This company is commonly known as Vesuvius Zyalons Holdings Limited. The company was founded 39 years ago and was given the registration number SC090543. The firm's registered office is in AYRSHIRE. You can find them at Brown Street, Newmilns, Ayrshire, . This company's SIC code is 74990 - Non-trading company.
Name | : | VESUVIUS ZYALONS HOLDINGS LIMITED |
---|---|---|
Company Number | : | SC090543 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1984 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Brown Street, Newmilns, Ayrshire, KA16 9AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
165 Fleet Street, London, England, EC4A 2AE | Secretary | 01 November 2017 | Active |
165 Fleet Street, London, England, EC4A 2AE | Director | 23 September 2013 | Active |
165, Fleet Street, London, United Kingdom, EC4A 2AE | Director | 25 June 2020 | Active |
27 Buckhurst Avenue, Sevenoaks, TN13 1LZ | Secretary | 14 December 2000 | Active |
Brown Street, Newmilns, Ayrshire, KA16 9AG | Secretary | 05 June 2013 | Active |
Windyridge 21 Upper Crofts, Alloway, Ayr, Scotland, KA7 4QX | Secretary | 02 June 1989 | Active |
5 Sunrise Avenue, Chelmsford, CM1 4JL | Secretary | 15 February 1995 | Active |
165, Fleet Street, London, England, EC4A 2AE | Secretary | 21 March 2013 | Active |
165 Fleet Street, Fleet Street, London, England, EC4A 2AE | Secretary | 01 March 2014 | Active |
Flat 11 22 Park Crescent, Regents Park, London, W1N 3PD | Secretary | 31 October 1995 | Active |
165, Fleet Street, London, England, EC4A 2AE | Secretary | 30 May 2014 | Active |
18 Duffryn Close, Tonyrefail, CF39 8HD | Secretary | - | Active |
Gowodean, Lochgoilhead, PA24 8AH | Director | 02 June 1989 | Active |
Parkers Green Cottage, Hadlow Road, Tonbridge, TN11 0AE | Director | 14 December 2000 | Active |
2220 Sable Oaks, Naperville, Usa, FOREIGN | Director | - | Active |
Windyridge 21 Upper Crofts, Alloway, Ayr, Scotland, KA7 4QX | Director | 09 May 1994 | Active |
Avenue Des Torterelles 5, 1950 Krainen, Belgium, | Director | - | Active |
5 Sunrise Avenue, Chelmsford, CM1 4JL | Director | 15 February 1995 | Active |
Brown Street, Newmilns, Ayrshire, KA16 9AG | Director | 05 April 2017 | Active |
Avenue Des Buissons 35, 1640 Rhode Saint Genese, Belgium, | Director | - | Active |
Westbury, Station Road, Bentley, GU10 5JY | Director | 31 October 1995 | Active |
Flat 11 22 Park Crescent, Regents Park, London, W1N 3PD | Director | 15 February 1995 | Active |
Brown Street, Newmilns, Ayrshire, KA16 9AG | Director | 31 March 2014 | Active |
165 Fleet Street, London, England, EC4A 2AE | Director | 29 April 2016 | Active |
55 Amherst Road, Kenilworth, CV8 1AG | Director | - | Active |
Vesuvius Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 165 Fleet Street, London, England, EC4A 2AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-22 | Gazette | Gazette notice voluntary. | Download |
2020-12-16 | Dissolution | Dissolution application strike off company. | Download |
2020-12-07 | Capital | Legacy. | Download |
2020-12-07 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-07 | Insolvency | Legacy. | Download |
2020-12-07 | Resolution | Resolution. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-07 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-10 | Officers | Appoint person secretary company with name date. | Download |
2017-11-07 | Officers | Termination secretary company with name termination date. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-04 | Document replacement | Second filing of director appointment with name. | Download |
2017-04-10 | Officers | Appoint person director company with name date. | Download |
2016-12-23 | Officers | Termination director company with name termination date. | Download |
2016-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-13 | Officers | Appoint person director company with name date. | Download |
2015-12-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.