VXYZ LIMITED
BAGSHOT WESTCITY RESTAURANTS LIMITED

Hellopages » Surrey » Surrey Heath » GU19 5AE

Company number 02815254
Status Active
Incorporation Date 5 May 1993
Company Type Private Limited Company
Address THE CEDARS, 2 HIGH STREET, BAGSHOT, SURREY, GU19 5AE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 30,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of VXYZ LIMITED are www.vxyz.co.uk, and www.vxyz.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Blackwater Rail Station is 4.1 miles; to Bracknell Rail Station is 4.4 miles; to Ash Vale Rail Station is 6.2 miles; to Ash Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vxyz Limited is a Private Limited Company. The company registration number is 02815254. Vxyz Limited has been working since 05 May 1993. The present status of the company is Active. The registered address of Vxyz Limited is The Cedars 2 High Street Bagshot Surrey Gu19 5ae. . GRAY, Michael James is a Secretary of the company. GRAY, Michael James is a Director of the company. NADER-ZADEH, Taji is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary CHADWICK, Clive Frederick has been resigned. Secretary GRAY, David Henry has been resigned. Secretary TUCKER, Lawrence Darryl has been resigned. Director BRETT, Garry Alan has been resigned. Director BRIGGS, Charles Maurice has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director CHADWICK, Clive Frederick has been resigned. Director COULSON, Derek William has been resigned. Director GRAY, David Henry has been resigned. Director NADER-ZADEH, Taji has been resigned. Director TANNENBAUM, Michael Joel has been resigned. Director TUCKER, Lawrence Darryl has been resigned. Director TUCKER, Sharon Leigh has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GRAY, Michael James
Appointed Date: 06 March 2006

Director
GRAY, Michael James
Appointed Date: 06 March 2006
65 years old

Director
NADER-ZADEH, Taji
Appointed Date: 22 May 2006
72 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 12 May 1993
Appointed Date: 05 May 1993

Secretary
CHADWICK, Clive Frederick
Resigned: 06 March 2006
Appointed Date: 31 July 2005

Secretary
GRAY, David Henry
Resigned: 31 July 2005
Appointed Date: 30 June 2000

Secretary
TUCKER, Lawrence Darryl
Resigned: 30 June 2000
Appointed Date: 12 May 1993

Director
BRETT, Garry Alan
Resigned: 20 July 1993
Appointed Date: 18 May 1993
66 years old

Director
BRIGGS, Charles Maurice
Resigned: 31 December 2002
Appointed Date: 30 June 2000
74 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 12 May 1993
Appointed Date: 05 May 1993
34 years old

Director
CHADWICK, Clive Frederick
Resigned: 06 March 2006
Appointed Date: 31 July 2005
70 years old

Director
COULSON, Derek William
Resigned: 11 September 2013
Appointed Date: 30 June 2000
74 years old

Director
GRAY, David Henry
Resigned: 31 July 2005
Appointed Date: 30 June 2000
73 years old

Director
NADER-ZADEH, Taji
Resigned: 24 May 2006
Appointed Date: 24 May 2006
72 years old

Director
TANNENBAUM, Michael Joel
Resigned: 30 June 2000
Appointed Date: 22 November 1993
66 years old

Director
TUCKER, Lawrence Darryl
Resigned: 30 June 2000
Appointed Date: 22 November 1993
68 years old

Director
TUCKER, Sharon Leigh
Resigned: 30 June 2000
Appointed Date: 12 May 1993
65 years old

VXYZ LIMITED Events

06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
24 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 30,000

09 Oct 2015
Accounts for a dormant company made up to 31 December 2014
20 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 30,000

02 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 86 more events
16 Jun 1993
New director appointed

03 Jun 1993
Director resigned;new director appointed

03 Jun 1993
Secretary resigned;new secretary appointed

20 May 1993
Registered office changed on 20/05/93 from: 120 east road london N1 6AA

05 May 1993
Incorporation

VXYZ LIMITED Charges

24 March 2005
Debenture
Delivered: 30 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 2000
Guarantee & debenture
Delivered: 27 March 2000
Status: Satisfied on 23 October 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1999
Debenture
Delivered: 3 July 1999
Status: Satisfied on 29 June 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…