This company is commonly known as Vinters-armstrongs Limited. The company was founded 96 years ago and was given the registration number 00227013. The firm's registered office is in DERBY. You can find them at Rolls Royce Plc, Moor Lane, Derby, Derbyshire. This company's SIC code is 99999 - Dormant Company.
Name | : | VINTERS-ARMSTRONGS LIMITED |
---|---|---|
Company Number | : | 00227013 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 1927 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rolls Royce Plc, Moor Lane, Derby, Derbyshire, DE24 8BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kings Place, 90 York Way, London, United Kingdom, N1 9FX | Director | 15 January 2021 | Active |
Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ | Corporate Director | 31 August 2015 | Active |
38 Queensdale Road, London, W11 4SA | Secretary | 15 September 1999 | Active |
20 West Close, Fernhurst, Haslemere, GU27 3JR | Secretary | - | Active |
5 Tedder Close, Uxbridge, UB10 0SH | Secretary | 24 April 1995 | Active |
153 Hare Lane, Claygate, Esher, KT10 0RA | Secretary | 01 September 1998 | Active |
8 Oakside Way, Oakwood, Derby, DE21 2UH | Secretary | 20 March 2000 | Active |
112 Homefield Park, Grove Road, Sutton, SM1 2DY | Secretary | 01 January 1997 | Active |
4 Water Tower Close, Uxbridge, UB8 1XS | Secretary | 04 May 1999 | Active |
Moor Lane, Derby, United Kingdom, DE24 8BJ | Corporate Secretary | 19 April 2010 | Active |
38 Queensdale Road, London, W11 4SA | Director | 15 September 1999 | Active |
40 Greenway, Ashbourne, DE6 1EF | Director | 07 December 2004 | Active |
4 Peckham Gardens, Mackworth, Derby, DE22 4FY | Director | 20 March 2000 | Active |
Clifton Croft, Clifton, Ashbourne, DE6 2GL | Director | 15 August 2003 | Active |
14 Aymer Road, Hove, BN3 4GA | Director | - | Active |
51a Mount Harry Road, Sevenoaks, TN13 3JN | Director | 01 January 1997 | Active |
Crossfield House, East Court, Malmesbury, SN16 9HW | Director | 24 April 1995 | Active |
Parklands, 125 Hookstone Road, Harrogate, HG2 8QJ | Director | 12 May 1995 | Active |
The Mews Rystwood, Forest Row, RH18 5NB | Director | - | Active |
153 Hare Lane, Claygate, Esher, KT10 0RA | Director | 01 September 1998 | Active |
Rolls Royce Plc, Moor Lane, Derby, DE24 8BJ | Director | 29 March 2019 | Active |
8 Oakside Way, Oakwood, Derby, DE21 2UH | Director | 20 March 2000 | Active |
9 Charleswood, Whitebridge Park, Newcastle Upon Tyne, NE3 5LZ | Director | 12 May 1995 | Active |
1 Fairshot Court, Woodcock Hill, Sandridge, St. Albans, AL4 9ED | Director | 12 May 1995 | Active |
6, Main Street, Milton, United Kingdom, DE65 6EF | Director | 22 October 2013 | Active |
137 Edge Hill, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9JT | Director | 01 January 1997 | Active |
4 Water Tower Close, Uxbridge, UB8 1XS | Director | 04 May 1999 | Active |
Rolls Royce Plc, Moor Lane, Derby, DE24 8BJ | Director | 28 February 2008 | Active |
1 Gellesfield Chare, Whickham, Newcastle Upon Tyne, NE16 5TQ | Director | 20 March 2000 | Active |
Moor Lane, Derby, DE24 8BJ | Corporate Director | 19 April 2010 | Active |
Rolls-Royce Overseas Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Address | Change registered office address company with date old address new address. | Download |
2021-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-18 | Resolution | Resolution. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-08 | Resolution | Resolution. | Download |
2016-01-08 | Change of constitution | Statement of companys objects. | Download |
2015-09-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.