Check the

VAPOR RICON EUROPE LTD

Company
VAPOR RICON EUROPE LTD (01074541)

VAPOR RICON EUROPE

Phone: 01302 352 352
A⁺ rating

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

Company name
VAPOR RICON EUROPE LTD
Company number
01074541
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Sep 1972
Age - 52 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
63
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
76
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
73
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
75
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
60
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
86
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
56
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
96
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
72
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
74
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
78
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
81
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
77
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.