VAPOUR FLOW LIMITED
HENLEY-ON-THAMES IVENTAIR LIMITED PHOTON-AIR LTD

Hellopages » Oxfordshire » South Oxfordshire » RG9 1HG

Company number 04950095
Status Active
Incorporation Date 31 October 2003
Company Type Private Limited Company
Address HENLEY BUSINESS CENTRE, NEWTOWN ROAD, HENLEY-ON-THAMES, ENGLAND, RG9 1HG
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 27900 - Manufacture of other electrical equipment, 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Appointment of Mrs Rosemary Hudson as a director on 1 November 2016; Confirmation statement made on 31 October 2016 with updates; Registered office address changed from Unit 39 Suttons Business Park Suttons Park Avenue Reading Berkshire RG6 1AZ to Henley Business Centre Newtown Road Henley-on-Thames RG9 1HG on 7 November 2016. The most likely internet sites of VAPOUR FLOW LIMITED are www.vapourflow.co.uk, and www.vapour-flow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Vapour Flow Limited is a Private Limited Company. The company registration number is 04950095. Vapour Flow Limited has been working since 31 October 2003. The present status of the company is Active. The registered address of Vapour Flow Limited is Henley Business Centre Newtown Road Henley On Thames England Rg9 1hg. The company`s financial liabilities are £135.48k. It is £125.72k against last year. The cash in hand is £6.72k. It is £-4.18k against last year. And the total assets are £28.03k, which is £-28.96k against last year. HUDSON, Raymond John is a Secretary of the company. HUDSON, Raymond John is a Director of the company. HUDSON, Rosemary is a Director of the company. Secretary HUDSON, Rosemary has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director HUDSON, Paul Raymond has been resigned. Director HUDSON, Raymond John has been resigned. Director HUDSON, Rosemary has been resigned. Director TONGUE, Melissa Rose-Mary has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. Director WINDALA LTD has been resigned. The company operates in "Manufacture of other plastic products".


vapour flow Key Finiance

LIABILITIES £135.48k
+1288%
CASH £6.72k
-39%
TOTAL ASSETS £28.03k
-51%
All Financial Figures

Current Directors

Secretary
HUDSON, Raymond John
Appointed Date: 18 December 2003

Director
HUDSON, Raymond John
Appointed Date: 14 February 2016
70 years old

Director
HUDSON, Rosemary
Appointed Date: 01 November 2016
65 years old

Resigned Directors

Secretary
HUDSON, Rosemary
Resigned: 01 August 2007
Appointed Date: 18 December 2003

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 18 December 2003
Appointed Date: 31 October 2003

Director
HUDSON, Paul Raymond
Resigned: 14 March 2016
Appointed Date: 01 March 2015
38 years old

Director
HUDSON, Raymond John
Resigned: 28 February 2014
Appointed Date: 18 December 2003
70 years old

Director
HUDSON, Rosemary
Resigned: 28 February 2014
Appointed Date: 18 December 2003
65 years old

Director
TONGUE, Melissa Rose-Mary
Resigned: 31 October 2014
Appointed Date: 28 February 2014
35 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 18 December 2003
Appointed Date: 31 October 2003

Director
WINDALA LTD
Resigned: 01 November 2016
Appointed Date: 01 January 2015

Persons With Significant Control

Mr Raymond John Hudson
Notified on: 1 October 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VAPOUR FLOW LIMITED Events

07 Nov 2016
Appointment of Mrs Rosemary Hudson as a director on 1 November 2016
07 Nov 2016
Confirmation statement made on 31 October 2016 with updates
07 Nov 2016
Registered office address changed from Unit 39 Suttons Business Park Suttons Park Avenue Reading Berkshire RG6 1AZ to Henley Business Centre Newtown Road Henley-on-Thames RG9 1HG on 7 November 2016
07 Nov 2016
Termination of appointment of Windala Ltd as a director on 1 November 2016
25 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 47 more events
18 Dec 2003
New secretary appointed
18 Dec 2003
New director appointed
18 Dec 2003
Secretary resigned
18 Dec 2003
Director resigned
31 Oct 2003
Incorporation

VAPOUR FLOW LIMITED Charges

17 February 2012
All assets debenture
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…