VSW/ATOM TECH LIMITED
NORTH LEIGH ATOM TECH LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX29 6SN

Company number 02603130
Status Active
Incorporation Date 19 April 1991
Company Type Private Limited Company
Address NANOTECH HOUSE NURSERY ROAD, NORTH LEIGH BUSINESS PARK, NORTH LEIGH, OXFORDSHIRE, OX29 6SN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 10,000 ; Director's details changed for Klas Bertil Nilsson on 6 June 2015. The most likely internet sites of VSW/ATOM TECH LIMITED are www.vswatomtech.co.uk, and www.vsw-atom-tech.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Hanborough Rail Station is 2.5 miles; to Charlbury Rail Station is 4.7 miles; to Tackley Rail Station is 7.3 miles; to Heyford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vsw Atom Tech Limited is a Private Limited Company. The company registration number is 02603130. Vsw Atom Tech Limited has been working since 19 April 1991. The present status of the company is Active. The registered address of Vsw Atom Tech Limited is Nanotech House Nursery Road North Leigh Business Park North Leigh Oxfordshire Ox29 6sn. . BERGSTRAND, Elisabeth is a Secretary of the company. NILSSON, Klas Bertil is a Director of the company. Secretary NILSSON, Klas Bertil has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GENBERG, Per Erik has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BERGSTRAND, Elisabeth
Appointed Date: 01 March 1993

Director
NILSSON, Klas Bertil
Appointed Date: 01 March 1993
67 years old

Resigned Directors

Secretary
NILSSON, Klas Bertil
Resigned: 01 March 1993
Appointed Date: 02 May 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 May 1991
Appointed Date: 19 April 1991

Director
GENBERG, Per Erik
Resigned: 01 March 1993
Appointed Date: 02 May 1991
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 May 1991
Appointed Date: 19 April 1991

VSW/ATOM TECH LIMITED Events

23 Jun 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10,000

29 Apr 2016
Director's details changed for Klas Bertil Nilsson on 6 June 2015
06 Aug 2015
Total exemption full accounts made up to 31 March 2015
26 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000

...
... and 65 more events
21 Jun 1991
Registered office changed on 21/06/91 from: 2 baches street london N1 6UB

21 Jun 1991
Secretary resigned;new secretary appointed;new director appointed

21 Jun 1991
Director resigned;new director appointed

07 Jun 1991
Company name changed rareserve LIMITED\certificate issued on 07/06/91
19 Apr 1991
Incorporation

VSW/ATOM TECH LIMITED Charges

11 March 1993
Single debenture
Delivered: 23 March 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…