This company is commonly known as Vacation Care Computing Limited. The company was founded 34 years ago and was given the registration number 02422125. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at Kettering Parkway, Kettering, Northamptonshire, . This company's SIC code is 74990 - Non-trading company.
Name | : | VACATION CARE COMPUTING LIMITED |
---|---|---|
Company Number | : | 02422125 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1989 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kettering Parkway, Kettering, Northamptonshire, NN15 6EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kettering Parkway, Kettering, Northamptonshire, NN15 6EY | Director | 04 March 2020 | Active |
Cadeleigh Court, Cadeleigh, Tiverton, EX16 8RY | Secretary | 13 March 2006 | Active |
535 Watford Road, Chiswell Green, St. Albans, AL2 3DU | Secretary | 25 March 1999 | Active |
13 Loch Lane, Ledgewood, Usa, FOREIGN | Secretary | 01 October 2002 | Active |
Muse Cottage 11 Church End, Redbourn, St Albans, AL3 7DU | Secretary | 16 September 1996 | Active |
44 Wynnstay Gardens, Allen Street, London, W8 6UT | Secretary | 02 November 2005 | Active |
Flat 3 68 Lansdowne Street, Hove, BN3 1FR | Secretary | 12 January 2004 | Active |
21a Glebe Road, Purley On Thames, Reading, RG8 8DP | Secretary | 01 October 1993 | Active |
24 Plovers Mead, Hook End, Brentwood, CM15 0PS | Secretary | - | Active |
The Courthouse, Erftstadt Court, Denmark Street, RG11 2AY | Secretary | - | Active |
815 St Paul Street, Denver, Usa, FOREIGN | Secretary | 27 February 1992 | Active |
227 Maidenhead Road, Windsor, SL4 5HF | Secretary | 03 November 2004 | Active |
Cadeleigh Court, Cadeleigh, Tiverton, EX16 8RY | Director | 13 March 2006 | Active |
28 Priory Road, Kew, London, TW9 3DH | Director | 14 May 2004 | Active |
Rose Cottage Petworth Road, Witley, Godalming, GU8 5PL | Director | - | Active |
Haylock House, Kettering Parkway, Kettering Venture Park, Kettering, England, NN15 6EY | Director | 31 July 2017 | Active |
Kelmarsh Hall The North Pavillion, Main Road,, Kelmarsh, NN6 9LY | Director | 02 December 1998 | Active |
6303 South Starlight Drive, Morrison, Usa, FOREIGN | Director | 27 February 1992 | Active |
14 Hall Park Hill, Berkhamsted, HP4 2NH | Director | - | Active |
10 Hall Lane, Kettering, NN15 7LJ | Director | 01 August 2000 | Active |
Foxtrot 1 Shey Copse, Woking, GU22 8HS | Director | 26 April 2002 | Active |
1 The Meadows, Saddlestone Braddan, Isle Of Man, ISLE MAN | Director | - | Active |
The Porch House, Dingley Hall, Market Harborough, LE16 8PG | Director | 01 June 1997 | Active |
57 Britton Street, London, EC1M 5NA | Director | 01 April 1999 | Active |
5 Middledale Road, Market Harborough, LE16 8FB | Director | 01 March 2001 | Active |
Kettering Parkway, Kettering, Northamptonshire, NN15 6EY | Director | 31 March 2010 | Active |
4 Mulberry Court, Drayton, Market Harborough, Leicestershire, LE16 8RG | Director | 12 September 2008 | Active |
846 Good Hope Drive, Castle Rock, Usa, 80104 | Director | 06 November 1996 | Active |
Flat 3 68 Lansdowne Street, Hove, BN3 1FR | Director | 24 June 2004 | Active |
La Maison Heathdown Road, Woking, GU22 8LX | Director | 09 September 1996 | Active |
4, Monastery Close, Abbey Mill Lane, St Albans, United Kingdom, AL3 4HA | Director | 30 March 2009 | Active |
9177-F West Cedar Drive, Lakewood Colorado 80226, Usa, FOREIGN | Director | - | Active |
815 St Paul Street, Denver, Usa, FOREIGN | Director | 27 February 1992 | Active |
227 Maidenhead Road, Windsor, SL4 5HF | Director | 03 November 2004 | Active |
Rowan House, Pilton, LE15 9PA | Director | 09 September 1996 | Active |
Rci General Holdco 2, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 3411 Silverside Road, Rodney Building #104, Wilmington De 19810, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-25 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-09 | Gazette | Gazette notice voluntary. | Download |
2022-08-02 | Dissolution | Dissolution application strike off company. | Download |
2022-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-16 | Capital | Capital statement capital company with date currency figure. | Download |
2021-01-20 | Resolution | Resolution. | Download |
2021-01-20 | Capital | Capital allotment shares. | Download |
2021-01-11 | Capital | Legacy. | Download |
2021-01-11 | Insolvency | Legacy. | Download |
2021-01-11 | Resolution | Resolution. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-14 | Address | Move registers to registered office company with new address. | Download |
2017-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.