VMC ACCESSORIES LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Staffordshire Moorlands » ST13 8EP

Company number 03998966
Status Active
Incorporation Date 22 May 2000
Company Type Private Limited Company
Address BELLE VUE MILL, LEEK, STAFFORDSHIRE, ST13 8EP
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a medium company made up to 31 December 2015; Termination of appointment of Laura Sumner as a director on 1 December 2016; Appointment of Mrs Louise Caroline Hinds as a director on 30 June 2016. The most likely internet sites of VMC ACCESSORIES LIMITED are www.vmcaccessories.co.uk, and www.vmc-accessories.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Longton Rail Station is 9.3 miles; to Blythe Bridge Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vmc Accessories Limited is a Private Limited Company. The company registration number is 03998966. Vmc Accessories Limited has been working since 22 May 2000. The present status of the company is Active. The registered address of Vmc Accessories Limited is Belle Vue Mill Leek Staffordshire St13 8ep. . MART, Elizabeth Katherine is a Secretary of the company. CLOWES, Andrew James is a Director of the company. CLOWES, Kirsty Joanne is a Director of the company. HINDS, Louise Caroline is a Director of the company. MART, Elizabeth Katherine is a Director of the company. Secretary SHANNON, Sarah Louise has been resigned. Secretary TEE, Michael John has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director SUMNER, Laura has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
MART, Elizabeth Katherine
Appointed Date: 25 July 2008

Director
CLOWES, Andrew James
Appointed Date: 22 May 2000
66 years old

Director
CLOWES, Kirsty Joanne
Appointed Date: 03 July 2009
53 years old

Director
HINDS, Louise Caroline
Appointed Date: 30 June 2016
53 years old

Director
MART, Elizabeth Katherine
Appointed Date: 30 June 2016
54 years old

Resigned Directors

Secretary
SHANNON, Sarah Louise
Resigned: 25 July 2008
Appointed Date: 11 September 2007

Secretary
TEE, Michael John
Resigned: 11 September 2007
Appointed Date: 22 May 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 22 May 2000
Appointed Date: 22 May 2000

Director
SUMNER, Laura
Resigned: 01 December 2016
Appointed Date: 06 November 2006
58 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 22 May 2000
Appointed Date: 22 May 2000

VMC ACCESSORIES LIMITED Events

09 Jan 2017
Accounts for a medium company made up to 31 December 2015
01 Dec 2016
Termination of appointment of Laura Sumner as a director on 1 December 2016
28 Nov 2016
Appointment of Mrs Louise Caroline Hinds as a director on 30 June 2016
29 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
13 Jul 2016
Appointment of Mrs Elizabeth Katherine Mart as a director on 30 June 2016
...
... and 65 more events
14 Jun 2000
Accounting reference date shortened from 31/05/01 to 31/12/00
30 May 2000
Secretary resigned
30 May 2000
Director resigned
30 May 2000
Registered office changed on 30/05/00 from: 381 kingsway hove east sussex BN3 4QD
22 May 2000
Incorporation

VMC ACCESSORIES LIMITED Charges

16 December 2010
Debenture
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: Andrew Clowes and Kirsty Clowes
Description: Fixed and floating charge over the undertaking and all…
30 July 2008
Marine mortgage
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship loup de mar o/n 914692 and in its…
18 April 2008
Marine mortgage
Delivered: 23 April 2008
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Boinia targa 35 hin id FIBOM35095C808.
30 August 2002
Fixed charge on purchased debts which fail to vest
Delivered: 31 August 2002
Status: Satisfied on 17 December 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
22 March 2001
Chattels mortgage
Delivered: 22 March 2001
Status: Satisfied on 17 December 2010
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
10 August 2000
Debenture
Delivered: 31 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…