ABOUT VAPOR RICON EUROPE LTD
Please Note: Vapor Ricon Europe Ltd cannot be responsible for the content of external internet sites, forums, and social media, all comments made are of the individuals and not comments of Vapor Ricon Europe Ltd as a company unless otherwise stated,
Our site is virus scanned daily but we always advise you use your own antivirus & firewall software, as Vapor Ricon Europe Ltd cannot be responsible for any problems from our site or hosted sites.
KEY FINANCES
Year
2012
Assets
£7681.36k
▲ £1809.77k (30.82 %)
Cash
£1560.8k
▼ £-2345.23k (-60.04 %)
Liabilities
£3441.54k
▲ £1060.7k (44.55 %)
Net Worth
£4239.82k
▲ £749.07k (21.46 %)
REGISTRATION INFO
-
Check the company
-
UK
-
East Staffordshire
- Company name
- VAPOR RICON EUROPE LTD
- Company number
- 01074541
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 Sep 1972
Age - 53 years
- Home Country
- United Kingdom
CONTACTS
- Website
- vaporricon.co.uk
- Phones
-
01302 352 352
07719 660 777
01509 635 920
- Registered Address
- HOWARD HOUSE GRAYCAR BUSINESS PARK, BARTON TURN,
BARTON UNDER NEEDWOOD,
BURTON-ON-TRENT,
STAFFORDSHIRE,
DE13 8EN
ECONOMIC ACTIVITIES
- 52219
- Other service activities incidental to land transportation, n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 27 Jan 2017
- Confirmation statement made on 1 January 2017 with updates
- 15 Aug 2016
- Full accounts made up to 31 December 2015
- 08 Jan 2016
- Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
GBP 1,000
CHARGES
-
15 September 1997
- Status
- Outstanding
- Delivered
- 19 September 1997
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
-
26 April 1991
- Status
- Satisfied
on 6 March 1998
- Delivered
- 14 May 1991
-
Persons entitled
- Barclays Bank PLC
- Description
- (Including trade fixtures).. Fixed and floating charges…
See Also
Last update 2018
VAPOR RICON EUROPE LTD DIRECTORS
Michael James Isaac
Acting
- Appointed
- 02 January 2014
- Role
- Secretary
- Address
- 259 Morley Road, Oakwood, Derby, England, DE21 4TD
- Name
- ISAAC, Michael James
Christopher John Weatherall
Acting
- Appointed
- 01 July 2011
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Wabtec Rail Ltd, PO BOX 400, Hexthorpe Road, Doncaster, United Kingdom, DN1 1SL
- Country Of Residence
- United Kingdom
- Name
- WEATHERALL, Christopher John
Judy Roberts
Resigned
- Resigned
- 29 February 1996
- Role
- Secretary
- Address
- 145 Acre Lane, Oldham, Lancashire, OL1 4DN
- Name
- ROBERTS, Judy
George Saunders
Resigned
- Appointed
- 13 May 1996
- Resigned
- 01 July 2011
- Role
- Secretary
- Address
- 3 Whitewillow Close, Failsworth, Manchester, M35 9GG
- Name
- SAUNDERS, George
Anthony Joseph Walsh
Resigned
- Appointed
- 01 July 2011
- Resigned
- 24 September 2012
- Role
- Secretary
- Address
- 28 Springdale Court, Mickleover, Derby, United Kingdom, DE3 9SW
- Name
- WALSH, Anthony Joseph
Douglas John Aziz
Resigned
- Appointed
- 18 July 1994
- Resigned
- 13 December 2002
- Occupation
- Executive Vice President
- Role
- Director
- Age
- 77
- Nationality
- Canadian
- Address
- 24119 Clearbank Lane, Newhall California, Usa, CA91321
- Name
- AZIZ, Douglas John
William Lee Baldwin
Resigned
- Appointed
- 17 May 2002
- Resigned
- 09 June 2007
- Occupation
- Business Executive
- Role
- Director
- Age
- 74
- Nationality
- Usa
- Address
- 10303 Northvale Road, Los Angeles, California, Usa, 90064
- Name
- BALDWIN, William Lee
Anthony John Baugh
Resigned
- Appointed
- 15 January 1998
- Resigned
- 11 April 2005
- Occupation
- Managing Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 28 Kensington Way, Northwich, Cheshire, CW9 8GG
- Name
- BAUGH, Anthony John
Andreas Boch
Resigned
- Appointed
- 24 April 2006
- Resigned
- 16 December 2008
- Occupation
- Company Director
- Role
- Director
- Age
- 61
- Nationality
- German
- Address
- Wollgrasweg 14, 26209 Hatten, Germany
- Name
- BOCH, Andreas
Neil Hewitt Cockbain
Resigned
- Appointed
- 28 May 1993
- Resigned
- 16 August 1996
- Occupation
- Mechanical Engineer
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- 20 Heath Road, Glossop, Derbyshire, SK13 7BA
- Name
- COCKBAIN, Neil Hewitt
Richard L Cravey Jr
Resigned
- Appointed
- 13 December 2002
- Resigned
- 09 June 2007
- Occupation
- Director
- Role
- Director
- Age
- 57
- Nationality
- American
- Address
- 3925 Club Drive, Atlanta, Georgia, 30319, Usa, FOREIGN
- Name
- CRAVEY JR, Richard L
Percy Fretwell
Resigned
- Resigned
- 28 February 1992
- Occupation
- Co Director
- Role
- Director
- Age
- 97
- Nationality
- British
- Address
- 6 Scarfield Drive, Rochdale, Lancashire, OL11 5SA
- Name
- FRETWELL, Percy
Michael D Long
Resigned
- Appointed
- 13 December 2002
- Resigned
- 09 June 2007
- Occupation
- Director
- Role
- Director
- Age
- 73
- Nationality
- American
- Address
- 5295 North Powers Ferry, Atlanta, Georgia, 30327, Usa, FOREIGN
- Name
- LONG, Michael D
George Saunders
Resigned
- Appointed
- 08 April 2005
- Resigned
- 01 July 2011
- Occupation
- Accountant
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 3 Whitewillow Close, Failsworth, Manchester, M35 9GG
- Country Of Residence
- United Kingdom
- Name
- SAUNDERS, George
James Douglas Simmonds
Resigned
- Appointed
- 28 March 1992
- Resigned
- 28 May 1993
- Occupation
- Coy Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Glengarth, Stanghow, Saltburn By The Sea, Cleveland, TS12 3JU
- Country Of Residence
- United Kingdom
- Name
- SIMMONDS, James Douglas
Jules Tremblay
Resigned
- Resigned
- 17 May 2002
- Occupation
- Business Owner
- Role
- Director
- Age
- 82
- Nationality
- Canadian
- Address
- 9736 Appaloosa Way, Sunland, California, United States Of America
- Name
- TREMBLAY, Jules
Anthony Joseph Walsh
Resigned
- Appointed
- 16 December 2008
- Resigned
- 24 September 2012
- Occupation
- Project Manager
- Role
- Director
- Age
- 78
- Nationality
- Canadian
- Address
- 28 Springdale Court, Brierfield Way Mickleover, Derby, DE3 5SW
- Country Of Residence
- United Kingdom
- Name
- WALSH, Anthony Joseph
REVIEWS
Check The Company
Excellent according to the company’s financial health.