VECTOR ENGINEERING PRODUCTS LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 4QG
Company number 00994043
Status Active
Incorporation Date 11 November 1970
Company Type Private Limited Company
Address 8-12 YORK GATE, LONDON, NW1 4QG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and sixteen events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Appointment of Mr Joseph Boucher as a director on 22 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of VECTOR ENGINEERING PRODUCTS LIMITED are www.vectorengineeringproducts.co.uk, and www.vector-engineering-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and three months. Vector Engineering Products Limited is a Private Limited Company. The company registration number is 00994043. Vector Engineering Products Limited has been working since 11 November 1970. The present status of the company is Active. The registered address of Vector Engineering Products Limited is 8 12 York Gate London Nw1 4qg. . RICHARDSON, Jonathan Charles is a Secretary of the company. BOUCHER, Joseph is a Director of the company. FISCHER, Andrew Olaf is a Director of the company. FISHER, Ian is a Director of the company. FLETCHER, Alan Thomas is a Director of the company. RICHARDSON, Jonathan Charles is a Director of the company. Secretary ARCHER, William Richard Valentine has been resigned. Secretary BLAW DUCTS LIMITED has been resigned. Secretary CAMERON, Ewen has been resigned. Secretary RICHARDSON, Karen has been resigned. Secretary S J BERWIN SERVICES has been resigned. Secretary SMITH, Stephen Anthony has been resigned. Secretary SMITH, Stephen Anthony has been resigned. Director ADAMS, Robert has been resigned. Director BROWN, Downie has been resigned. Director BULL, Christopher Robert Howard has been resigned. Director BURNINGHAM, Derek has been resigned. Director BUTLER, Shaun has been resigned. Director COHEN, Daniel Charles has been resigned. Director COOKE, John Arthur has been resigned. Director DAVIDSON, Antony Keith has been resigned. Director DOWSETT, Michael John has been resigned. Director HEWETT, Peter John has been resigned. Director JANSEN, Peter Johan has been resigned. Director LLEWELLYN, Trefor Wilmot has been resigned. Director RACE, Eric has been resigned. Director RAY, John William has been resigned. Director SAGE, Gordon Holden has been resigned. Director SMITH, Stephen Anthony has been resigned. Director STRACHAN, Ian Charles has been resigned. Director TURNER, Brian Charles has been resigned. Director WILLANS, John Richard David has been resigned. Director WOLSTENHOLME, David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RICHARDSON, Jonathan Charles
Appointed Date: 09 August 2005

Director
BOUCHER, Joseph
Appointed Date: 22 December 2016
42 years old

Director
FISCHER, Andrew Olaf
Appointed Date: 05 December 1996
61 years old

Director
FISHER, Ian
Appointed Date: 05 December 1996
75 years old

Director
FLETCHER, Alan Thomas
Appointed Date: 05 December 1996
91 years old

Director
RICHARDSON, Jonathan Charles
Appointed Date: 09 August 2005
65 years old

Resigned Directors

Secretary
ARCHER, William Richard Valentine
Resigned: 20 October 1993

Secretary
BLAW DUCTS LIMITED
Resigned: 11 April 1997
Appointed Date: 05 December 1996

Secretary
CAMERON, Ewen
Resigned: 06 December 1993
Appointed Date: 20 October 1993

Secretary
RICHARDSON, Karen
Resigned: 06 December 1996
Appointed Date: 22 February 1994

Secretary
S J BERWIN SERVICES
Resigned: 04 June 1999
Appointed Date: 04 June 1999

Secretary
SMITH, Stephen Anthony
Resigned: 09 August 2005
Appointed Date: 04 June 1999

Secretary
SMITH, Stephen Anthony
Resigned: 04 June 1999
Appointed Date: 11 April 1997

Director
ADAMS, Robert
Resigned: 20 October 1993
80 years old

Director
BROWN, Downie
Resigned: 20 October 1993
82 years old

Director
BULL, Christopher Robert Howard
Resigned: 20 October 1993
83 years old

Director
BURNINGHAM, Derek
Resigned: 06 December 1996
Appointed Date: 28 November 1996
75 years old

Director
BUTLER, Shaun
Resigned: 06 December 1996
Appointed Date: 28 November 1996
69 years old

Director
COHEN, Daniel Charles
Resigned: 27 November 1995
Appointed Date: 20 October 1993
77 years old

Director
COOKE, John Arthur
Resigned: 30 June 1993
82 years old

Director
DAVIDSON, Antony Keith
Resigned: 20 October 1993
Appointed Date: 01 April 1993
80 years old

Director
DOWSETT, Michael John
Resigned: 20 October 1993
Appointed Date: 01 April 1993
91 years old

Director
HEWETT, Peter John
Resigned: 06 December 1996
Appointed Date: 20 October 1993
89 years old

Director
JANSEN, Peter Johan
Resigned: 06 December 1996
Appointed Date: 20 October 1993
86 years old

Director
LLEWELLYN, Trefor Wilmot
Resigned: 06 December 1996
Appointed Date: 19 September 1995
78 years old

Director
RACE, Eric
Resigned: 20 October 1993
Appointed Date: 01 April 1993
89 years old

Director
RAY, John William
Resigned: 20 October 1993
92 years old

Director
SAGE, Gordon Holden
Resigned: 01 April 1993
78 years old

Director
SMITH, Stephen Anthony
Resigned: 28 April 2006
Appointed Date: 11 April 1997
74 years old

Director
STRACHAN, Ian Charles
Resigned: 20 October 1993
82 years old

Director
TURNER, Brian Charles
Resigned: 20 October 1993
86 years old

Director
WILLANS, John Richard David
Resigned: 20 October 1993
82 years old

Director
WOLSTENHOLME, David
Resigned: 20 October 1993
85 years old

Persons With Significant Control

Vector Industries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

VECTOR ENGINEERING PRODUCTS LIMITED Events

07 Mar 2017
Confirmation statement made on 27 February 2017 with updates
22 Dec 2016
Appointment of Mr Joseph Boucher as a director on 22 December 2016
11 Aug 2016
Accounts for a dormant company made up to 31 December 2015
04 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 28,000,000

06 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 206 more events
10 Jun 1986
New director appointed

28 May 1986
Group of companies' accounts made up to 31 December 1985
28 May 1986
Return made up to 23/05/86; full list of members
28 May 1986
Director's particulars changed

11 Nov 1970
Certificate of incorporation

VECTOR ENGINEERING PRODUCTS LIMITED Charges

13 March 2006
Composite guarantee and debenture
Delivered: 21 March 2006
Status: Satisfied on 12 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 April 2000
Guarantee & debenture
Delivered: 2 May 2000
Status: Satisfied on 23 March 2006
Persons entitled: Royal Bank of Scotland (As Agent and Trustee)
Description: Fixed and floating charges over the undertaking and all…
10 December 1996
Guarantee and debenture
Delivered: 13 December 1996
Status: Satisfied on 11 May 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: All right, title and interest present and future in and…