VULSUB 1 LIMITED - WALKDEN
Company Profile | Company Filings |
Overview
VULSUB 1 LIMITED is a Private Limited Company from WALKDEN and has the status: Dissolved - no longer trading.
VULSUB 1 LIMITED was incorporated 69 years ago on 12/05/1954 and has the registered number: 00533160. The accounts status is DORMANT.
VULSUB 1 LIMITED was incorporated 69 years ago on 12/05/1954 and has the registered number: 00533160. The accounts status is DORMANT.
VULSUB 1 LIMITED - WALKDEN
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2019 |
Registered Office
PO BOX 471
WALKDEN
MANCHESTER
M28 8BU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ASHLEIGH MADDISON | May 1974 | British | Director | 2019-06-21 | CURRENT |
DANIEL LOFTHOUSE | Jan 1978 | British | Director | 2017-04-28 | CURRENT |
MR BRUCE CHARLES RALPH | Aug 1939 | British | Director | 1997-11-03 UNTIL 1997-12-27 | RESIGNED |
NEW SHELDON LIMITED | Corporate Secretary | 1997-11-03 UNTIL 1999-03-15 | RESIGNED | ||
MR ANTON BERNARD ALPHONSUS | Secretary | 2011-12-16 UNTIL 2013-05-29 | RESIGNED | ||
RICHARD LAWS | Nov 1968 | British | Director | 2009-07-14 UNTIL 2011-12-16 | RESIGNED |
SOPHIE KATHERINE GRUNDY | Secretary | 2013-05-29 UNTIL 2020-02-10 | RESIGNED | ||
ALISON BOLDISON | Mar 1980 | British | Secretary | 2007-09-30 UNTIL 2011-12-16 | RESIGNED |
GRAHAM CHARLES MASON LATHAM | Jun 1947 | Secretary | 1999-03-15 UNTIL 2007-09-30 | RESIGNED | |
MR JOHN LYCETT | Apr 1947 | British | Secretary | RESIGNED | |
TOMMASO TOFFOLO | Jul 1975 | German | Director | 2012-09-29 UNTIL 2017-12-31 | RESIGNED |
MAREK TAPSIK | Jun 1974 | Czech | Director | 2015-11-18 UNTIL 2017-04-28 | RESIGNED |
CHRISTOPHER RICHARD TANKARD | Aug 1954 | British | Director | 1999-03-15 UNTIL 2000-01-29 | RESIGNED |
DAVID RICHARD SYMONDS | Nov 1961 | British | Director | 2004-11-12 UNTIL 2012-09-29 | RESIGNED |
MR INGARD JOHN SAGSTAD | Nov 1949 | British | Director | 1997-06-01 UNTIL 1997-11-03 | RESIGNED |
ANTHONY JOSEPH WILSON | Sep 1944 | British | Director | RESIGNED | |
DAVID CHARLES NICHOLAS | Dec 1949 | British | Director | 1999-03-15 UNTIL 2003-12-22 | RESIGNED |
PHILIPPE CLAUDE DOMINIQUE MEYER | May 1958 | French | Director | 1999-03-15 UNTIL 2002-08-09 | RESIGNED |
MR JOHN LYCETT | Apr 1947 | British | Director | RESIGNED | |
JOHN BARRY GOLBY | May 1937 | British | Director | RESIGNED | |
ROGER GRIGG | Sep 1943 | British | Director | 1997-11-03 UNTIL 1999-03-15 | RESIGNED |
ROGER GRIGG | Sep 1943 | British | Director | 1999-09-17 UNTIL 2004-11-12 | RESIGNED |
NEALE PRESTON FINDLEY | Mar 1961 | British | Director | 2017-08-02 UNTIL 2019-06-21 | RESIGNED |
ALAN CHARLES VINCENT DURN | Sep 1953 | British | Director | 2000-02-16 UNTIL 2006-10-13 | RESIGNED |
MR ANDREW BOWIE | Sep 1966 | British | Director | 2011-12-16 UNTIL 2012-09-29 | RESIGNED |
MICHAEL STUART BOARDMAN | Aug 1977 | British | Director | 2012-09-29 UNTIL 2015-11-17 | RESIGNED |
ALAN JOHN BLOOR | Nov 1949 | British | Director | 1993-03-01 UNTIL 1997-11-03 | RESIGNED |
ANTHONY JOHN BAGSHAWE | Nov 1946 | British | Director | 1997-11-03 UNTIL 1999-03-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Emerson Automation Solutions Ssc Uk Limited | 2016-10-06 | Walkden Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Pentair Tubing Limited | 2016-04-06 - 2016-10-06 | Walkden Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |