VSC (TRADING) LIMITED
PLANREST LIMITED

Hellopages » Greater London » Westminster » W2 2HF

Company number 03532841
Status Active
Incorporation Date 23 March 1998
Company Type Private Limited Company
Address 63-79 SEYMOUR STREET, LONDON, W2 2HF
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Appointment of Mr Philippe Roland Rossiter as a director on 22 March 2017; Confirmation statement made on 22 March 2017 with updates; Appointment of Mr Richard Thomas Ward as a director on 6 February 2017. The most likely internet sites of VSC (TRADING) LIMITED are www.vsctrading.co.uk, and www.vsc-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Barbican Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 4.8 miles; to Brentford Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vsc Trading Limited is a Private Limited Company. The company registration number is 03532841. Vsc Trading Limited has been working since 23 March 1998. The present status of the company is Active. The registered address of Vsc Trading Limited is 63 79 Seymour Street London W2 2hf. . ROUTLEDGE, Julia is a Secretary of the company. BEET, Nigel, Air Commodore is a Director of the company. BRACKLEY, Paul George Edmund Mond is a Director of the company. ROSSITER, Philippe Roland is a Director of the company. WARD, Richard Thomas is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary KALIN, Julian David has been resigned. Secretary THOMSON, Amanda Rosemary has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director ELDER, Ronald David, Air Vice Marshal has been resigned. Director LENNOX, Robert Norwood, Brigadier has been resigned. Director LOCKWOOD, Ian Terry has been resigned. Director NORMAN, Anthony Mansfeldt, Rear Admiral has been resigned. Director POLLARD, Anthony John Griffin, Major General has been resigned. Director SCHNEPPER, Paul has been resigned. Director TAYLOR, Graham Frederick has been resigned. Director TURNBULL, David Knight Thomas has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
ROUTLEDGE, Julia
Appointed Date: 24 February 2014

Director
BEET, Nigel, Air Commodore
Appointed Date: 02 September 2013
65 years old

Director
BRACKLEY, Paul George Edmund Mond
Appointed Date: 13 July 2016
58 years old

Director
ROSSITER, Philippe Roland
Appointed Date: 22 March 2017
78 years old

Director
WARD, Richard Thomas
Appointed Date: 06 February 2017
64 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 31 March 1998
Appointed Date: 23 March 1998

Secretary
KALIN, Julian David
Resigned: 06 March 2012
Appointed Date: 31 March 1998

Secretary
THOMSON, Amanda Rosemary
Resigned: 31 January 2014
Appointed Date: 06 March 2012

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 31 March 1998
Appointed Date: 23 March 1998

Director
ELDER, Ronald David, Air Vice Marshal
Resigned: 08 July 2014
Appointed Date: 31 March 1998
79 years old

Director
LENNOX, Robert Norwood, Brigadier
Resigned: 06 November 2013
Appointed Date: 20 June 2001
80 years old

Director
LOCKWOOD, Ian Terry
Resigned: 12 December 2006
Appointed Date: 29 June 2004
67 years old

Director
NORMAN, Anthony Mansfeldt, Rear Admiral
Resigned: 10 December 2002
Appointed Date: 31 March 1998
90 years old

Director
POLLARD, Anthony John Griffin, Major General
Resigned: 29 June 2004
Appointed Date: 31 March 1998
88 years old

Director
SCHNEPPER, Paul
Resigned: 15 October 2015
Appointed Date: 31 March 1998
68 years old

Director
TAYLOR, Graham Frederick
Resigned: 12 January 2002
Appointed Date: 31 March 1998
83 years old

Director
TURNBULL, David Knight Thomas
Resigned: 06 December 2016
Appointed Date: 12 December 2006
76 years old

Persons With Significant Control

Victory (Services) Assocation Limited (The)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VSC (TRADING) LIMITED Events

03 Apr 2017
Appointment of Mr Philippe Roland Rossiter as a director on 22 March 2017
03 Apr 2017
Confirmation statement made on 22 March 2017 with updates
03 Mar 2017
Appointment of Mr Richard Thomas Ward as a director on 6 February 2017
03 Mar 2017
Termination of appointment of David Knight Thomas Turnbull as a director on 6 December 2016
30 Sep 2016
Appointment of Mr Paul George Edmund Mond Brackley as a director on 13 July 2016
...
... and 65 more events
18 Apr 1998
New director appointed
18 Apr 1998
New director appointed
18 Apr 1998
New director appointed
06 Apr 1998
Company name changed planrest LIMITED\certificate issued on 07/04/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Mar 1998
Incorporation