This company is commonly known as Vapor Ricon Europe Ltd. The company was founded 51 years ago and was given the registration number 01074541. The firm's registered office is in BURTON-ON-TRENT. You can find them at Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-on-trent, Staffordshire. This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..
Name | : | VAPOR RICON EUROPE LTD |
---|---|---|
Company Number | : | 01074541 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1972 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Howard House Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-on-trent, Staffordshire, DE13 8EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp Advisory Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL | Secretary | 19 July 2021 | Active |
C/O Frp Advisory Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL | Director | 22 August 2022 | Active |
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EN | Secretary | 02 January 2014 | Active |
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EN | Secretary | 13 January 2021 | Active |
145 Acre Lane, Oldham, OL1 4DN | Secretary | - | Active |
3 Whitewillow Close, Failsworth, Manchester, M35 9GG | Secretary | 13 May 1996 | Active |
28, Springdale Court, Mickleover, Derby, United Kingdom, DE3 9SW | Secretary | 01 July 2011 | Active |
24119 Clearbank Lane, Newhall California, Usa, CA91321 | Director | 18 July 1994 | Active |
10303 Northvale Road, Los Angeles, Usa, 90064 | Director | 17 May 2002 | Active |
28 Kensington Way, Northwich, CW9 8GG | Director | 15 January 1998 | Active |
Wollgrasweg 14, 26209 Hatten, Germany, | Director | 24 April 2006 | Active |
20 Heath Road, Glossop, SK13 7BA | Director | 28 May 1993 | Active |
3925 Club Drive, Atlanta, Georgia, Usa, FOREIGN | Director | 13 December 2002 | Active |
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EN | Director | 05 October 2020 | Active |
6 Scarfield Drive, Rochdale, OL11 5SA | Director | - | Active |
259, Morley Road, Oakwood, Derby, England, DE21 4TD | Director | 26 January 2018 | Active |
5295 North Powers Ferry, Atlanta, Georgia, Usa, FOREIGN | Director | 13 December 2002 | Active |
Doncaster Works,, Hexthorpe Road, Doncaster, England, DN4 0BF | Director | 24 May 2022 | Active |
3 Whitewillow Close, Failsworth, Manchester, M35 9GG | Director | 08 April 2005 | Active |
Howard House, Graycar Business Park, Barton Turn, Barton Under Needwood, Burton-On-Trent, DE13 8EN | Director | 13 January 2021 | Active |
Glengarth, Stanghow, Saltburn By The Sea, TS12 3JU | Director | 28 March 1992 | Active |
9736 Appaloosa Way, Sunland, United States Of America, | Director | - | Active |
28 Springdale Court, Brierfield Way Mickleover, Derby, DE3 5SW | Director | 16 December 2008 | Active |
Wabtec Rail Ltd, PO BOX 400, Hexthorpe Road, Doncaster, United Kingdom, DN1 1SL | Director | 01 July 2011 | Active |
Westinghouse Air Brake Technologies Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1001, Air Brake Avenue, Wilmerding, Pennslyvania 15148, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-28 | Address | Change registered office address company with date old address new address. | Download |
2022-09-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-09-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-28 | Resolution | Resolution. | Download |
2022-08-31 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-07-29 | Officers | Termination secretary company with name termination date. | Download |
2021-07-29 | Officers | Appoint person secretary company with name date. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
2021-01-14 | Officers | Appoint person secretary company with name date. | Download |
2021-01-14 | Officers | Termination secretary company with name termination date. | Download |
2020-12-29 | Accounts | Accounts with accounts type small. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Officers | Change person director company with change date. | Download |
2019-12-18 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.