Company number 05394664
Status Active
Incorporation Date 16 March 2005
Company Type Private Limited Company
Address HEADWAY HOUSE, CROSBY WAY, FARNHAM, SURREY, ENGLAND, GU9 7XG
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Auditor's resignation
This document is being processed and will be available in 5 days.
; Registration of charge 053946640006, created on 3 February 2017; Registration of charge 053946640005, created on 3 February 2017. The most likely internet sites of VAM UK ACQUISITION CORPORATION LIMITED are www.vamukacquisitioncorporation.co.uk, and www.vam-uk-acquisition-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Vam Uk Acquisition Corporation Limited is a Private Limited Company.
The company registration number is 05394664. Vam Uk Acquisition Corporation Limited has been working since 16 March 2005.
The present status of the company is Active. The registered address of Vam Uk Acquisition Corporation Limited is Headway House Crosby Way Farnham Surrey England Gu9 7xg. . LETZA, Martin Richard is a Secretary of the company. HARRIS, David Francis is a Director of the company. LAMPERT, Timothy Giles is a Director of the company. PALMER-BAUNACK, Avril is a Director of the company. Secretary FARRELLY, Ian Brian has been resigned. Secretary SPRADLIN, Shane Michael has been resigned. Secretary TATE, Jonathan Colin has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director HETZEL, Andrew has been resigned. Director HUCKLESBY, Stephen Charles has been resigned. Director MITCHELL, David Roy has been resigned. Director PENSKE, Roger Searle has been resigned. Director PETERS, Richard James has been resigned. Director RIDDLE, Kevin John has been resigned. Director VAUGHAN, Laurence Edward William has been resigned. Director DLA PIPER UK NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".
Current Directors
Resigned Directors
Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 27 April 2005
Appointed Date: 16 March 2005
Director
HETZEL, Andrew
Resigned: 21 March 2013
Appointed Date: 09 February 2007
57 years old
Director
DLA PIPER UK NOMINEES LIMITED
Resigned: 27 April 2005
Appointed Date: 16 March 2005
Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 27 April 2005
Appointed Date: 16 March 2005
Persons With Significant Control
Paragon Automotive Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
VAM UK ACQUISITION CORPORATION LIMITED Events
20 Apr 2017
Auditor's resignation
This document is being processed and will be available in 5 days.
09 Feb 2017
Registration of charge 053946640006, created on 3 February 2017
08 Feb 2017
Registration of charge 053946640005, created on 3 February 2017
01 Feb 2017
Satisfaction of charge 2 in full
01 Feb 2017
Satisfaction of charge 3 in full
...
... and 85 more events
12 May 2005
Resolutions
-
RES10 ‐
Resolution of allotment of securities
12 May 2005
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
12 May 2005
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
06 Apr 2005
Company name changed broomco (3724) LIMITED\certificate issued on 06/04/05
16 Mar 2005
Incorporation
3 February 2017
Charge code 0539 4664 0006
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
3 February 2017
Charge code 0539 4664 0005
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
20 October 2016
Charge code 0539 4664 0004
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, 8 Canada Square, Canary Wharf, London E14 5HQ, United Kingdom, as Security Agent for the Secured Parties
Description: N/A…
24 May 2007
All assets debenture
Delivered: 25 May 2007
Status: Satisfied
on 1 February 2017
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 April 2007
All assets debenture
Delivered: 13 April 2007
Status: Satisfied
on 1 February 2017
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 April 2005
Deed of charge and memorandum of deposit
Delivered: 18 May 2005
Status: Satisfied
on 22 January 2013
Persons entitled: Comercia Bank
Description: By way of first fixed equitable charge all of its right…