAGHER, Steven Bruce has been resigned. Director HARLEY, Peter Campbell has been resigned. Director HIGGS, Martyn John has been resigned. Director HOWSON, Richard Donald has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director O'CONNOR, John Maxwell has been resigned. Director ODENTHAL, Petrus Aloysius has been resigned. Director PETERSEN, Erik Kaas has been resigned. Director PROTHERO, Jeremy has been resigned. Director SOLLING, Morten has been resigned. Director STOCKER, Edward John has been resigned. Director SULLIVAN, Allan Clive, Dr has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


Current Directors

Secretary
COULTHARD, Simon David
Appointed Date: 12 March 2014

Director
DINNISON, Mark Hayden
Appointed Date: 27 April 2016
45 years old

Director
ROSS, Aaron
Appointed Date: 27 April 2016
45 years old

Resigned Directors

Secretary
BARLOW, John
Resigned: 12 July 1995
Appointed Date: 02 March 1993

Secretary
BRACEGIRDLE, Stephen James
Resigned: 16 April 1998
Appointed Date: 12 July 1995

Secretary
DAVEY, Simon Nicholas
Resigned: 12 March 2014
Appointed Date: 03 December 2009

Secretary
GRALEY, Michael Edward
Resigned: 02 February 1993
Appointed Date: 26 September 1991

Secretary
HIGGS, Martyn John
Resigned: 09 March 2001
Appointed Date: 13 April 1998

Secretary
PROTHERO, Jeremy
Resigned: 24 August 2007
Appointed Date: 09 March 2001

Secretary
RICHARDSON-CLARK, Ruth Maree
Resigned: 06 March 2009
Appointed Date: 24 August 2007

Secretary
SMITH, Glen Andrew
Resigned: 03 December 2009
Appointed Date: 06 March 2009

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 September 1991
Appointed Date: 26 September 1991

Director
ALLEN, Ian Douglas
Resigned: 31 August 2001
Appointed Date: 09 March 2001
73 years old

Director
ANDERSON, Ole Steen
Resigned: 08 October 1993
Appointed Date: 02 March 1993
79 years old

Director
BARGMANN, William John
Resigned: 31 March 2006
Appointed Date: 01 November 2005
65 years old

Director
BARRETT-LENNARD, Clare Lois
Resigned: 01 November 2005
Appointed Date: 31 August 2001
58 years old

Director
BATEMAN, Timothy Patrick
Resigned: 29 April 2016
Appointed Date: 29 July 2015
55 years old

Director
BEETON, Matthew Henry
Resigned: 29 July 2015
Appointed Date: 13 August 2013
53 years old

Director
BRACEGIRDLE, Stephen James
Resigned: 16 April 1998
Appointed Date: 13 March 1995
67 years old

Director
CARROLL, James Frederic
Resigned: 26 November 2010
Appointed Date: 29 June 2007
59 years old

Director
COLE, Graham Nigel
Resigned: 13 August 2013
Appointed Date: 01 January 2012
77 years old

Director
CONSTABLE, Gary
Resigned: 27 May 2002
Appointed Date: 26 September 2001
72 years old

Director
DANS, David James
Resigned: 25 August 2004
Appointed Date: 10 December 2003
60 years old

Director
ERG TRANSIT SYSTEMS NV
Resigned: 09 March 2001
Appointed Date: 30 June 1998

Director
FOGARTY, Peter John
Resigned: 06 January 2004
Appointed Date: 12 August 1992
72 years old

Director
GALLAGHER, Steven Bruce
Resigned: 29 April 2016
Appointed Date: 29 June 2007
61 years old

Director
HARLEY, Peter Campbell
Resigned: 15 March 1994
Appointed Date: 12 August 1992
75 years old

Director
HIGGS, Martyn John
Resigned: 28 September 2001
Appointed Date: 13 April 1998
77 years old

Director
HOWSON, Richard Donald
Resigned: 30 June 1998
Appointed Date: 15 March 1994
79 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 September 1991
Appointed Date: 26 September 1991

Director
O'CONNOR, John Maxwell
Resigned: 28 June 2013
Appointed Date: 26 November 2010
62 years old

Director
ODENTHAL, Petrus Aloysius
Resigned: 29 June 2007
Appointed Date: 21 November 2006
67 years old

Director
PETERSEN, Erik Kaas
Resigned: 02 March 1993
Appointed Date: 12 August 1992
72 years old

Director
PROTHERO, Jeremy
Resigned: 24 August 2007
Appointed Date: 05 October 2004
70 years old

Director
SOLLING, Morten
Resigned: 08 October 1993
Appointed Date: 26 September 1991
73 years old

Director
STOCKER, Edward John
Resigned: 01 June 1995
Appointed Date: 26 September 1991
86 years old

Director
SULLIVAN, Allan Clive, Dr
Resigned: 29 June 2007
Appointed Date: 05 October 2004
78 years old

Persons With Significant Control

Uil Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Vix Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

VIX AFC LIMITED Events

28 Feb 2017
Confirmation statement made on 15 February 2017 with updates
12 Jan 2017
Accounts for a dormant company made up to 30 June 2016
28 Jul 2016
Registered office address changed from Vix House 168 Cowley Road Cambridge CB4 0DL to First Floor, Unit 406 Cambridge Science Park Milton Road Cambridge CB4 0WW on 28 July 2016
05 May 2016
Termination of appointment of Steven Bruce Gallagher as a director on 29 April 2016
05 May 2016
Termination of appointment of Timothy Patrick Bateman as a director on 29 April 2016
...
... and 162 more events
18 Oct 1991
Secretary resigned;new secretary appointed;director resigned

14 Oct 1991
Secretary resigned;director resigned;new director appointed

14 Oct 1991
Secretary resigned;director resigned;new director appointed

14 Oct 1991
Registered office changed on 14/10/91 from: 84 temple chambers temple avenue london EC4Y ohp

26 Sep 1991
Incorporation

VIX AFC LIMITED Charges

15 December 2008
Debenture
Delivered: 22 December 2008
Status: Satisfied on 20 March 2009
Persons entitled: Utilico Limited
Description: Fixed and floating charge over the undertaking and all…
7 July 1994
Charge over credit balances
Delivered: 12 July 1994
Status: Satisfied on 18 April 2008
Persons entitled: National Westminster Bank PLC
Description: The sum of £200,000 together with interest accrued now or…
26 August 1993
Mortgage debenture
Delivered: 2 September 1993
Status: Satisfied on 18 April 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 March 1993
Charge over credit balances
Delivered: 14 April 1993
Status: Satisfied on 18 April 2008
Persons entitled: National Westminster Bank PLC
Description: The sum of£217,375 together withinterest accrued now or to…
30 October 1992
Charge over credit balances
Delivered: 10 November 1992
Status: Satisfied on 18 April 2008
Persons entitled: National Westminster Bank PLC
Description: The sum of £11,000.00 together with interest accrued now or…