This company is commonly known as Vetco International Limited. The company was founded 20 years ago and was given the registration number 04825478. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | VETCO INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04825478 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 2003 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 18 September 2019 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 01 February 2018 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 01 February 2018 | Active |
20 Melina Court, Grove End Road, London, NW8 9SB | Secretary | 08 March 2007 | Active |
16 Hudson Street, Apt 2c, New York, Usa, | Secretary | 05 September 2004 | Active |
Farlands, Nightingale Lane, Chalfont St Giles, HP8 4SQ | Secretary | 23 July 2003 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 08 July 2003 | Active |
Hollyhurst, Hepscott, Morpeth, NE61 6LX | Director | 23 February 2007 | Active |
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD | Director | 29 November 2011 | Active |
5 Malvern Terrace, London, N1 1HR | Director | 23 July 2003 | Active |
20 Melina Court, Grove End Road, London, NW8 9SB | Director | 17 July 2008 | Active |
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD | Director | 07 March 2012 | Active |
789 West End Avenue Apt 8c, New York, | Director | 12 July 2004 | Active |
18 Irvine Place, Aberdeen, AB10 6HB | Director | 25 July 2008 | Active |
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD | Director | 02 October 2014 | Active |
The Coach House, Blackdown Avenue, Pyrford, Woking, GU22 8QG | Director | 12 July 2004 | Active |
11 St John's Wood Road, London, NW8 8RB | Director | 01 September 2004 | Active |
20 Old Bailey, London, EC4M 7LN | Director | 23 July 2003 | Active |
130 W 15th Street Apt 9r, New York, Usa, | Director | 18 July 2005 | Active |
5 Crescent Place, London, SW3 2EA | Director | 12 July 2004 | Active |
Silverburn House, Claymore Drive, Aberdeen, AB23 8GD | Director | 22 July 2010 | Active |
3 Kinmundy Avenue, Westhill, AB32 6TG | Director | 25 July 2008 | Active |
5 South Eaton Place, London, SW1W 9ES | Director | 23 July 2003 | Active |
13 Gladwell Road, London, N8 9AA | Director | 12 July 2004 | Active |
8 Springdale Road, Bieldside, Aberdeen, AB15 9FA | Director | 23 February 2007 | Active |
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX | Nominee Director | 08 July 2003 | Active |
108 Shasta Drive, Houston, | Director | 12 July 2004 | Active |
22 Walnut Avenue Pd, Larchmont, America, | Director | 12 July 2004 | Active |
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD | Director | 02 October 2014 | Active |
Thomas Heftyesgt. 38, Oslo, Norway, FOREIGN | Director | 28 July 2004 | Active |
10 Upper Bank Street, London, E14 5JJ | Director | 08 July 2003 | Active |
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD | Director | 02 October 2014 | Active |
2730 Garden Falls Drive, Manville, Usa, | Director | 08 December 2006 | Active |
17 Overbrook Lane, Darien, U.S.A., | Director | 03 May 2006 | Active |
Dellwood, 2a Milltimber Brae, Aberdeen, AB13 0DY | Director | 12 July 2004 | Active |
General Electric Company | ||
Notified on | : | 16 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 41, Farnsworth Street, Boston, United States, 02210 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-13 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-26 | Gazette | Gazette notice voluntary. | Download |
2021-01-19 | Dissolution | Dissolution application strike off company. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-03 | Officers | Appoint corporate secretary company with name date. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-08-09 | Officers | Change person director company with change date. | Download |
2019-08-09 | Officers | Change person director company with change date. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Capital | Legacy. | Download |
2018-12-03 | Capital | Capital statement capital company with date currency figure. | Download |
2018-12-03 | Insolvency | Legacy. | Download |
2018-12-03 | Resolution | Resolution. | Download |
2018-11-22 | Resolution | Resolution. | Download |
2018-11-16 | Capital | Capital allotment shares. | Download |
2018-09-21 | Accounts | Accounts with accounts type full. | Download |
2018-08-17 | Address | Change registered office address company with date old address new address. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-04-18 | Address | Move registers to sail company with new address. | Download |
2018-04-18 | Address | Change sail address company with new address. | Download |
2018-02-07 | Officers | Termination director company with name termination date. | Download |
2018-02-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.