VACU-LUG LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 8HF

Company number 01654579
Status Active
Incorporation Date 28 July 1982
Company Type Private Limited Company
Address GONERBY ROAD, GONERBY HILL FOOT, GRANTHAM, LINCOLNSHIRE, NG31 8HF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1 ; Accounts for a small company made up to 31 December 2015; Statement by Directors. The most likely internet sites of VACU-LUG LIMITED are www.vaculug.co.uk, and www.vacu-lug.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. The distance to to Bottesford Rail Station is 5.9 miles; to Ancaster Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vacu Lug Limited is a Private Limited Company. The company registration number is 01654579. Vacu Lug Limited has been working since 28 July 1982. The present status of the company is Active. The registered address of Vacu Lug Limited is Gonerby Road Gonerby Hill Foot Grantham Lincolnshire Ng31 8hf. . PARSONS, John Philip is a Secretary of the company. HERCOCK, Timothy Rowland is a Director of the company. PARKER, Diana Jean is a Director of the company. Secretary HANLEY, Anthony Robert has been resigned. Secretary KNIPE, Philip Andrew has been resigned. Director HANLEY, Anthony Robert has been resigned. Director HICKS, Philip Roger has been resigned. Director LANGHAM, John Michael has been resigned. Director PODESTA, Anthony Hilary has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PARSONS, John Philip
Appointed Date: 01 July 2002

Director
HERCOCK, Timothy Rowland
Appointed Date: 23 April 2002
62 years old

Director
PARKER, Diana Jean

93 years old

Resigned Directors

Secretary
HANLEY, Anthony Robert
Resigned: 26 July 1994

Secretary
KNIPE, Philip Andrew
Resigned: 28 June 2002
Appointed Date: 26 July 1994

Director
HANLEY, Anthony Robert
Resigned: 31 August 1994
91 years old

Director
HICKS, Philip Roger
Resigned: 06 April 2002
Appointed Date: 26 July 1994
80 years old

Director
LANGHAM, John Michael
Resigned: 24 October 1995
101 years old

Director
PODESTA, Anthony Hilary
Resigned: 31 October 1992
94 years old

VACU-LUG LIMITED Events

28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1

10 Jun 2016
Accounts for a small company made up to 31 December 2015
21 Jul 2015
Statement by Directors
21 Jul 2015
Statement of capital on 21 July 2015
  • GBP 1

21 Jul 2015
Solvency Statement dated 25/06/15
...
... and 75 more events
03 Aug 1988
Return made up to 24/06/88; full list of members

28 Oct 1987
Full accounts made up to 31 December 1986

06 Aug 1987
Return made up to 16/06/87; full list of members

21 Oct 1986
Full accounts made up to 31 December 1985

17 Jul 1986
Return made up to 18/06/86; full list of members

VACU-LUG LIMITED Charges

29 May 1985
Charge
Delivered: 4 June 1985
Status: Satisfied on 24 February 1995
Persons entitled: Midland Bank PLC
Description: Floating charge over the. Undertaking and all property and…