VRTL (HOLDINGS) LIMITED
MANCHESTER ROAD

Hellopages » Greater Manchester » Trafford » M31 4XL

Company number 01516961
Status Active
Incorporation Date 11 September 1980
Company Type Private Limited Company
Address THORNLEY HOUSE, CARRINGTON BUSINESS PARK, MANCHESTER ROAD, CARRINGTON MANCHESTER, M31 4XL
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 382,860 . The most likely internet sites of VRTL (HOLDINGS) LIMITED are www.vrtlholdings.co.uk, and www.vrtl-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. Vrtl Holdings Limited is a Private Limited Company. The company registration number is 01516961. Vrtl Holdings Limited has been working since 11 September 1980. The present status of the company is Active. The registered address of Vrtl Holdings Limited is Thornley House Carrington Business Park Manchester Road Carrington Manchester M31 4xl. . WELCH, Nicholas Allen Richard is a Secretary of the company. WARDMAN, David Keith is a Director of the company. WARDMAN, Donald is a Director of the company. WELCH, Nicholas Allen Richard is a Director of the company. Secretary KYLE, Robert Roy has been resigned. Director BJORN RUTEER INGEMAR SVENSJON has been resigned. Director BUNNER, Alfred George has been resigned. Director EKSTROM, Jan Ake Sivert has been resigned. Director GYLDER, Leif Anders has been resigned. Director HJALMAR, Lars Olof has been resigned. Director JANSSON, Sven Hakan has been resigned. Director KYLE, Robert Roy has been resigned. Director LOWE, Per Anders has been resigned. Director LUNDEREN, Boosten has been resigned. Director PETTERSON, Jan Owe has been resigned. Director ROSS, George has been resigned. Director SMITH, Timothy has been resigned. Director UEBEL, Mats has been resigned. Director WINBERG, Hakan Gustaf Oscar has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
WELCH, Nicholas Allen Richard
Appointed Date: 05 August 1993

Director
WARDMAN, David Keith
Appointed Date: 29 December 2000
58 years old

Director
WARDMAN, Donald

84 years old

Director
WELCH, Nicholas Allen Richard
Appointed Date: 23 December 1998
60 years old

Resigned Directors

Secretary
KYLE, Robert Roy
Resigned: 05 August 1993

Director
BJORN RUTEER INGEMAR SVENSJON
Resigned: 15 April 1993
68 years old

Director
BUNNER, Alfred George
Resigned: 13 July 1996
93 years old

Director
EKSTROM, Jan Ake Sivert
Resigned: 30 November 1997
Appointed Date: 27 June 1996
80 years old

Director
GYLDER, Leif Anders
Resigned: 10 March 1995
75 years old

Director
HJALMAR, Lars Olof
Resigned: 27 June 1996
Appointed Date: 10 March 1995
86 years old

Director
JANSSON, Sven Hakan
Resigned: 30 November 1997
Appointed Date: 15 April 1993
73 years old

Director
KYLE, Robert Roy
Resigned: 02 January 2007
82 years old

Director
LOWE, Per Anders
Resigned: 25 March 1998
Appointed Date: 30 November 1997
70 years old

Director
LUNDEREN, Boosten
Resigned: 30 November 1997
82 years old

Director
PETTERSON, Jan Owe
Resigned: 15 April 1993
87 years old

Director
ROSS, George
Resigned: 23 June 2010
Appointed Date: 23 December 1998
81 years old

Director
SMITH, Timothy
Resigned: 15 April 1993
73 years old

Director
UEBEL, Mats
Resigned: 25 March 1998
Appointed Date: 30 November 1997

Director
WINBERG, Hakan Gustaf Oscar
Resigned: 25 March 1998
Appointed Date: 30 November 1997
69 years old

VRTL (HOLDINGS) LIMITED Events

16 Dec 2016
Confirmation statement made on 18 October 2016 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
22 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 382,860

14 Oct 2015
Accounts for a small company made up to 31 December 2014
19 Nov 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 382,860

...
... and 119 more events
08 Dec 1987
Full group accounts made up to 30 November 1986

08 Dec 1987
Return made up to 23/10/87; full list of members

01 Oct 1986
Particulars of mortgage/charge

09 Sep 1986
Accounts made up to 30 November 1985

09 Sep 1986
Return made up to 22/08/86; full list of members

VRTL (HOLDINGS) LIMITED Charges

1 May 1998
Debenture
Delivered: 7 May 1998
Status: Satisfied on 31 October 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: .. fixed and floating charges over the undertaking and all…
25 March 1998
Guarantee and debenture
Delivered: 22 May 1998
Status: Satisfied on 31 October 2002
Persons entitled: Securitas Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
19 September 1986
Omnibus letter of set off
Delivered: 1 October 1986
Status: Satisfied on 28 March 1995
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 July 1983
Legal charge
Delivered: 15 July 1983
Status: Satisfied on 28 March 1995
Persons entitled: Lloyds Bank PLC
Description: F/H- 142 prescot road, liverpool, merseyside title no:- ms…
14 July 1983
Legal charge
Delivered: 15 July 1983
Status: Satisfied on 31 August 1993
Persons entitled: Lloyds Bank PLC
Description: F/H - 4 and 6 rowlins street, liverpool merseyside title…