VERTICAL TRANSPORTATION LIMITED
SOUTH OCKENDON

Hellopages » Essex » Thurrock » RM15 4YD

Company number 01507011
Status Active
Incorporation Date 10 July 1980
Company Type Private Limited Company
Address 9 JULIET WAY, AVELEY, SOUTH OCKENDON, ENGLAND, RM15 4YD
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of VERTICAL TRANSPORTATION LIMITED are www.verticaltransportation.co.uk, and www.vertical-transportation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. The distance to to Chadwell Heath Rail Station is 6.5 miles; to Falconwood Rail Station is 6.9 miles; to Barking Rail Station is 7 miles; to Brentwood Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vertical Transportation Limited is a Private Limited Company. The company registration number is 01507011. Vertical Transportation Limited has been working since 10 July 1980. The present status of the company is Active. The registered address of Vertical Transportation Limited is 9 Juliet Way Aveley South Ockendon England Rm15 4yd. . JEPSON, Trevor Mark is a Secretary of the company. JEPSON, Clare Gillian is a Director of the company. JEPSON, Trevor Mark is a Director of the company. Secretary NEWELL, Thomas Henry has been resigned. Director BALACH, Milan has been resigned. Director KLEMETS, Christer has been resigned. Director NEWELL, Thomas Henry has been resigned. Director PADA, Ingmar has been resigned. Director SODERLOF, Nils has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
JEPSON, Trevor Mark
Appointed Date: 15 December 2016

Director
JEPSON, Clare Gillian
Appointed Date: 15 December 2016
66 years old

Director
JEPSON, Trevor Mark
Appointed Date: 15 December 2016
67 years old

Resigned Directors

Secretary
NEWELL, Thomas Henry
Resigned: 15 December 2016

Director
BALACH, Milan
Resigned: 15 December 2016
86 years old

Director
KLEMETS, Christer
Resigned: 31 January 2001
82 years old

Director
NEWELL, Thomas Henry
Resigned: 15 December 2016
87 years old

Director
PADA, Ingmar
Resigned: 31 January 2001
84 years old

Director
SODERLOF, Nils
Resigned: 31 January 2001
82 years old

Persons With Significant Control

City Lifting Ltd
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

VERTICAL TRANSPORTATION LIMITED Events

24 Jan 2017
Memorandum and Articles of Association
24 Jan 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Jan 2017
Total exemption small company accounts made up to 30 June 2016
22 Dec 2016
Current accounting period shortened from 30 June 2017 to 31 March 2017
...
... and 81 more events
07 Dec 1987
Return made up to 23/10/87; full list of members
24 Nov 1987
Full accounts made up to 30 June 1986

13 Aug 1986
Return made up to 25/07/86; full list of members
21 Jul 1986
Full accounts made up to 30 June 1985

10 Jul 1980
Certificate of incorporation

VERTICAL TRANSPORTATION LIMITED Charges

15 December 2016
Charge code 0150 7011 0004
Delivered: 17 December 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK
Description: Land and buildings on the north eastern side of grovebury…
15 December 2016
Charge code 0150 7011 0003
Delivered: 17 December 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK
Description: Land and buildings on the east side of grovebury road…
15 December 2016
Charge code 0150 7011 0002
Delivered: 17 December 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK
Description: Contains fixed charge…
23 July 1998
Deposit agreement to secure own liabilities
Delivered: 29 July 1998
Status: Satisfied on 3 November 2016
Persons entitled: Lloyds Bank PLC
Description: By way of first fixed charge the deposit in account…