This company is commonly known as Vm Transfers (no 4) Limited. The company was founded 35 years ago and was given the registration number 02369824. The firm's registered office is in READING. You can find them at 500 Brook Drive, , Reading, . This company's SIC code is 99999 - Dormant Company.
Name | : | VM TRANSFERS (NO 4) LIMITED |
---|---|---|
Company Number | : | 02369824 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 500 Brook Drive, Reading, United Kingdom, RG2 6UU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Corporate Secretary | 01 November 2021 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 01 October 2021 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 01 October 2021 | Active |
The Cottage, Lamer Hill Gate Lower Gustard Wood, Wheathampstead, AL4 8RX | Secretary | 01 August 2000 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Secretary | 30 April 2010 | Active |
Brook House Homestead Road, Edenbridge, TN8 6JD | Secretary | - | Active |
160 Great Portland Street, London, W1W 5QA | Corporate Secretary | 17 July 2006 | Active |
37 Warwick Gardens, London, W14 8PH | Director | - | Active |
9 Ormonde Place, London, SW1W 8HX | Director | 03 September 1998 | Active |
11 Lyttelton Road, Edgbaston, Birmingham, B16 9JN | Director | - | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 09 September 2019 | Active |
20 Groom Place, London, SW1X 7BA | Director | 16 May 1994 | Active |
24a Redcliffe Square, London, SW10 9JY | Director | 18 August 2000 | Active |
6 Thornhill Way, Shepperton, TW17 0AW | Director | - | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 29 November 2013 | Active |
160, Great Portland Street, London, United Kingdom, W1W 5QA | Director | 30 April 2010 | Active |
10 Rue De La Cure, Paris, France, 75016 | Director | 20 January 1994 | Active |
19 Lakeside Grange, Weybridge, KT13 9ZE | Director | 16 May 1994 | Active |
61 Bathurst Mews, London, W2 2SB | Director | 01 November 1996 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 31 March 2014 | Active |
Flat 2, 53 Palace Gardens Terrace Kensington, London, W8 4SB | Director | 03 September 1998 | Active |
4 St Peters Road, Twickenham, TW1 1QX | Director | 23 November 1998 | Active |
21 Rue Des 2 Cousins, Le Chesnay 78150, | Director | 23 January 1995 | Active |
70 Rue Jean Jaures Vanves 92170, Hauts De Seine, France, FOREIGN | Director | 25 November 1997 | Active |
160, Great Portland Street, London, United Kingdom, W1W 5QA | Director | 30 April 2010 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 09 March 2020 | Active |
1 Asmara Road, London, NW2 3SS | Director | 16 May 1994 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 01 March 2021 | Active |
32 Hestercombe Avenue, London, SW6 5LG | Director | 23 December 1992 | Active |
10 Rue Lafayette, Versailles 78000, France, | Director | - | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 03 March 2020 | Active |
Goytre Hall, Abergavenny, NP7 9DL | Director | - | Active |
Briarfields Cranleigh Chase, The Common, Cranleigh, GU6 8SH | Director | 16 October 1997 | Active |
Brettwood, Green Lane Churt, Farnham, GU10 2PA | Director | 18 February 2004 | Active |
4 The Grove, Highgate, London, N6 6JU | Director | 18 February 2004 | Active |
General Cable Limited | ||
Notified on | : | 04 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 500, Brook Drive, Reading, United Kingdom, RG2 6UU |
Nature of control | : |
|
Telewest Communications Networks Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Media House, Bartley Wood Business Park, Hook, United Kingdom, RG27 9UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Change person director company with change date. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Accounts | Legacy. | Download |
2023-07-05 | Other | Legacy. | Download |
2023-07-05 | Other | Legacy. | Download |
2023-06-09 | Officers | Change corporate secretary company with change date. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Legacy. | Download |
2022-09-08 | Other | Legacy. | Download |
2022-09-08 | Other | Legacy. | Download |
2021-11-04 | Officers | Appoint corporate secretary company with name date. | Download |
2021-11-02 | Officers | Termination secretary company with name termination date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Accounts | Legacy. | Download |
2021-10-19 | Other | Legacy. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Other | Legacy. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-02-23 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.