VECTOR TRADING LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 03099427
Status Liquidation
Incorporation Date 7 September 1995
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Registered office address changed from 16 Palace Street London SW1E 5JQ to 15 Canada Square London E14 5GL on 22 November 2016; Appointment of a voluntary liquidator; Appointment of a voluntary liquidator. The most likely internet sites of VECTOR TRADING LIMITED are www.vectortrading.co.uk, and www.vector-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Vector Trading Limited is a Private Limited Company. The company registration number is 03099427. Vector Trading Limited has been working since 07 September 1995. The present status of the company is Liquidation. The registered address of Vector Trading Limited is 15 Canada Square London E14 5gl. . KESHIRO, Rashidi Olugbenga is a Director of the company. Secretary COOMBE, Cynthia Mary has been resigned. Secretary HOWARD, Albert Larry has been resigned. Secretary HUDSON, Alan Edmund Wilchen has been resigned. Nominee Secretary THE SECRETARY LIMITED has been resigned. Director BARNETT, Ian Gregory Howie has been resigned. Director BEVERTON, John Davey has been resigned. Director BROOKS, Gary has been resigned. Director CORSER, Raymond Bidlake has been resigned. Director FLETCHER, Angus Howard has been resigned. Director HOWARD, Albert Larry has been resigned. Director KARAIKURUCHI, Seshadri Rengaswamy has been resigned. Director MOORE, Michael Anthony has been resigned. Nominee Director THE DIRECTOR LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
KESHIRO, Rashidi Olugbenga
Appointed Date: 31 December 2014
59 years old

Resigned Directors

Secretary
COOMBE, Cynthia Mary
Resigned: 28 July 2014
Appointed Date: 26 October 2010

Secretary
HOWARD, Albert Larry
Resigned: 08 April 2010
Appointed Date: 07 December 2000

Secretary
HUDSON, Alan Edmund Wilchen
Resigned: 07 December 2000
Appointed Date: 16 November 1995

Nominee Secretary
THE SECRETARY LIMITED
Resigned: 16 November 1995
Appointed Date: 07 September 1995

Director
BARNETT, Ian Gregory Howie
Resigned: 31 December 2014
Appointed Date: 28 February 2011
74 years old

Director
BEVERTON, John Davey
Resigned: 30 July 2002
Appointed Date: 24 November 1995
84 years old

Director
BROOKS, Gary
Resigned: 31 December 2014
Appointed Date: 08 April 2010
67 years old

Director
CORSER, Raymond Bidlake
Resigned: 08 April 2010
Appointed Date: 05 October 2005
98 years old

Director
FLETCHER, Angus Howard
Resigned: 28 February 2011
Appointed Date: 08 April 2010
74 years old

Director
HOWARD, Albert Larry
Resigned: 08 April 2010
Appointed Date: 30 July 2002
77 years old

Director
KARAIKURUCHI, Seshadri Rengaswamy
Resigned: 30 August 2016
Appointed Date: 31 December 2014
61 years old

Director
MOORE, Michael Anthony
Resigned: 26 March 2006
Appointed Date: 16 November 1995
82 years old

Nominee Director
THE DIRECTOR LIMITED
Resigned: 16 November 1995
Appointed Date: 07 September 1995

Persons With Significant Control

Vector Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VECTOR TRADING LIMITED Events

22 Nov 2016
Registered office address changed from 16 Palace Street London SW1E 5JQ to 15 Canada Square London E14 5GL on 22 November 2016
22 Nov 2016
Appointment of a voluntary liquidator
22 Nov 2016
Appointment of a voluntary liquidator
22 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-31

22 Nov 2016
Declaration of solvency
...
... and 87 more events
28 Nov 1995
Registered office changed on 28/11/95 from: hudson administration princess house 105-107 princess street manchester M1 6DD
20 Nov 1995
Secretary resigned
20 Nov 1995
Director resigned
20 Nov 1995
Registered office changed on 20/11/95 from: 16 tariff street manchester M1 2FL
07 Sep 1995
Incorporation

VECTOR TRADING LIMITED Charges

30 May 2003
Third security assignment
Delivered: 5 June 2003
Status: Satisfied on 10 December 2004
Persons entitled: Vector Investments Limtied
Description: All right title and interest in to and arising under the…
30 May 2003
Vector trading debenture second amendment agreement
Delivered: 5 June 2003
Status: Satisfied on 23 September 2015
Persons entitled: Vector Investments Limited
Description: 01. see the mortgage charge document for full details.
12 September 1997
Security assignment
Delivered: 1 October 1997
Status: Satisfied on 10 December 2004
Persons entitled: Vector Investments Limited
Description: All right, title, benefit, and interest to and in the…
29 December 1995
Debenture
Delivered: 10 January 1996
Status: Satisfied on 10 December 2004
Persons entitled: Vector Investments Limited
Description: Fixed and floating charges over the undertaking and all…
29 December 1995
Security assignment
Delivered: 9 January 1996
Status: Satisfied on 10 December 2004
Persons entitled: Vector Investments Limited
Description: All of the assignor's right title benefit and interest to…