This company is commonly known as Vsgbi Ltd. The company was founded 24 years ago and was given the registration number 04020415. The firm's registered office is in CHELMSFORD. You can find them at 146 New London Road, , Chelmsford, Essex. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | VSGBI LTD |
---|---|---|
Company Number | : | 04020415 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 146 New London Road, Chelmsford, Essex, England, CM2 0AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
146, New London Road, Chelmsford, England, CM2 0AW | Secretary | 01 December 2021 | Active |
146, New London Road, Chelmsford, England, CM2 0AW | Director | 01 December 2021 | Active |
New Cross Hospital, Wolverhampton Road, Heath Town, Wolverhampton, United Kingdom, WV10 0QP | Director | 11 December 2023 | Active |
146, New London Road, Chelmsford, England, CM2 0AW | Director | 01 December 2021 | Active |
Flat 77, The Lexington City Road, London, EC1Y 2AN | Secretary | 06 September 2000 | Active |
35-43 Lincoln's Inn Fields, C/O The Vascular Society, Of Great Britain & Ireland, London, WC2A 3PE | Secretary | 13 November 2000 | Active |
146, New London Road, Chelmsford, England, CM2 0AW | Secretary | 28 August 2018 | Active |
146, New London Road, Chelmsford, England, CM2 0AW | Secretary | 01 June 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 June 2000 | Active |
23 Old Sneed Park, Stoke Bishop, Bristol, BS9 1RG | Director | 09 February 2001 | Active |
14 Malone Hill Park, Belfast, Northern Ireland, BT9 6RD | Director | 08 February 2002 | Active |
146, New London Road, Chelmsford, England, CM2 0AW | Director | 01 December 2022 | Active |
Glaisby Barn, Occupation Lane Bramhope, Leeds, LS16 9HR | Director | 04 February 2004 | Active |
146, New London Road, Chelmsford, England, CM2 0AW | Director | 29 November 2013 | Active |
146, New London Road, Chelmsford, England, CM2 0AW | Director | 01 December 2021 | Active |
10 Colnbrook Street, London, SE1 6EZ | Director | 18 November 2002 | Active |
5 Saint Leonards Road, Exeter, EX2 4LA | Director | 13 November 2000 | Active |
Rudford House, Church Lane, Rudford, GL2 8DT | Director | 24 November 2005 | Active |
Little Orchard, Gardeners Lane, Reading, RG8 8NL | Director | 13 November 2000 | Active |
New Cross Hospital, Wolverhampton Road, Heath Town, Wolverhampton, United Kingdom, WV10 0QP | Director | 09 March 2018 | Active |
Laurel Cottage, Gilstead Lane, Bingley, BD16 3LN | Director | 24 November 2006 | Active |
Laurel Cottage, Gilstead Lane, Bingley, BD16 3LN | Director | 13 November 2000 | Active |
7 Birchwood Avenue, London, N10 3BE | Director | 24 November 2005 | Active |
19 Ince Road, Liverpool, L23 4UE | Director | 08 May 2003 | Active |
Frenchay Common House, Frenchay, Bristol, BS16 1LJ | Director | 04 February 2004 | Active |
Basement Flat, 12 Lennox Gardens, London, SW1X 0DG | Director | 06 September 2000 | Active |
Flat 77, The Lexington City Road, London, EC1Y 2AN | Director | 06 September 2000 | Active |
146, New London Road, Chelmsford, England, CM2 0AW | Director | 03 June 2019 | Active |
35-43 Lincoln's Inn Fields, C/O The Vascular Society, Of Great Britain & Ireland, London, WC2A 3PE | Director | 05 February 2010 | Active |
Poulton Lodge Hazelwood Road, Bristol, BS9 1PY | Director | 04 December 2002 | Active |
35-43 Lincoln's Inn Fields, C/O The Vascular Society, Of Great Britain & Ireland, London, WC2A 3PE | Director | 30 November 2012 | Active |
35-43 Lincoln's Inn Fields, C/O The Vascular Society, Of Great Britain & Ireland, London, WC2A 3PE | Director | 05 February 2010 | Active |
12 Spencer Road, Poole, BH13 7EU | Director | 07 February 2008 | Active |
146, New London Road, Chelmsford, England, CM2 0AW | Director | 03 December 2018 | Active |
35-43 Lincoln's Inn Fields, C/O The Vascular Society, Of Great Britain & Ireland, London, WC2A 3PE | Director | 25 November 2010 | Active |
The Vascular Society | ||
Notified on | : | 28 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 146, New London Road, Chelmsford, England, CM2 0AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Officers | Termination secretary company with name termination date. | Download |
2021-12-13 | Officers | Appoint person secretary company with name date. | Download |
2021-12-13 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Officers | Appoint person director company with name date. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.