VABEPA (EXPORT) LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM2 5BN

Company number 00556726
Status Active
Incorporation Date 1 November 1955
Company Type Private Limited Company
Address MID-DAY COURT, BRIGHTON ROAD, SUTTON, SURREY, SM2 5BN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Appointment of Mrs Lynn Diane Jackson as a director on 1 January 2017; Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 6 October 2016 with updates. The most likely internet sites of VABEPA (EXPORT) LIMITED are www.vabepaexport.co.uk, and www.vabepa-export.co.uk. The predicted number of employees is 80 to 90. The company’s age is sixty-nine years and twelve months. Vabepa Export Limited is a Private Limited Company. The company registration number is 00556726. Vabepa Export Limited has been working since 01 November 1955. The present status of the company is Active. The registered address of Vabepa Export Limited is Mid Day Court Brighton Road Sutton Surrey Sm2 5bn. The company`s financial liabilities are £2159.7k. It is £10.66k against last year. The cash in hand is £135.76k. It is £47.49k against last year. And the total assets are £2464.82k, which is £-5.71k against last year. JACKSON, Lynn Diane is a Secretary of the company. JACKSON, Allen John Roy is a Director of the company. JACKSON, Lynn Diane is a Director of the company. Secretary INGAHAM CLARK, Frederick Thomas has been resigned. Secretary JACKSON, Alana Charlotte Elizabeth has been resigned. Secretary JACKSON, Allen John Roy has been resigned. Secretary JACKSON, Elizabeth Ann has been resigned. Secretary MARTIN ST VALERY, Carolynn Joan Diane has been resigned. Director INGHAM CLARK, Frederick Thomas has been resigned. Director JACKSON, Elizabeth Ann has been resigned. Director JACKSON, John Alan Roy has been resigned. Director MARTIN ST VALERY, Carolynn Joan Diane has been resigned. Director POOLEY, Linda Caroline Mary has been resigned. The company operates in "Buying and selling of own real estate".


vabepa (export) Key Finiance

LIABILITIES £2159.7k
+0%
CASH £135.76k
+53%
TOTAL ASSETS £2464.82k
-1%
All Financial Figures

Current Directors

Secretary
JACKSON, Lynn Diane
Appointed Date: 01 June 2015

Director

Director
JACKSON, Lynn Diane
Appointed Date: 01 January 2017
64 years old

Resigned Directors

Secretary
INGAHAM CLARK, Frederick Thomas
Resigned: 18 June 2005
Appointed Date: 13 June 2003

Secretary
JACKSON, Alana Charlotte Elizabeth
Resigned: 01 June 2015
Appointed Date: 18 June 2005

Secretary
JACKSON, Allen John Roy
Resigned: 13 June 2003
Appointed Date: 17 December 2001

Secretary
JACKSON, Elizabeth Ann
Resigned: 17 December 2001
Appointed Date: 22 September 1995

Secretary
MARTIN ST VALERY, Carolynn Joan Diane
Resigned: 22 September 1995

Director
INGHAM CLARK, Frederick Thomas
Resigned: 13 June 2003
Appointed Date: 17 December 2001
62 years old

Director
JACKSON, Elizabeth Ann
Resigned: 17 December 2001
Appointed Date: 05 July 1996
72 years old

Director
JACKSON, John Alan Roy
Resigned: 18 September 1995
101 years old

Director
MARTIN ST VALERY, Carolynn Joan Diane
Resigned: 05 July 1996
65 years old

Director
POOLEY, Linda Caroline Mary
Resigned: 05 July 1996
73 years old

Persons With Significant Control

Mr Allen John Roy Jackson
Notified on: 6 October 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VABEPA (EXPORT) LIMITED Events

19 Mar 2017
Appointment of Mrs Lynn Diane Jackson as a director on 1 January 2017
28 Dec 2016
Total exemption small company accounts made up to 5 April 2016
06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
04 Feb 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 250

04 Jan 2016
Total exemption small company accounts made up to 5 April 2015
...
... and 85 more events
27 Jan 1988
Return made up to 31/12/87; full list of members

13 Nov 1987
Secretary resigned;new secretary appointed

02 Feb 1987
Full accounts made up to 5 April 1986

02 Feb 1987
Return made up to 31/12/86; full list of members

01 Nov 1955
Incorporation

VABEPA (EXPORT) LIMITED Charges

31 August 2000
Legal mortgage
Delivered: 7 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 11 cambridge gardens hastings west…
2 August 2000
Legal mortgage
Delivered: 8 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 11 st johns road st leonards hastings…
25 July 2000
Legal mortgage
Delivered: 27 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 13 cambridge gardens hastings sussex -…
25 July 2000
Legal mortgage
Delivered: 27 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 17 st johns road st leonards hastings west…
25 July 2000
Legal mortgage
Delivered: 27 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H and f/h property k/a 13 westhill road st leonaards west…
19 February 1997
Mortgage debenture
Delivered: 26 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…

Similar Companies

VABELD UK LIMITED VABENE AGENCY LIMITED VABI LTD VABLE LTD VABO LIMITED VABOO LIMITED VABOR HOLDINGS LTD