VICON AGRICULTURAL HOLDINGS LIMITED
ST HELENS VICON LIMITED

Hellopages » Merseyside » St. Helens » WA9 4AF

Company number 01706166
Status Active
Incorporation Date 14 March 1983
Company Type Private Limited Company
Address C/O KVERNELAND GROUP UK LTD, WALKERS LANE LEA GREEN, ST HELENS, MERSEYSIDE, WA9 4AF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 50,000 . The most likely internet sites of VICON AGRICULTURAL HOLDINGS LIMITED are www.viconagriculturalholdings.co.uk, and www.vicon-agricultural-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Vicon Agricultural Holdings Limited is a Private Limited Company. The company registration number is 01706166. Vicon Agricultural Holdings Limited has been working since 14 March 1983. The present status of the company is Active. The registered address of Vicon Agricultural Holdings Limited is C O Kverneland Group Uk Ltd Walkers Lane Lea Green St Helens Merseyside Wa9 4af. . RAEBURN, Jacqueline is a Secretary of the company. BELL, Joseph is a Director of the company. Secretary BELL, Joseph has been resigned. Secretary BM SECRETARIES LIMITED has been resigned. Secretary BURTON, Derek has been resigned. Secretary GRACE, Justin Alexander Wheldon has been resigned. Director BURTON, Derek has been resigned. Director GRACE, Justin Alexander Wheldon has been resigned. Director KIEWIK, Tony Johan has been resigned. Director RANDLES, George Edward has been resigned. Director ROCHE, Christopher James Edward has been resigned. Director WESTERBEEK, Johan Arie has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
RAEBURN, Jacqueline
Appointed Date: 24 March 2004

Director
BELL, Joseph
Appointed Date: 01 June 2000
70 years old

Resigned Directors

Secretary
BELL, Joseph
Resigned: 24 March 2004
Appointed Date: 01 June 2000

Secretary
BM SECRETARIES LIMITED
Resigned: 12 August 1993

Secretary
BURTON, Derek
Resigned: 25 November 1994
Appointed Date: 12 August 1993

Secretary
GRACE, Justin Alexander Wheldon
Resigned: 01 June 2000
Appointed Date: 25 November 1994

Director
BURTON, Derek
Resigned: 25 November 1994
91 years old

Director
GRACE, Justin Alexander Wheldon
Resigned: 01 June 2000
Appointed Date: 18 December 1995
58 years old

Director
KIEWIK, Tony Johan
Resigned: 04 March 1993
84 years old

Director
RANDLES, George Edward
Resigned: 31 December 2006
Appointed Date: 24 March 2004
78 years old

Director
ROCHE, Christopher James Edward
Resigned: 24 March 2004
81 years old

Director
WESTERBEEK, Johan Arie
Resigned: 01 April 1993
79 years old

Persons With Significant Control

Kubota Corporation
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

VICON AGRICULTURAL HOLDINGS LIMITED Events

05 Dec 2016
Confirmation statement made on 22 November 2016 with updates
17 Aug 2016
Accounts for a dormant company made up to 31 December 2015
23 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 50,000

23 Nov 2015
Secretary's details changed for Jacqueline Raeburn on 19 June 2014
29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 93 more events
03 Nov 1986
Full accounts made up to 30 November 1985

20 Aug 1986
Full accounts made up to 30 November 1984

20 Aug 1986
Return made up to 30/08/86; full list of members

05 Aug 1986
Director resigned

14 Mar 1983
Incorporation

VICON AGRICULTURAL HOLDINGS LIMITED Charges

21 December 1992
Fixed and floating charge
Delivered: 23 December 1992
Status: Satisfied on 8 July 1994
Persons entitled: Abn Amro Bank Nv (As Agent for the Banks)
Description: Fixed and floating charges over the undertaking and all…