CONNECT VENDING LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 1HY

Company number 03192497
Status Active
Incorporation Date 30 April 1996
Company Type Private Limited Company
Address 10 LONDON MEWS, LONDON, W2 1HY
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 995 . The most likely internet sites of CONNECT VENDING LIMITED are www.connectvending.co.uk, and www.connect-vending.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barbican Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4.6 miles; to Brentford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Connect Vending Limited is a Private Limited Company. The company registration number is 03192497. Connect Vending Limited has been working since 30 April 1996. The present status of the company is Active. The registered address of Connect Vending Limited is 10 London Mews London W2 1hy. . SKELTON, Dasha is a Secretary of the company. COUTTS, Marla is a Director of the company. COUTTS, Stuart is a Director of the company. GARNER, Brian Stephen is a Director of the company. Secretary GRIFFIN, Richard Philip has been resigned. Secretary GUY, Claire has been resigned. Secretary HERRING, John Rowland has been resigned. Secretary RALSON, Marion has been resigned. Secretary RALSON, Marion has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BARLOW, David Mark has been resigned. Director BARULIS, Georgina has been resigned. Director GARNER, Steven has been resigned. Director HERRING, John Rowland has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director RALSON, David has been resigned. Director RALSON, Marion has been resigned. Director SMIT, Ian Craigh has been resigned. The company operates in "Other food services".


Current Directors

Secretary
SKELTON, Dasha
Appointed Date: 01 January 2013

Director
COUTTS, Marla
Appointed Date: 01 June 2008
61 years old

Director
COUTTS, Stuart
Appointed Date: 30 April 1996
63 years old

Director
GARNER, Brian Stephen
Appointed Date: 02 April 2013
72 years old

Resigned Directors

Secretary
GRIFFIN, Richard Philip
Resigned: 31 December 2009
Appointed Date: 11 April 2005

Secretary
GUY, Claire
Resigned: 31 December 2012
Appointed Date: 01 May 2011

Secretary
HERRING, John Rowland
Resigned: 05 October 1999
Appointed Date: 30 April 1996

Secretary
RALSON, Marion
Resigned: 01 May 2011
Appointed Date: 30 June 2009

Secretary
RALSON, Marion
Resigned: 11 April 2005
Appointed Date: 05 October 1999

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 30 April 1996
Appointed Date: 30 April 1996

Director
BARLOW, David Mark
Resigned: 31 August 2002
Appointed Date: 05 October 1999
57 years old

Director
BARULIS, Georgina
Resigned: 31 July 2001
Appointed Date: 05 October 1999
49 years old

Director
GARNER, Steven
Resigned: 24 October 2011
Appointed Date: 01 June 2009
72 years old

Director
HERRING, John Rowland
Resigned: 05 October 1999
Appointed Date: 30 April 1996
83 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 30 April 1996
Appointed Date: 30 April 1996

Director
RALSON, David
Resigned: 10 December 2012
Appointed Date: 27 January 2011
48 years old

Director
RALSON, Marion
Resigned: 26 November 2012
Appointed Date: 11 April 2005
68 years old

Director
SMIT, Ian Craigh
Resigned: 05 June 2006
Appointed Date: 05 December 2005
52 years old

Persons With Significant Control

Mr Stuart Coutts
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Marla Coutts
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONNECT VENDING LIMITED Events

14 Dec 2016
Confirmation statement made on 26 November 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 30 September 2015
23 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 995

01 Apr 2015
Total exemption small company accounts made up to 30 September 2014
10 Dec 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 995

...
... and 93 more events
14 May 1996
Secretary resigned
14 May 1996
New secretary appointed
14 May 1996
New director appointed
14 May 1996
New director appointed
30 Apr 1996
Incorporation