VENSON AUTOMOTIVE SOLUTIONS LIMITED - HAMPTON
Company Profile | Company Filings |
Overview
VENSON AUTOMOTIVE SOLUTIONS LIMITED is a Private Limited Company from HAMPTON ENGLAND and has the status: Active.
VENSON AUTOMOTIVE SOLUTIONS LIMITED was incorporated 31 years ago on 13/05/1992 and has the registered number: 02714185. The accounts status is FULL and accounts are next due on 30/09/2024.
VENSON AUTOMOTIVE SOLUTIONS LIMITED was incorporated 31 years ago on 13/05/1992 and has the registered number: 02714185. The accounts status is FULL and accounts are next due on 30/09/2024.
VENSON AUTOMOTIVE SOLUTIONS LIMITED - HAMPTON
This company is listed in the following categories:
45111 - Sale of new cars and light motor vehicles
45111 - Sale of new cars and light motor vehicles
45200 - Maintenance and repair of motor vehicles
64910 - Financial leasing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
13 CASTLE MEWS
HAMPTON
TW12 2NP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/05/2023 | 25/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN GERARD BATESON | Jul 1963 | Irish | Secretary | 2006-12-08 | CURRENT |
SAMANTHA JANE ROFF | May 1968 | British | Director | 2007-01-25 | CURRENT |
MR SIMON JOHN STATON | Sep 1973 | British | Director | 2007-01-25 | CURRENT |
MR JOHN GERARD BATESON | Jul 1963 | Irish | Director | 2006-12-08 | CURRENT |
MS DAIRE MCGOVERN | May 1963 | Irish | Director | 2023-08-25 | CURRENT |
MR BRIAN MICHAEL O'SULLIVAN | Aug 1963 | Irish | Director | 2006-12-08 UNTIL 2023-06-23 | RESIGNED |
SIMON HOPE FROST | Mar 1952 | British | Secretary | 1999-08-12 UNTIL 2000-09-19 | RESIGNED |
CLIVE LAWSON SMITH | Sep 1956 | British | Secretary | 2000-09-19 UNTIL 2006-12-08 | RESIGNED |
CLIVE LAWSON SMITH | Sep 1956 | British | Secretary | 1992-06-11 UNTIL 1999-08-12 | RESIGNED |
CLIVE LAWSON SMITH | Sep 1956 | British | Director | 1992-06-11 UNTIL 2005-10-01 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1992-05-13 UNTIL 1992-06-11 | RESIGNED | |
MR ALISTER WALLACE WILLIAMSON | Sep 1948 | British | Director | 1993-08-27 UNTIL 2006-04-27 | RESIGNED |
VENSON HOLDINGS LIMITED | Director | 2006-10-30 UNTIL 2006-12-08 | RESIGNED | ||
MR GERALD LEON TEDDER | Jun 1931 | British | Director | 1993-08-27 UNTIL 2006-06-30 | RESIGNED |
GRANT JOHN PAUL SCRIVEN | Mar 1964 | Irish | Director | 1992-06-11 UNTIL 2005-10-01 | RESIGNED |
GRANT JOHN PAUL SCRIVEN | Mar 1964 | Irish | Director | 2006-08-14 UNTIL 2006-10-30 | RESIGNED |
MICHAEL LESLIE SARBUTT | Jan 1948 | British | Director | 1993-08-27 UNTIL 1993-10-08 | RESIGNED |
ANTHONY RICHMAN | Sep 1968 | British | Director | 2007-01-25 UNTIL 2011-07-31 | RESIGNED |
SAMANTHA JANE MEDLEY | May 1968 | British | Director | 1998-12-31 UNTIL 2006-09-07 | RESIGNED |
MR MARK WILLIAM GERARD | Dec 1965 | British | Director | 2017-04-27 UNTIL 2023-01-27 | RESIGNED |
CLIVE LAWSON SMITH | Sep 1956 | British | Director | 2006-08-14 UNTIL 2006-11-15 | RESIGNED |
MR MARK WILLIAM HEAL | Oct 1949 | British | Director | 1993-08-27 UNTIL 1994-03-18 | RESIGNED |
SIMON HOPE FROST | Mar 1952 | British | Director | 1999-07-19 UNTIL 2000-03-31 | RESIGNED |
MR ANDREW KEITH BROWN | Jun 1959 | British | Director | 2008-05-14 UNTIL 2009-12-31 | RESIGNED |
JOHN HEASMAN BRADLEY | Mar 1947 | British | Director | 1993-08-27 UNTIL 1997-10-01 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1992-05-13 UNTIL 1992-06-11 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1992-05-13 UNTIL 1992-06-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Premier Fleet Management And Contract Hire Limited | 2017-04-06 | Thames Ditton Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |