VERTEX PANEL PRODUCTS LIMITED
NEWPORT ROAD


Company number 04314270
Status Liquidation
Incorporation Date 31 October 2001
Company Type Private Limited Company
Address DELOITTE & TOUCHE LLP, BLENHEIM HOUSE FITZALAN COURT, NEWPORT ROAD, CARDIFF, CF24 1TS
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Administrator's abstract of receipts and payments; Notice of Constitution of Liquidation Committee; Registered office changed on 05/04/04 from: begbies traynor 1 winckley court chapel street preston lancashire PR1 8BU. The most likely internet sites of VERTEX PANEL PRODUCTS LIMITED are www.vertexpanelproducts.co.uk, and www.vertex-panel-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Vertex Panel Products Limited is a Private Limited Company. The company registration number is 04314270. Vertex Panel Products Limited has been working since 31 October 2001. The present status of the company is Liquidation. The registered address of Vertex Panel Products Limited is Deloitte Touche Llp Blenheim House Fitzalan Court Newport Road Cardiff Cf24 1ts. . PRESTAGE, Robin William is a Secretary of the company. HORTON, Neil Adrian is a Director of the company. HUGHES, William Edward is a Director of the company. MARTOCCIA, Joseph is a Director of the company. PRESTAGE, Robin William is a Director of the company. Secretary MCKAY, Richard John has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director FOSTER, Stephen Andrew has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned.


Current Directors

Secretary
PRESTAGE, Robin William
Appointed Date: 20 February 2002

Director
HORTON, Neil Adrian
Appointed Date: 20 February 2002
60 years old

Director
HUGHES, William Edward
Appointed Date: 20 February 2002
74 years old

Director
MARTOCCIA, Joseph
Appointed Date: 20 February 2002
65 years old

Director
PRESTAGE, Robin William
Appointed Date: 20 February 2002
75 years old

Resigned Directors

Secretary
MCKAY, Richard John
Resigned: 20 February 2002
Appointed Date: 14 December 2001

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 December 2001
Appointed Date: 31 October 2001

Director
FOSTER, Stephen Andrew
Resigned: 20 February 2002
Appointed Date: 14 December 2001
65 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 December 2001
Appointed Date: 31 October 2001

VERTEX PANEL PRODUCTS LIMITED Events

24 Jul 2007
Administrator's abstract of receipts and payments
30 Apr 2004
Notice of Constitution of Liquidation Committee
05 Apr 2004
Registered office changed on 05/04/04 from: begbies traynor 1 winckley court chapel street preston lancashire PR1 8BU
29 Mar 2004
Appointment of a liquidator
09 Jan 2004
Administrator's abstract of receipts and payments
...
... and 26 more events
07 Jan 2002
Director resigned
07 Jan 2002
New secretary appointed
07 Jan 2002
New director appointed
07 Jan 2002
Registered office changed on 07/01/02 from: 12 york place leeds west yorkshire LS1 2DS
31 Oct 2001
Incorporation

VERTEX PANEL PRODUCTS LIMITED Charges

21 February 2002
Equipment mortgage
Delivered: 9 March 2002
Status: Outstanding
Persons entitled: Ing Lease (UK) Limited
Description: The company assigns, 1 flaker system comprising a 30M x…
21 February 2002
Debenture
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: Ing Lease (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
21 February 2002
Fixed and floating charge over all assets
Delivered: 28 February 2002
Status: Outstanding
Persons entitled: Nmb-Heller Limited
Description: All right,title and interest into all freehold and…