VEBRA LIMITED
LONDON YPCS 97 PLC

Hellopages » Greater London » Southwark » SE1 2LH

Company number 03919424
Status Active
Incorporation Date 4 February 2000
Company Type Private Limited Company
Address THE COOPERAGE, 5 COPPER ROW, LONDON, ENGLAND, SE1 2LH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Current accounting period extended from 31 March 2017 to 30 September 2017; Full accounts made up to 31 March 2016; Registered office address changed from The Cooperage 5 Copper Row London SE1 2LH England to The Cooperage 5 Copper Row London SE1 2LH on 20 September 2016. The most likely internet sites of VEBRA LIMITED are www.vebra.co.uk, and www.vebra.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Vebra Limited is a Private Limited Company. The company registration number is 03919424. Vebra Limited has been working since 04 February 2000. The present status of the company is Active. The registered address of Vebra Limited is The Cooperage 5 Copper Row London England Se1 2lh. . CHESTERMAN, Alexander Edward is a Director of the company. GODDARD, Mark David is a Director of the company. Secretary AYLIFFE, George David has been resigned. Secretary BESWITHERICK, David Peter has been resigned. Secretary BOARDMAN, Philip Edward has been resigned. Secretary MILLER, Andrew Arthur has been resigned. Secretary MILLER, Andrew Arthur has been resigned. Secretary NICHOLSON, Blythe has been resigned. Secretary TRANTER, Philip Mark has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director AYLIFFE, George David has been resigned. Director BOARDMAN, Philip Edward has been resigned. Director BUCKLEY, Samuel Alan has been resigned. Director CIECHAN, Emma Marie has been resigned. Director DAVIS, Sarah Andrea has been resigned. Director GUDGEON, Clifford Barry has been resigned. Director HAMILTON, Iain Maclachlan has been resigned. Director MCCLUSKEY, Stephen has been resigned. Director MILLER, Andrew Arthur has been resigned. Director NICHOLSON, Blythe has been resigned. Director QUICKMIRE, Colin has been resigned. Director STOREY, Graham Neil has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CHESTERMAN, Alexander Edward
Appointed Date: 28 April 2016
55 years old

Director
GODDARD, Mark David
Appointed Date: 17 December 2013
55 years old

Resigned Directors

Secretary
AYLIFFE, George David
Resigned: 09 August 2006
Appointed Date: 06 June 2000

Secretary
BESWITHERICK, David Peter
Resigned: 31 December 2006
Appointed Date: 10 October 2006

Secretary
BOARDMAN, Philip Edward
Resigned: 30 June 2012
Appointed Date: 08 June 2007

Secretary
MILLER, Andrew Arthur
Resigned: 08 June 2007
Appointed Date: 01 January 2007

Secretary
MILLER, Andrew Arthur
Resigned: 10 October 2006
Appointed Date: 09 August 2006

Secretary
NICHOLSON, Blythe
Resigned: 06 June 2000
Appointed Date: 28 February 2000

Secretary
TRANTER, Philip Mark
Resigned: 17 December 2013
Appointed Date: 30 June 2012

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 28 February 2000
Appointed Date: 04 February 2000

Director
AYLIFFE, George David
Resigned: 09 August 2006
Appointed Date: 06 June 2000
62 years old

Director
BOARDMAN, Philip Edward
Resigned: 30 June 2012
Appointed Date: 08 June 2007
69 years old

Director
BUCKLEY, Samuel Alan
Resigned: 29 October 2010
Appointed Date: 08 June 2007
75 years old

Director
CIECHAN, Emma Marie
Resigned: 17 December 2013
Appointed Date: 30 June 2012
49 years old

Director
DAVIS, Sarah Andrea
Resigned: 17 December 2013
Appointed Date: 29 October 2010
56 years old

Director
GUDGEON, Clifford Barry
Resigned: 24 December 2003
Appointed Date: 06 June 2000
78 years old

Director
HAMILTON, Iain Maclachlan
Resigned: 09 August 2006
Appointed Date: 06 June 2000
68 years old

Director
MCCLUSKEY, Stephen
Resigned: 09 August 2006
Appointed Date: 24 February 2005
61 years old

Director
MILLER, Andrew Arthur
Resigned: 08 June 2007
Appointed Date: 09 August 2006
59 years old

Director
NICHOLSON, Blythe
Resigned: 24 December 2003
Appointed Date: 28 February 2000
77 years old

Director
QUICKMIRE, Colin
Resigned: 24 December 2003
Appointed Date: 28 February 2000
75 years old

Director
STOREY, Graham Neil
Resigned: 08 June 2007
Appointed Date: 09 August 2006
62 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 28 February 2000
Appointed Date: 04 February 2000

Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 28 February 2000
Appointed Date: 04 February 2000

VEBRA LIMITED Events

25 Jan 2017
Current accounting period extended from 31 March 2017 to 30 September 2017
15 Dec 2016
Full accounts made up to 31 March 2016
20 Sep 2016
Registered office address changed from The Cooperage 5 Copper Row London SE1 2LH England to The Cooperage 5 Copper Row London SE1 2LH on 20 September 2016
20 Sep 2016
Registered office address changed from 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS England to The Cooperage 5 Copper Row London SE1 2LH on 20 September 2016
31 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 408,230

...
... and 141 more events
17 Mar 2000
Secretary resigned;director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Mar 2000
Registered office changed on 14/03/00 from: 12 york place, leeds, west yorkshire LS1 2DS
10 Mar 2000
New director appointed
10 Mar 2000
Director resigned
04 Feb 2000
Incorporation

VEBRA LIMITED Charges

17 December 2013
Charge code 0391 9424 0003
Delivered: 20 December 2013
Status: Satisfied on 13 May 2016
Persons entitled: Ldc (Managers) Limited as Security Trustee
Description: Notification of addition to or amendment of charge…
17 December 2013
Charge code 0391 9424 0002
Delivered: 20 December 2013
Status: Satisfied on 13 May 2016
Persons entitled: Silicon Valley Bank
Description: Notification of addition to or amendment of charge…
24 December 2003
Debenture
Delivered: 8 January 2004
Status: Satisfied on 14 March 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…