VETCO GROUP - ALTRINCHAM
Company Profile | Company Filings |
Overview
VETCO GROUP is a Private Unlimited Company from ALTRINCHAM UNITED KINGDOM and has the status: Dissolved - no longer trading.
VETCO GROUP was incorporated 20 years ago on 08/07/2003 and has the registered number: 04825399. The accounts status is FULL.
VETCO GROUP was incorporated 20 years ago on 08/07/2003 and has the registered number: 04825399. The accounts status is FULL.
VETCO GROUP - ALTRINCHAM
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/12/2020 |
Registered Office
3RD FLOOR
ALTRINCHAM
CHESHIRE
WA14 2DT
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
PACKGRANGE LIMITED (until 12/03/2004)
PACKGRANGE LIMITED (until 12/03/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/07/2022 | 22/07/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2019-12-09 | CURRENT | ||
AKHLESH PRASAD MATHUR | Apr 1972 | British | Director | 2017-11-08 | CURRENT |
ANDREW THOMAS PETER BUDGE | Nov 1973 | British | Director | 2017-11-08 | CURRENT |
MR DAVIS MARC LARSSEN | Oct 1971 | British | Director | 2007-02-23 UNTIL 2008-07-31 | RESIGNED |
ALEX BAKHSHOV | Dec 1965 | British | Secretary | 2007-02-23 UNTIL 2009-12-22 | RESIGNED |
SHAUN PALMER | Jul 1950 | Australian | Director | 2007-02-19 UNTIL 2007-05-31 | RESIGNED |
MR DAVID JOHN PUDGE | Aug 1965 | British | Director | 2003-07-08 UNTIL 2003-07-23 | RESIGNED |
ALASDAIR MURRAY CAMPBELL SLOAN | Mar 1967 | British | Director | 2014-09-19 UNTIL 2017-11-08 | RESIGNED |
KEVIN PATRICK SMITH | Feb 1979 | American | Director | 2016-05-25 UNTIL 2017-08-18 | RESIGNED |
STUART ANDREW SPENCE | Apr 1969 | British | Director | 2006-12-07 UNTIL 2007-02-23 | RESIGNED |
KIRK VINCENT | Feb 1949 | American | Director | 2005-03-01 UNTIL 2007-02-23 | RESIGNED |
JOHN JOSEPH HOUSTON | Aug 1964 | British | Director | 2008-07-25 UNTIL 2009-08-31 | RESIGNED |
HENRY JOHN WARE | Jan 1965 | British | Director | 2008-07-17 UNTIL 2010-08-16 | RESIGNED |
MR PATRICK JOHN KENNEDY | Dec 1965 | British | Secretary | 2005-03-01 UNTIL 2007-02-23 | RESIGNED |
MATTHEW ROBERT LAYTON | Feb 1961 | British | Nominee Director | 2003-07-08 UNTIL 2003-07-23 | RESIGNED |
MR JOHN WILLIAM KENNEDY | Irish | Secretary | 2003-07-23 UNTIL 2005-03-01 | RESIGNED | |
CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-07-08 UNTIL 2003-07-23 | RESIGNED | ||
MR DAVID TURCH LAMONT | Aug 1960 | Australian | Director | 2007-02-23 UNTIL 2008-01-04 | RESIGNED |
MR PATRICK JOHN KENNEDY | Dec 1965 | British | Director | 2004-07-12 UNTIL 2007-02-23 | RESIGNED |
MR JOHN WILLIAM KENNEDY | Irish | Director | 2003-07-23 UNTIL 2006-05-04 | RESIGNED | |
PETER ALLAN GOODE | Jan 1957 | Australian | Director | 2005-03-01 UNTIL 2007-02-23 | RESIGNED |
STEPHANIE HOFFMANN | Dec 1971 | German | Director | 2010-05-17 UNTIL 2012-11-07 | RESIGNED |
MAREK STEFAN GUMIENNY | Mar 1959 | British | Director | 2003-07-23 UNTIL 2004-07-12 | RESIGNED |
ERIK FOUGNER | May 1958 | Swiss | Director | 2004-07-12 UNTIL 2005-03-01 | RESIGNED |
COLM MARTIN DEIGHAN | Jan 1970 | Irish | Director | 2014-09-19 UNTIL 2016-03-24 | RESIGNED |
STEPHEN ROBERT COX | Jun 1977 | British | Director | 2009-09-01 UNTIL 2010-05-17 | RESIGNED |
MATTHEW WILLIAM JOHN CORBIN | Oct 1973 | British | Director | 2010-08-12 UNTIL 2011-12-14 | RESIGNED |
ANTONIO CAMPORI | Dec 1965 | Italian | Director | 2012-03-07 UNTIL 2013-11-05 | RESIGNED |
ALEX BAKHSHOV | Dec 1965 | British | Director | 2007-02-23 UNTIL 2010-01-05 | RESIGNED |
JOHN ARNEY | Feb 1968 | British | Director | 2003-07-23 UNTIL 2004-07-12 | RESIGNED |
CONRAD JOSEPH APPS | Mar 1968 | British Maltese | Director | 2011-11-29 UNTIL 2014-10-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ge Infrastructure Uk Limited | 2016-04-06 | Altrincham Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |