VEHICLE INSPECTION PROFESSIONALS LIMITED
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 4HL
Company number 03023978
Status Active
Incorporation Date 20 February 1995
Company Type Private Limited Company
Address STERLING HOUSE, 31-32 HIGH STREET, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 4HL
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Appointment of Mrs Robyn Moss Champelovier as a secretary on 1 January 2017; Appointment of Mrs Julie Champelovier as a director on 1 January 2017. The most likely internet sites of VEHICLE INSPECTION PROFESSIONALS LIMITED are www.vehicleinspectionprofessionals.co.uk, and www.vehicle-inspection-professionals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Vehicle Inspection Professionals Limited is a Private Limited Company. The company registration number is 03023978. Vehicle Inspection Professionals Limited has been working since 20 February 1995. The present status of the company is Active. The registered address of Vehicle Inspection Professionals Limited is Sterling House 31 32 High Street Wellingborough Northamptonshire Nn8 4hl. The company`s financial liabilities are £10.05k. It is £7.1k against last year. The cash in hand is £6.17k. It is £2.04k against last year. And the total assets are £9.12k, which is £9.12k against last year. CHAMPELOVIER, Robyn Moss is a Secretary of the company. CHAMPELOVIER, Julie is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CHAMPELOVIER, Julie has been resigned. Secretary MACKAY, Christopher Tom has been resigned. Secretary STACEY, Kerry Louise has been resigned. Director CHAMPELOVIER, Mark Leslie has been resigned. Director GILES, Michael Gordon has been resigned. Director MACKAY, Christopher Tom has been resigned. Director MARKHAM, Henry Michael has been resigned. Director TAYLOR, Colin Anthony has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


vehicle inspection professionals Key Finiance

LIABILITIES £10.05k
+240%
CASH £6.17k
+49%
TOTAL ASSETS £9.12k
All Financial Figures

Current Directors

Secretary
CHAMPELOVIER, Robyn Moss
Appointed Date: 01 January 2017

Director
CHAMPELOVIER, Julie
Appointed Date: 01 January 2017
67 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 21 February 1995
Appointed Date: 20 February 1995

Secretary
CHAMPELOVIER, Julie
Resigned: 01 January 2017
Appointed Date: 04 April 2002

Secretary
MACKAY, Christopher Tom
Resigned: 30 November 2000
Appointed Date: 21 February 1995

Secretary
STACEY, Kerry Louise
Resigned: 26 March 2002
Appointed Date: 01 January 2001

Director
CHAMPELOVIER, Mark Leslie
Resigned: 01 January 2017
Appointed Date: 01 January 2001
67 years old

Director
GILES, Michael Gordon
Resigned: 20 November 1995
Appointed Date: 21 February 1995
77 years old

Director
MACKAY, Christopher Tom
Resigned: 30 November 2000
Appointed Date: 21 February 1995
89 years old

Director
MARKHAM, Henry Michael
Resigned: 01 January 2017
Appointed Date: 01 March 1999
74 years old

Director
TAYLOR, Colin Anthony
Resigned: 31 March 1999
Appointed Date: 10 April 1996
80 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 21 February 1995
Appointed Date: 20 February 1995

Persons With Significant Control

Mrs Julie Champelovier
Notified on: 1 January 2017
67 years old
Nature of control: Ownership of shares – 75% or more

VEHICLE INSPECTION PROFESSIONALS LIMITED Events

22 Feb 2017
Confirmation statement made on 20 February 2017 with updates
08 Feb 2017
Appointment of Mrs Robyn Moss Champelovier as a secretary on 1 January 2017
08 Feb 2017
Appointment of Mrs Julie Champelovier as a director on 1 January 2017
08 Feb 2017
Termination of appointment of Mark Leslie Champelovier as a director on 1 January 2017
08 Feb 2017
Termination of appointment of Julie Champelovier as a secretary on 1 January 2017
...
... and 64 more events
04 Apr 1996
Registered office changed on 04/04/96 from: 82-86 deansgate manchester M3 2ER
02 Jan 1996
Director resigned
06 Mar 1995
Director resigned;new director appointed

06 Mar 1995
Secretary resigned;new secretary appointed;new director appointed

20 Feb 1995
Incorporation

VEHICLE INSPECTION PROFESSIONALS LIMITED Charges

16 May 2005
Debenture
Delivered: 28 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…