VA TECH T & D UK LIMITED
FRIMLEY, CAMBERLEY VATUK (NO2) LIMITED

Hellopages » Surrey » Surrey Heath » GU16 8QD

Company number 04087989
Status Active
Incorporation Date 11 October 2000
Company Type Private Limited Company
Address FARADAY HOUSE, SIR WILLIAM SIEMENS SQUARE, FRIMLEY, CAMBERLEY, SURREY, GU16 8QD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Full accounts made up to 30 September 2016; Appointment of Mr Carl Ennis as a director on 1 October 2016. The most likely internet sites of VA TECH T & D UK LIMITED are www.vatechtduk.co.uk, and www.va-tech-t-d-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Ash Vale Rail Station is 3.2 miles; to Bagshot Rail Station is 3.8 miles; to Ash Rail Station is 4.9 miles; to Bentley (Hants) Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Va Tech T D Uk Limited is a Private Limited Company. The company registration number is 04087989. Va Tech T D Uk Limited has been working since 11 October 2000. The present status of the company is Active. The registered address of Va Tech T D Uk Limited is Faraday House Sir William Siemens Square Frimley Camberley Surrey Gu16 8qd. . DAVINA, Simone Eufemia Agatha is a Secretary of the company. BELL, Martin is a Director of the company. ENNIS, Carl is a Director of the company. WEIR, Gary Samuel Henderson is a Director of the company. Secretary CARLESS, Helen Claire has been resigned. Secretary GENT, Gerard Thomas has been resigned. Secretary GRAHAM, Christopher has been resigned. Secretary MCGARGLE, Deborah Tracy has been resigned. Secretary MCGARGLE, Deborah Tracy has been resigned. Secretary RAMSAY, Alexander John has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director BRUCK, Armin Hans Wolfgang, Dr has been resigned. Director GRAHAM, Christopher has been resigned. Director MAHER, Paul has been resigned. Director MROSIK, Jan Michael, Dr has been resigned. Director RAMSAY, Alexander John has been resigned. Director SELLAR, Nigel Anthony has been resigned. Director SMITH, Ronald has been resigned. Director SNAITH, Richard has been resigned. Director WYPER, William has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DAVINA, Simone Eufemia Agatha
Appointed Date: 10 August 2016

Director
BELL, Martin
Appointed Date: 28 March 2006
67 years old

Director
ENNIS, Carl
Appointed Date: 01 October 2016
56 years old

Director
WEIR, Gary Samuel Henderson
Appointed Date: 28 March 2006
63 years old

Resigned Directors

Secretary
CARLESS, Helen Claire
Resigned: 01 August 2016
Appointed Date: 14 February 2012

Secretary
GENT, Gerard Thomas
Resigned: 31 January 2012
Appointed Date: 28 March 2006

Secretary
GRAHAM, Christopher
Resigned: 04 May 2001
Appointed Date: 11 October 2000

Secretary
MCGARGLE, Deborah Tracy
Resigned: 08 November 2006
Appointed Date: 01 December 2004

Secretary
MCGARGLE, Deborah Tracy
Resigned: 30 June 2004
Appointed Date: 07 January 2002

Secretary
RAMSAY, Alexander John
Resigned: 07 January 2002
Appointed Date: 04 May 2001

Nominee Secretary
DICKINSON DEES
Resigned: 28 March 2006
Appointed Date: 07 January 2002

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 11 October 2000
Appointed Date: 11 October 2000

Director
BRUCK, Armin Hans Wolfgang, Dr
Resigned: 26 July 2007
Appointed Date: 28 March 2006
62 years old

Director
GRAHAM, Christopher
Resigned: 04 May 2001
Appointed Date: 11 October 2000
70 years old

Director
MAHER, Paul
Resigned: 30 September 2016
Appointed Date: 01 December 2010
68 years old

Director
MROSIK, Jan Michael, Dr
Resigned: 01 April 2012
Appointed Date: 13 December 2007
61 years old

Director
RAMSAY, Alexander John
Resigned: 09 September 2010
Appointed Date: 28 March 2006
56 years old

Director
SELLAR, Nigel Anthony
Resigned: 31 March 2006
Appointed Date: 11 October 2000
69 years old

Director
SMITH, Ronald
Resigned: 30 November 2010
Appointed Date: 28 March 2006
72 years old

Director
SNAITH, Richard
Resigned: 02 June 2006
Appointed Date: 04 May 2001
70 years old

Director
WYPER, William
Resigned: 02 June 2006
Appointed Date: 04 May 2001
72 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 11 October 2000
Appointed Date: 11 October 2000

Persons With Significant Control

Siemens Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VA TECH T & D UK LIMITED Events

30 Mar 2017
Confirmation statement made on 18 March 2017 with updates
16 Jan 2017
Full accounts made up to 30 September 2016
12 Oct 2016
Appointment of Mr Carl Ennis as a director on 1 October 2016
30 Sep 2016
Termination of appointment of Paul Maher as a director on 30 September 2016
11 Aug 2016
Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on 10 August 2016
...
... and 99 more events
08 Nov 2000
Secretary resigned
08 Nov 2000
New secretary appointed;new director appointed
08 Nov 2000
New director appointed
08 Nov 2000
Registered office changed on 08/11/00 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF
11 Oct 2000
Incorporation