VEXAMUS LIMITED - CLEVEDON
Company Profile | Company Filings |
Overview
VEXAMUS LIMITED is a Private Limited Company from CLEVEDON ENGLAND and has the status: Active.
VEXAMUS LIMITED was incorporated 22 years ago on 10/07/2001 and has the registered number: 04249359. The accounts status is DORMANT and accounts are next due on 30/09/2024.
VEXAMUS LIMITED was incorporated 22 years ago on 10/07/2001 and has the registered number: 04249359. The accounts status is DORMANT and accounts are next due on 30/09/2024.
VEXAMUS LIMITED - CLEVEDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
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
UNIT 2 RIVERMEAD COURT, KENN BUSINESS PARK WINDMILL ROAD
CLEVEDON
BS21 6FT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/07/2023 | 24/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LENORA MOORE | Sep 1974 | British | Director | 2023-07-24 | CURRENT |
INDIA KALSI | Apr 1986 | British | Director | 2023-07-24 | CURRENT |
MATTHEW CLEMSON | Jan 1982 | American | Director | 2023-07-24 | CURRENT |
HYDRO INTERNATIONAL LIMITED | Corporate Director | 2016-08-15 UNTIL 2019-01-22 | RESIGNED | ||
ANTHONY PAUL HOLLOX | Nov 1966 | British | Secretary | 2006-08-29 UNTIL 2016-08-15 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2001-07-10 UNTIL 2001-07-10 | RESIGNED | ||
MRS HELEN ROSEMARY MANSI | Secretary | 2016-08-15 UNTIL 2023-07-24 | RESIGNED | ||
KEITH MARSHALL | Jan 1964 | British | Secretary | 2005-05-26 UNTIL 2006-07-18 | RESIGNED |
IAIN PARNELL | Apr 1972 | British | Secretary | 2001-07-10 UNTIL 2005-05-26 | RESIGNED |
KEITH MARSHALL | Jan 1964 | British | Director | 2005-05-26 UNTIL 2006-07-18 | RESIGNED |
CHRIS WILLIAMS | Apr 1969 | British | Director | 2005-05-26 UNTIL 2009-12-31 | RESIGNED |
EDWARD WILSON | Jan 1943 | British | Director | 2001-07-10 UNTIL 2004-09-30 | RESIGNED |
JOHN MICHAEL WEAVER | Jun 1949 | British | Director | 2001-07-31 UNTIL 2005-05-26 | RESIGNED |
BRYAN THOMAS VINCENT | Apr 1946 | British | Director | 2001-07-31 UNTIL 2003-05-23 | RESIGNED |
MR GEORGE SHANNON | Apr 1963 | British | Director | 2020-09-29 UNTIL 2023-07-24 | RESIGNED |
MR STEPHEN EDWARD ROBERT TANSLEY | Dec 1960 | British | Director | 2001-07-31 UNTIL 2005-05-26 | RESIGNED |
IAIN PARNELL | Apr 1972 | British | Director | 2001-07-31 UNTIL 2005-05-26 | RESIGNED |
MRS SARAH JANE NORTON | Oct 1977 | British | Director | 2017-05-25 UNTIL 2018-09-05 | RESIGNED |
ANTHONY PAUL HOLLOX | Nov 1966 | British | Director | 2006-08-29 UNTIL 2016-08-15 | RESIGNED |
MR MICHAEL GARETH BRIAN JENNINGS | Oct 1969 | British | Director | 2013-07-22 UNTIL 2016-08-15 | RESIGNED |
MR MICHAEL GARETH BRIAN JENNINGS | Oct 1969 | British | Director | 2018-09-05 UNTIL 2019-11-13 | RESIGNED |
MR STEPHEN PETER HIDES | Jul 1959 | British | Director | 2009-12-31 UNTIL 2013-07-22 | RESIGNED |
MR ROGER PETER CROOK | Nov 1958 | British | Director | 2016-08-15 UNTIL 2023-07-24 | RESIGNED |
MR PAUL DOUGLAS CLEAVER | Oct 1961 | British | Director | 2019-11-13 UNTIL 2023-07-24 | RESIGNED |
MR CHRISTOPHER RALPH BATES | Nov 1963 | British | Director | 2019-01-22 UNTIL 2019-06-20 | RESIGNED |
ROGER FREDERICK CLARK | Apr 1946 | British | Director | 2001-07-31 UNTIL 2005-05-26 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-07-10 UNTIL 2001-07-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hydro International Limited | 2016-08-15 | Clevedon | Ownership of shares 75 to 100 percent | |
Hydro International Plc | 2016-04-06 - 2016-09-12 | Clevedon Avon | Ownership of shares 75 to 100 percent |