This company is commonly known as Vacr Holdings Limited. The company was founded 25 years ago and was given the registration number 03625679. The firm's registered office is in WATERLOOVILLE. You can find them at 9/10 The Briars, Waterberry Drive, , Waterlooville, . This company's SIC code is 70100 - Activities of head offices.
Name | : | VACR HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03625679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1998 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9/10 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9/10, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Director | 15 February 2008 | Active |
2, Rue Jean Monnet, 5th Floor, Luxembourg, Luxembourg, 2180 | Director | 01 May 2017 | Active |
175 Lower Mortlake Road, Richmond, TW9 2LP | Secretary | 15 February 2008 | Active |
19 Grosvenor Road, South Benfleet, SS7 1NP | Secretary | 03 September 1998 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 03 September 1998 | Active |
2 The Briars, Waterberry Drive, Waterlooville, PO7 7YH | Director | 01 October 2014 | Active |
30 Beaumont Park, Danbury, Chelmsford, CM3 4DE | Director | 29 January 1999 | Active |
332 The Chase, Benfleet, SS7 3DN | Director | 19 June 2000 | Active |
175 Lower Mortlake Road, Richmond, TW9 2LP | Director | 15 February 2008 | Active |
5 Newport Road, Hanslope, MK19 7NA | Director | 25 April 2001 | Active |
2 The Briars, Waterberry Drive, Waterlooville, PO7 7YH | Director | 15 February 2008 | Active |
23 Charlecote Road, Black Notley, Braintree, CM7 8YQ | Director | 03 September 1998 | Active |
9/10, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Director | 31 July 2016 | Active |
The Old Vicarage Church Street, Great Maplestead, Halstead, CO9 2RG | Director | 03 September 1998 | Active |
Exchange Cottage, 41 Farleigh Road, Backwell, Bristol, BS48 3PB | Director | 31 January 2000 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 03 September 1998 | Active |
York International (Holdings) Limited | ||
Notified on | : | 03 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-28 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-13 | Gazette | Gazette notice voluntary. | Download |
2021-06-30 | Dissolution | Dissolution application strike off company. | Download |
2021-04-20 | Capital | Capital statement capital company with date currency figure. | Download |
2021-04-20 | Capital | Legacy. | Download |
2021-04-20 | Insolvency | Legacy. | Download |
2021-03-12 | Resolution | Resolution. | Download |
2021-02-19 | Accounts | Change account reference date company current extended. | Download |
2020-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Officers | Change person director company with change date. | Download |
2020-09-07 | Officers | Change person director company with change date. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-26 | Address | Move registers to sail company with new address. | Download |
2018-03-22 | Address | Change sail address company with old address new address. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-18 | Officers | Appoint person director company with name date. | Download |
2017-05-18 | Officers | Termination director company with name termination date. | Download |
2017-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-26 | Address | Change registered office address company with date old address new address. | Download |
2016-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.