THE VENDING COMPANY LIMITED
SOUTH STAFFS ARROW SUPPLIES LIMITED

Hellopages » Staffordshire » South Staffordshire » WV8 1PA

Company number 02842451
Status Active
Incorporation Date 5 August 1993
Company Type Private Limited Company
Address 15 PRIMROSE GARDENS, CODSALL, WOLVERHAMPTON, SOUTH STAFFS, WV8 1PA
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 6,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of THE VENDING COMPANY LIMITED are www.thevendingcompany.co.uk, and www.the-vending-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The Vending Company Limited is a Private Limited Company. The company registration number is 02842451. The Vending Company Limited has been working since 05 August 1993. The present status of the company is Active. The registered address of The Vending Company Limited is 15 Primrose Gardens Codsall Wolverhampton South Staffs Wv8 1pa. . GRIBBLE, Susan is a Secretary of the company. GRIBBLE, David Walter is a Director of the company. GRIBBLE, Susan Elizabeth is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary GRIBBLE, Alexander Micheal has been resigned. Secretary GRIBBLE, David Walter has been resigned. Secretary GRIBBLE, Susan Elizabeth has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director GRIBBLE, Susan Elizabeth has been resigned. The company operates in "Other food services".


Current Directors

Secretary
GRIBBLE, Susan
Appointed Date: 30 April 2012

Director
GRIBBLE, David Walter
Appointed Date: 19 August 1993
68 years old

Director
GRIBBLE, Susan Elizabeth
Appointed Date: 16 May 2014
66 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 19 August 1993
Appointed Date: 05 August 1993

Secretary
GRIBBLE, Alexander Micheal
Resigned: 30 April 2012
Appointed Date: 20 June 2007

Secretary
GRIBBLE, David Walter
Resigned: 01 November 1993
Appointed Date: 19 August 1993

Secretary
GRIBBLE, Susan Elizabeth
Resigned: 20 June 2007
Appointed Date: 01 November 1993

Nominee Director
BREWER, Kevin, Dr
Resigned: 19 August 1993
Appointed Date: 05 August 1993
73 years old

Director
GRIBBLE, Susan Elizabeth
Resigned: 01 June 1998
Appointed Date: 19 August 1993
66 years old

THE VENDING COMPANY LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 6,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 6,000

25 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 67 more events
27 Aug 1993
Secretary resigned

27 Aug 1993
Director resigned

27 Aug 1993
Registered office changed on 27/08/93 from: somerset house temple street birmingham west midlands B2 5DN

27 Aug 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Aug 1993
Incorporation

THE VENDING COMPANY LIMITED Charges

30 April 2009
Debenture
Delivered: 13 May 2009
Status: Satisfied on 13 August 2014
Persons entitled: Black Country Reinvestment Society Limited
Description: Fixed and floating charge over the undertaking and all…
28 April 2005
Charge
Delivered: 29 April 2005
Status: Satisfied on 8 July 2008
Persons entitled: Black Country Reinvestment Society Limited
Description: All fixed and floating assets.
23 February 1998
Debenture deed
Delivered: 25 February 1998
Status: Satisfied on 19 April 2000
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
17 November 1993
Fixed and floating charge
Delivered: 20 November 1993
Status: Satisfied on 18 July 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…