This company is commonly known as Vector Environmental Services Limited. The company was founded 22 years ago and was given the registration number NI041888. The firm's registered office is in BELFAST. You can find them at C/o Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, Belfast. This company's SIC code is 74901 - Environmental consulting activities.
Name | : | VECTOR ENVIRONMENTAL SERVICES LIMITED |
---|---|---|
Company Number | : | NI041888 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2001 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | C/o Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, Belfast, BT2 7FW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, BT2 7FW | Director | 01 May 2014 | Active |
C/O Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, BT2 7FW | Director | 15 January 2021 | Active |
C/O Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, BT2 7FW | Director | 31 December 2022 | Active |
C/O Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, BT2 7FW | Secretary | 02 June 2011 | Active |
259 Laraghcon, Lucan, Co Dublin, | Secretary | 07 November 2001 | Active |
216 Lombard Street, Philadelphia, Usa, | Secretary | 30 October 2009 | Active |
C/O Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, BT2 7FW | Director | 17 December 2018 | Active |
C/O Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, BT2 7FW | Director | 01 August 2018 | Active |
C/O Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, BT2 7FW | Director | 17 December 2018 | Active |
C/O Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, BT2 7FW | Director | 30 October 2009 | Active |
22 Waverley Avenue, Fairview, Dublin 3, | Director | 19 November 2007 | Active |
49 Tamnaghmore Road, Tandragee, Co Armagh, BT62 2LS | Director | 25 July 2002 | Active |
83 Kincora Road, Clontarf, Dublin 3, | Director | 24 July 2002 | Active |
15 Aspen Park, Kinsealy, Co Dublin, | Director | 07 November 2001 | Active |
C/O Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, BT2 7FW | Director | 01 May 2014 | Active |
C/O Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, BT2 7FW | Director | 30 October 2009 | Active |
C/O Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, BT2 7FW | Director | 30 October 2009 | Active |
259 Laraghcon, Lucan, Co Dublin, | Director | 07 November 2001 | Active |
C/O Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, BT2 7FW | Director | 31 May 2019 | Active |
C/O Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, BT2 7FW | Director | 01 August 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-19 | Gazette | Gazette notice voluntary. | Download |
2023-09-14 | Dissolution | Dissolution application strike off company. | Download |
2023-05-16 | Accounts | Accounts with accounts type full. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Officers | Change person director company with change date. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Auditors | Auditors resignation company. | Download |
2021-04-07 | Officers | Change person director company with change date. | Download |
2021-04-07 | Officers | Change person director company with change date. | Download |
2021-01-18 | Officers | Appoint person director company with name date. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Officers | Termination secretary company with name termination date. | Download |
2020-06-11 | Accounts | Accounts with accounts type full. | Download |
2020-05-12 | Officers | Change person director company with change date. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-26 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Accounts | Accounts with accounts type full. | Download |
2019-06-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.