VECTIS OILS LIMITED
BIRCHWOOD

Hellopages » Cheshire » Warrington » WA3 6XG

Company number 06165514
Status Active
Incorporation Date 16 March 2007
Company Type Private Limited Company
Address 2ND FLOOR BUILDING 302 BRIDGEWATER PLACE, BIRCHWOOD PARK, BIRCHWOOD, WARRINGTON, WA3 6XG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016. The most likely internet sites of VECTIS OILS LIMITED are www.vectisoils.co.uk, and www.vectis-oils.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Vectis Oils Limited is a Private Limited Company. The company registration number is 06165514. Vectis Oils Limited has been working since 16 March 2007. The present status of the company is Active. The registered address of Vectis Oils Limited is 2nd Floor Building 302 Bridgewater Place Birchwood Park Birchwood Warrington Wa3 6xg. . ROSS, Angus is a Secretary of the company. O'BRIEN, Edward Gerard is a Director of the company. TAYLOR, Steven Michael is a Director of the company. Secretary MACKIE, Ian Fraser has been resigned. Secretary STEWART, Jonathan has been resigned. Secretary P & P SECRETARIES LIMITED has been resigned. Director CHAMBERS, Samuel has been resigned. Director MACKIE, Ian Fraser has been resigned. Director MURPHY, Donal has been resigned. Director STEWART, Jonathan has been resigned. Director VIAN, Paul Thomas has been resigned. Director P & P DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ROSS, Angus
Appointed Date: 30 June 2016

Director
O'BRIEN, Edward Gerard
Appointed Date: 03 December 2015
55 years old

Director
TAYLOR, Steven Michael
Appointed Date: 31 March 2016
66 years old

Resigned Directors

Secretary
MACKIE, Ian Fraser
Resigned: 30 June 2016
Appointed Date: 01 October 2012

Secretary
STEWART, Jonathan
Resigned: 30 September 2012
Appointed Date: 08 September 2008

Secretary
P & P SECRETARIES LIMITED
Resigned: 08 September 2008
Appointed Date: 16 March 2007

Director
CHAMBERS, Samuel
Resigned: 10 September 2010
Appointed Date: 08 September 2008
80 years old

Director
MACKIE, Ian Fraser
Resigned: 30 June 2016
Appointed Date: 01 October 2012
62 years old

Director
MURPHY, Donal
Resigned: 03 December 2015
Appointed Date: 14 February 2011
60 years old

Director
STEWART, Jonathan
Resigned: 30 September 2012
Appointed Date: 08 September 2008
52 years old

Director
VIAN, Paul Thomas
Resigned: 12 February 2015
Appointed Date: 14 October 2010
54 years old

Director
P & P DIRECTORS LIMITED
Resigned: 08 September 2008
Appointed Date: 16 March 2007

Persons With Significant Control

Certas Energy Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VECTIS OILS LIMITED Events

17 Mar 2017
Confirmation statement made on 16 March 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016
05 Jul 2016
Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016
05 Jul 2016
Appointment of Mr Angus Ross as a secretary on 30 June 2016
...
... and 36 more events
09 Sep 2008
Registered office changed on 09/09/2008 from 123 deansgate manchester M3 2BU
09 Sep 2008
Director appointed samuel chambers
22 Aug 2008
Accounts for a dormant company made up to 31 March 2008
16 May 2008
Return made up to 13/04/08; full list of members
16 Mar 2007
Incorporation