Check the

VOSSELER (UK) LIMITED

Company
VOSSELER (UK) LIMITED (05004212)

VOSSELER (UK)

Phone: 01732 448 130
A⁺ rating

KEY FINANCES

Year
2014
Assets
£338.1k ▼ £-34.06k (-9.15 %)
Cash
£76.3k ▲ £22.58k (42.02 %)
Liabilities
£176.78k ▼ £-37.65k (-17.56 %)
Net Worth
£161.32k ▲ £3.59k (2.28 %)

REGISTRATION INFO

Company name
VOSSELER (UK) LIMITED
Company number
05004212
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Dec 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
vosseler.co.uk
Phones
01732 448 130
Registered Address
EDEN HOUSE THE INDUSTRIAL ESTATE,
ENTERPRISE WAY,
EDENBRIDGE,
KENT,
TN8 6HF

ECONOMIC ACTIVITIES

43290
Other construction installation

THIS BUSINESS IN SOCIAL MEDIA

Google Plus
Visit
Twitter
Follow

LAST EVENTS

22 Dec 2016
Appointment of Mr Timothy Higgins as a director on 1 December 2016
22 Dec 2016
Appointment of Deborah Lorraine Raymond as a director on 1 December 2016
21 Dec 2016
Confirmation statement made on 21 December 2016 with updates

CHARGES

14 May 2009
Status
Outstanding
Delivered
22 May 2009
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

VOSSELER (UK) LIMITED DIRECTORS

Deborah Lorraine Raymond

  Acting PSC
Appointed
04 February 2009
Role
Secretary
Address
6 Hurstlands, Oxted, Surrey, England, RH8 0HF
Name
RAYMOND, Deborah Lorraine
Notified On
21 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Patrick George Devlin

  Acting PSC
Appointed
27 January 2004
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
6 Hurstlands, Hurst Green, Surrey, England, RH8 0HF
Country Of Residence
United Kingdom
Name
DEVLIN, Patrick George
Notified On
21 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Timothy Higgins

  Acting PSC
Appointed
01 December 2016
Occupation
None
Role
Director
Age
61
Nationality
British
Address
Eden House, The Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF
Country Of Residence
England
Name
HIGGINS, Timothy
Notified On
21 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Deborah Lorraine Raymond

  Acting
Appointed
01 December 2016
Occupation
None
Role
Director
Age
57
Nationality
British
Address
Eden House, The Industrial Estate, Enterprise Way, Edenbridge, Kent, TN8 6HF
Country Of Residence
United Kingdom
Name
RAYMOND, Deborah Lorraine

Peter Brunold

  Resigned
Appointed
29 December 2003
Resigned
15 June 2004
Role
Secretary
Address
Gustackerstrasse 69, Bottmingen, Switzerland, FOREIGN
Name
BRUNOLD, Peter

Usha Kiran Varma

  Resigned
Appointed
16 June 2004
Resigned
03 February 2009
Role
Secretary
Address
30 Temple Mead Close, Stanmore, Middlesex, HA7 3RG
Name
VARMA, Usha Kiran

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
29 December 2003
Resigned
29 December 2003
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Peter Brunold

  Resigned
Appointed
29 December 2003
Resigned
31 December 2008
Occupation
Director
Role
Director
Age
82
Nationality
Swiss
Address
Gustackerstrasse 69, Bottmingen, Switzerland, FOREIGN
Name
BRUNOLD, Peter

Peter Walter Isch

  Resigned
Appointed
29 December 2003
Resigned
31 December 2008
Occupation
Director
Role
Director
Age
83
Nationality
Swiss
Address
Amselstrasse 13, Oberwil, Switzerland, FOREIGN
Name
ISCH, Peter Walter

INSTANT COMPANIES LIMITED

  Resigned
Appointed
29 December 2003
Resigned
29 December 2003
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.