VYGON (U.K.) LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN25 4DL

Company number 01131530
Status Active
Incorporation Date 28 August 1973
Company Type Private Limited Company
Address THE PIERRE SIMONET BUILDING V PARK, GATEWAY NORTH, LATHAM ROAD, SWINDON, WILTSHIRE, SN25 4DL
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 311,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of VYGON (U.K.) LIMITED are www.vygonuk.co.uk, and www.vygon-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. Vygon U K Limited is a Private Limited Company. The company registration number is 01131530. Vygon U K Limited has been working since 28 August 1973. The present status of the company is Active. The registered address of Vygon U K Limited is The Pierre Simonet Building V Park Gateway North Latham Road Swindon Wiltshire Sn25 4dl. . POWER, Susan Elizabeth is a Secretary of the company. CUNY, Bertrand is a Director of the company. DAVIES, Leslie Clive Robert is a Director of the company. REGNAULT, Stephane is a Director of the company. Secretary BOWKER, Ian Patrick has been resigned. Secretary YOUNG, Brian Guy Alexander has been resigned. Director BRIOLANT, Francois has been resigned. Director BROOKS, Robert George has been resigned. Director MERGEN, Gerard has been resigned. Director MUSSCHE-HAIBE, Gisele Elisabeth has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
POWER, Susan Elizabeth
Appointed Date: 19 December 1997

Director
CUNY, Bertrand

89 years old

Director
DAVIES, Leslie Clive Robert
Appointed Date: 03 January 2006
53 years old

Director
REGNAULT, Stephane
Appointed Date: 08 August 2001
63 years old

Resigned Directors

Secretary
BOWKER, Ian Patrick
Resigned: 29 January 1996

Secretary
YOUNG, Brian Guy Alexander
Resigned: 19 December 1997
Appointed Date: 29 January 1996

Director
BRIOLANT, Francois
Resigned: 06 October 1994
87 years old

Director
BROOKS, Robert George
Resigned: 01 January 2011
78 years old

Director
MERGEN, Gerard
Resigned: 05 December 1996
78 years old

Director
MUSSCHE-HAIBE, Gisele Elisabeth
Resigned: 08 July 1993
93 years old

VYGON (U.K.) LIMITED Events

11 Aug 2016
Full accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 311,000

22 Jun 2015
Full accounts made up to 31 December 2014
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 311,000

25 Jun 2014
Full accounts made up to 31 December 2013
...
... and 82 more events
29 May 1981
Accounts made up to 31 December 1978
15 Dec 1980
Accounts made up to 31 December 1979
22 Aug 1974
Memorandum and Articles of Association
28 Aug 1973
Certificate of incorporation
28 Aug 1973
Incorporation

VYGON (U.K.) LIMITED Charges

14 July 1981
Mortgage
Delivered: 15 July 1981
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/H land at the old gas board site cirencester.
12 November 1980
Mortgage
Delivered: 27 November 1980
Status: Satisfied
Persons entitled: Lloyds Bank LTD
Description: L/H land at the old gas board site, cirencester.