VMS SOLUTIONS LTD
THORNTON CLEVELEYS

Hellopages » Lancashire » Wyre » FY5 4HT

Company number 05226150
Status Active
Incorporation Date 8 September 2004
Company Type Private Limited Company
Address IMPERIAL HOUSE, BUTTS CLOSE, THORNTON CLEVELEYS, LANCASHIRE, FY5 4HT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; All of the property or undertaking has been released from charge 2. The most likely internet sites of VMS SOLUTIONS LTD are www.vmssolutions.co.uk, and www.vms-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Vms Solutions Ltd is a Private Limited Company. The company registration number is 05226150. Vms Solutions Ltd has been working since 08 September 2004. The present status of the company is Active. The registered address of Vms Solutions Ltd is Imperial House Butts Close Thornton Cleveleys Lancashire Fy5 4ht. . LOWNDES, Jackie is a Secretary of the company. BUTLER, Graham Ian is a Director of the company. Secretary DIPPLE, Edward Alec has been resigned. Secretary SHEWAN, Mark John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MADEN-WILKINSON, Mark has been resigned. Director PARKS, Allan William has been resigned. Director SHEWAN, Mark John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LOWNDES, Jackie
Appointed Date: 01 February 2009

Director
BUTLER, Graham Ian
Appointed Date: 01 April 2006
64 years old

Resigned Directors

Secretary
DIPPLE, Edward Alec
Resigned: 11 April 2005
Appointed Date: 08 September 2004

Secretary
SHEWAN, Mark John
Resigned: 01 February 2009
Appointed Date: 11 April 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 September 2004
Appointed Date: 08 September 2004

Director
MADEN-WILKINSON, Mark
Resigned: 02 April 2006
Appointed Date: 11 April 2005
64 years old

Director
PARKS, Allan William
Resigned: 11 April 2005
Appointed Date: 08 September 2004
64 years old

Director
SHEWAN, Mark John
Resigned: 01 January 2009
Appointed Date: 11 April 2005
54 years old

Persons With Significant Control

Gbr Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VMS SOLUTIONS LTD Events

12 Oct 2016
Confirmation statement made on 1 September 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
All of the property or undertaking has been released from charge 2
25 Jan 2016
Satisfaction of charge 2 in full
15 Jan 2016
All of the property or undertaking has been released from charge 2
...
... and 48 more events
03 May 2005
Director resigned
03 May 2005
Secretary resigned
03 May 2005
New director appointed
09 Sep 2004
Secretary resigned
08 Sep 2004
Incorporation

VMS SOLUTIONS LTD Charges

14 March 2014
Charge code 0522 6150 0004
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
31 March 2009
Debenture
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 2009
Debenture
Delivered: 1 April 2009
Status: Satisfied on 25 January 2016
Persons entitled: Mr. Graham Ian Butler
Description: Office equipment, manufacturing and processing equipment…
24 May 2005
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 28 May 2005
Status: Satisfied on 2 February 2011
Persons entitled: Skipton Business Finance Limited
Description: By way of a fixed charge all specified debts and other…