FORMPART (VMP) LIMITED
SUTTON VARIETY MEDIA PUBLICATIONS LIMITED

Hellopages » Greater London » Sutton » SM2 5AS
Company number 00461235
Status Active
Incorporation Date 15 November 1948
Company Type Private Limited Company
Address REED BUSINESS INFORMATION, QUADRANT HOUSE THE QUADRANT, SUTTON, SUUREY, SM2 5AS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Appointment of Mr Jamie Andrew O'sullivan as a director on 23 September 2016; Termination of appointment of Reed Business Magazines Limited as a director on 23 September 2016. The most likely internet sites of FORMPART (VMP) LIMITED are www.formpartvmp.co.uk, and www.formpart-vmp.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and three months. Formpart Vmp Limited is a Private Limited Company. The company registration number is 00461235. Formpart Vmp Limited has been working since 15 November 1948. The present status of the company is Active. The registered address of Formpart Vmp Limited is Reed Business Information Quadrant House The Quadrant Sutton Suurey Sm2 5as. . GLENCROSS, Ian Michael is a Secretary of the company. GLENCROSS, Ian Michael is a Director of the company. O'SULLIVAN, Jamie Andrew is a Director of the company. Secretary CORY, Nicholas David has been resigned. Secretary COWIE, Peter Duff has been resigned. Secretary DOHERTY, Raymond has been resigned. Secretary GLENCROSS, Ian Michael has been resigned. Secretary LONG, Kathryn Lisa has been resigned. Secretary TENTORI, Zoe Margaret has been resigned. Director CIOMMO, David has been resigned. Director COWIE, Peter Duff has been resigned. Director DAYA, Jackie has been resigned. Director GAYDOS, Steven has been resigned. Director GIACOMAZZI, Tullio has been resigned. Director HANCOCK, Michael John has been resigned. Director LONG, Kathryn Lisa has been resigned. Director MATTHESON, Gary has been resigned. Director MC DERMOTT, Terence has been resigned. Director SIBLEY, Frank has been resigned. Director SMITH, Rosemary Kathleen has been resigned. Director TENTORI, Zoe Margaret has been resigned. Director REED BUSINESS MAGAZINES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GLENCROSS, Ian Michael
Appointed Date: 14 February 2002

Director
GLENCROSS, Ian Michael
Appointed Date: 30 September 2009
66 years old

Director
O'SULLIVAN, Jamie Andrew
Appointed Date: 23 September 2016
54 years old

Resigned Directors

Secretary
CORY, Nicholas David
Resigned: 19 October 1994
Appointed Date: 18 October 1993

Secretary
COWIE, Peter Duff
Resigned: 18 October 1993
Appointed Date: 01 October 1993

Secretary
DOHERTY, Raymond
Resigned: 03 January 1995
Appointed Date: 19 October 1994

Secretary
GLENCROSS, Ian Michael
Resigned: 14 January 1997
Appointed Date: 11 November 1996

Secretary
LONG, Kathryn Lisa
Resigned: 11 November 1996
Appointed Date: 03 January 1995

Secretary
TENTORI, Zoe Margaret
Resigned: 14 February 2002
Appointed Date: 14 January 1997

Director
CIOMMO, David
Resigned: 27 March 1992
77 years old

Director
COWIE, Peter Duff
Resigned: 09 October 2000
Appointed Date: 27 March 1992
86 years old

Director
DAYA, Jackie
Resigned: 01 June 1999
Appointed Date: 14 January 1997
69 years old

Director
GAYDOS, Steven
Resigned: 09 February 2006
Appointed Date: 09 October 2000
74 years old

Director
GIACOMAZZI, Tullio
Resigned: 20 September 1994
90 years old

Director
HANCOCK, Michael John
Resigned: 31 March 2008
Appointed Date: 14 January 1997
69 years old

Director
LONG, Kathryn Lisa
Resigned: 11 November 1996
Appointed Date: 08 February 1995
63 years old

Director
MATTHESON, Gary
Resigned: 31 October 1995
Appointed Date: 27 March 1992
73 years old

Director
MC DERMOTT, Terence
Resigned: 27 March 1992
83 years old

Director
SIBLEY, Frank
Resigned: 27 March 1992
78 years old

Director
SMITH, Rosemary Kathleen
Resigned: 14 January 1997
Appointed Date: 23 October 1993
68 years old

Director
TENTORI, Zoe Margaret
Resigned: 14 February 2002
Appointed Date: 14 January 1997
60 years old

Director
REED BUSINESS MAGAZINES LIMITED
Resigned: 23 September 2016
Appointed Date: 17 March 2004

Persons With Significant Control

Relx (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FORMPART (VMP) LIMITED Events

27 Feb 2017
Confirmation statement made on 21 February 2017 with updates
30 Sep 2016
Appointment of Mr Jamie Andrew O'sullivan as a director on 23 September 2016
30 Sep 2016
Termination of appointment of Reed Business Magazines Limited as a director on 23 September 2016
14 Apr 2016
Accounts for a dormant company made up to 31 December 2015
09 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,251

...
... and 110 more events
01 May 1987
Secretary resigned;new secretary appointed;director resigned

01 May 1987
New director appointed

01 Apr 1987
Company name changed woodman marshall (boorbinders) l imited\certificate issued on 01/04/87

27 Sep 1986
Accounts for a dormant company made up to 31 March 1986

27 Sep 1986
Return made up to 29/08/86; full list of members