VECTOR MERCHANTING LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 4QG

Company number 00656739
Status Liquidation
Incorporation Date 19 April 1960
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 one hundred and forty-seven events have happened. The last three records are Declaration of solvency; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-05-31 . The most likely internet sites of VECTOR MERCHANTING LIMITED are www.vectormerchanting.co.uk, and www.vector-merchanting.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. Vector Merchanting Limited is a Private Limited Company. The company registration number is 00656739. Vector Merchanting Limited has been working since 19 April 1960. The present status of the company is Liquidation. The registered address of Vector Merchanting Limited is 8 12 York Gate London Nw1 4qg. . RICHARDSON, Jonathan Charles is a Secretary 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 BLAW DUCTS LIMITED has been resigned. Secretary CAMERON, Ewen has been resigned. Secretary RICHARDSON, Karen has been resigned. Secretary SMITH, Stephen Anthony has been resigned. Secretary RALLIP SERVICES LIMITED has been resigned. Director ARCHER, William Richard Valentine has been resigned. Director COHEN, Daniel Charles has been resigned. Director HEWETT, Peter John has been resigned. Director JANSEN, Peter Johan has been resigned. Director SMITH, Stephen Anthony has been resigned. Director WHEELER, Simon Crane has been resigned. Director WILLANS, John Richard David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RICHARDSON, Jonathan Charles
Appointed Date: 09 August 2005

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
90 years old

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

Resigned Directors

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

Secretary
CAMERON, Ewen
Resigned: 28 February 1994
Appointed Date: 20 October 1993

Secretary
RICHARDSON, Karen
Resigned: 06 December 1996

Secretary
SMITH, Stephen Anthony
Resigned: 09 August 2005
Appointed Date: 11 April 1997

Secretary
RALLIP SERVICES LIMITED
Resigned: 20 October 1993

Director
ARCHER, William Richard Valentine
Resigned: 20 October 1993
86 years old

Director
COHEN, Daniel Charles
Resigned: 29 December 1994
Appointed Date: 20 October 1993
77 years old

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

Director
JANSEN, Peter Johan
Resigned: 29 December 1994
Appointed Date: 20 October 1993
85 years old

Director
SMITH, Stephen Anthony
Resigned: 28 April 2006
Appointed Date: 08 December 1993
74 years old

Director
WHEELER, Simon Crane
Resigned: 06 December 1996
Appointed Date: 29 December 1994
81 years old

Director
WILLANS, John Richard David
Resigned: 08 December 1993
82 years old

VECTOR MERCHANTING LIMITED Events

28 Jun 2016
Declaration of solvency
15 Jun 2016
Appointment of a voluntary liquidator
15 Jun 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-31

27 May 2016
Statement by Directors
27 May 2016
Statement of capital on 27 May 2016
  • GBP 1

...
... and 137 more events
07 Apr 1987
New director appointed

24 Oct 1986
Full accounts made up to 31 December 1985
24 Oct 1986
Full accounts made up to 31 December 1985
31 Oct 1972
Company name changed\certificate issued on 31/10/72
19 Apr 1960
Certificate of incorporation

VECTOR MERCHANTING LIMITED Charges

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: L/H land k/a unit a dartmouth ind est birmingham t/n…