VAPORMATIC COMPANY LIMITED(THE) - EXETER
Company Profile | Company Filings |
Overview
VAPORMATIC COMPANY LIMITED(THE) is a Private Limited Company from EXETER and has the status: Active.
VAPORMATIC COMPANY LIMITED(THE) was incorporated 69 years ago on 29/09/1954 and has the registered number: 00538655. The accounts status is FULL and accounts are next due on 31/07/2024.
VAPORMATIC COMPANY LIMITED(THE) was incorporated 69 years ago on 29/09/1954 and has the registered number: 00538655. The accounts status is FULL and accounts are next due on 31/07/2024.
VAPORMATIC COMPANY LIMITED(THE) - EXETER
This company is listed in the following categories:
46610 - Wholesale of agricultural machinery, equipment and supplies
46610 - Wholesale of agricultural machinery, equipment and supplies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
VAPORMATIC KESTREL WAY
EXETER
EX2 7LA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/07/2023 | 28/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS REBECCA ROBERTSON | Jul 1984 | American | Director | 2022-01-11 | CURRENT |
STEPHENS SCOWN SECRETARIAL LIMITED | Corporate Secretary | 2022-01-25 | CURRENT | ||
MRS ZOE ANN ASHBY | Apr 1979 | British | Director | 2018-12-17 | CURRENT |
JOHN F VANLANDEGHEM | Feb 1961 | American | Director | 2001-01-26 UNTIL 2002-01-21 | RESIGNED |
ROBERT MICHAEL GILKES | May 1962 | Secretary | 2002-03-28 UNTIL 2014-12-12 | RESIGNED | |
MR ROGER HERBERT CHRISTOPHER TANNER | Apr 1930 | British | Director | RESIGNED | |
STEPHEN ANTHONY SMITH | Aug 1951 | British | Director | 2000-04-18 UNTIL 2001-01-26 | RESIGNED |
MR JAMES GRAHAM WEBB | May 1940 | British | Director | RESIGNED | |
MR IAN FREDERICK MITCHELL | Jul 1953 | British | Director | 1994-08-01 UNTIL 2001-12-04 | RESIGNED |
MR MARTIN JOHN WEMBRIDGE MOUNTSTEVENS | Jul 1941 | British | Director | RESIGNED | |
MR TOMMY EVERETT MORGAN | Mar 1971 | American | Director | 2013-12-04 UNTIL 2018-01-15 | RESIGNED |
MR MARK CHRISTOPHER ROBERTS | Oct 1968 | American | Director | 2013-12-04 UNTIL 2018-01-15 | RESIGNED |
MR JOHN WILLIAM GARNE YOUNG | Jan 1945 | British | Director | RESIGNED | |
MR JAMES GRAHAM WEBB | May 1940 | British | Secretary | RESIGNED | |
MR ADAM ALI MALIK | Secretary | 2014-12-12 UNTIL 2022-01-21 | RESIGNED | ||
MALCOLM JACKSON | May 1942 | Secretary | 2001-01-26 UNTIL 2002-03-28 | RESIGNED | |
JACK GRAY | Mar 1942 | British | Secretary | 1993-08-06 UNTIL 2001-01-26 | RESIGNED |
GAIL LEESE | Feb 1956 | Usa | Director | 2007-09-14 UNTIL 2013-12-04 | RESIGNED |
RICHARD EDWARD YAHNKE | Mar 1944 | American | Director | 2001-01-26 UNTIL 2004-07-16 | RESIGNED |
MR CHRISTOPHER JOHN HILL LOW | May 1947 | British | Director | 1998-06-22 UNTIL 2000-05-23 | RESIGNED |
TAKSHEUNG JUDY HAHM | Mar 1968 | American | Director | 2018-01-15 UNTIL 2022-01-11 | RESIGNED |
MARK STEVEN KOSTKA | Jun 1956 | American | Director | 2001-01-26 UNTIL 2004-07-16 | RESIGNED |
IAN ELLIS HUMPHRIES | Sep 1943 | British | Director | 1995-09-15 UNTIL 1998-09-09 | RESIGNED |
DIETER HECHT | Oct 1946 | German | Director | 2001-01-26 UNTIL 2007-09-14 | RESIGNED |
JACK GRAY | Mar 1942 | British | Director | 1995-08-15 UNTIL 2001-11-19 | RESIGNED |
ALAN THOMAS FLETCHER | Dec 1934 | British | Director | 2000-04-18 UNTIL 2001-01-26 | RESIGNED |
IAN FISHER | Aug 1950 | British | Director | 2000-04-18 UNTIL 2001-01-26 | RESIGNED |
ANDREW OLAF FISCHER | Aug 1964 | German | Director | 2000-04-18 UNTIL 2001-01-26 | RESIGNED |
MR ROGER GLYN EVANS | Jul 1943 | British | Director | RESIGNED | |
MR FRANCIS TERENCE BUTLER | Sep 1932 | British | Director | RESIGNED | |
PETER ANTHONY BRENNAN | Jul 1964 | British | Director | 2004-07-16 UNTIL 2018-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Deere & Co | 2016-04-06 | Moline Illinois |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm Significant influence or control |