VAB FINANCE NO 1 PLC
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN1 2TU

Company number 07155432
Status Liquidation
Incorporation Date 12 February 2010
Company Type Public Limited Company
Address CALVERLEY HOUSE, 55 CALVERLEY ROAD, TUNBRIDGE WELLS, KENT, TN1 2TU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 6 January 2017; Appointment of Mr Carl Steven Baldry as a director on 1 February 2016; Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016. The most likely internet sites of VAB FINANCE NO 1 PLC are www.vabfinanceno1.co.uk, and www.vab-finance-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Vab Finance No 1 Plc is a Public Limited Company. The company registration number is 07155432. Vab Finance No 1 Plc has been working since 12 February 2010. The present status of the company is Liquidation. The registered address of Vab Finance No 1 Plc is Calverley House 55 Calverley Road Tunbridge Wells Kent Tn1 2tu. . CAPITA TRUST CORPORATE LIMITED is a Secretary of the company. BALDRY, Carl Steven is a Director of the company. CAPITA TRUST CORPORATE LIMITED is a Director of the company. CAPITA TRUST CORPORATE SERVICES LIMITED is a Director of the company. Secretary CAPITA TRUST SECRETARIES LIMITED has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Secretary WILMINGTON TRUST SP SERVICES (LONDON) LIMITED has been resigned. Director CORRIGAN, Paula Celine has been resigned. Director FADIL, Susan Carol has been resigned. Director FILER, Mark Howard has been resigned. Director HILLHOUSE, Robert James has been resigned. Director LAWRENCE, Susan Elizabeth has been resigned. Director MASSON, Sunil has been resigned. Director SAMSON, Ruth Louise has been resigned. Director WILMINGTON TRUST SP SERVICES (LONDON) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CAPITA TRUST CORPORATE LIMITED
Appointed Date: 17 January 2014

Director
BALDRY, Carl Steven
Appointed Date: 01 February 2016
59 years old

Director
CAPITA TRUST CORPORATE LIMITED
Appointed Date: 02 March 2010

Director
CAPITA TRUST CORPORATE SERVICES LIMITED
Appointed Date: 02 March 2010

Resigned Directors

Secretary
CAPITA TRUST SECRETARIES LIMITED
Resigned: 17 January 2014
Appointed Date: 02 March 2010

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 15 February 2010
Appointed Date: 12 February 2010

Secretary
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Resigned: 02 March 2010
Appointed Date: 15 February 2010

Director
CORRIGAN, Paula Celine
Resigned: 01 February 2016
Appointed Date: 30 July 2015
51 years old

Director
FADIL, Susan Carol
Resigned: 15 February 2010
Appointed Date: 12 February 2010
59 years old

Director
FILER, Mark Howard
Resigned: 02 March 2010
Appointed Date: 15 February 2010
58 years old

Director
HILLHOUSE, Robert James
Resigned: 15 February 2010
Appointed Date: 12 February 2010
71 years old

Director
LAWRENCE, Susan Elizabeth
Resigned: 31 July 2015
Appointed Date: 02 March 2010
63 years old

Director
MASSON, Sunil
Resigned: 02 March 2010
Appointed Date: 15 February 2010
53 years old

Director
SAMSON, Ruth Louise
Resigned: 02 March 2010
Appointed Date: 15 February 2010
52 years old

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Resigned: 02 March 2010
Appointed Date: 15 February 2010

VAB FINANCE NO 1 PLC Events

31 Jan 2017
Liquidators' statement of receipts and payments to 6 January 2017
18 Feb 2016
Appointment of Mr Carl Steven Baldry as a director on 1 February 2016
18 Feb 2016
Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016
22 Jan 2016
Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 22 January 2016
18 Jan 2016
Statement of affairs with form 4.19
...
... and 41 more events
15 Feb 2010
Termination of appointment of a director
15 Feb 2010
Appointment of Sunil Masson as a director
15 Feb 2010
Appointment of Wilmington Trust Sp Services (London) Limited as a director
15 Feb 2010
Termination of appointment of Mawlaw Secretaries Limited as a secretary
12 Feb 2010
Incorporation

VAB FINANCE NO 1 PLC Charges

29 March 2010
Supplemental trust deed
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Present and future rights and interests and benefits…