Maldon
Essex
CM9 4LQ
Director Name | Mr David Griffiths |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(12 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 December 2005) |
Role | Nvocc Operator |
Correspondence Address | 847 Chester Road Erdington Birmingham West Midlands B24 0BT |
Director Name | Mr Michael Patrick Madden |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(12 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 December 2005) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 5 Avondale Drive Ramsbottom Bury Lancashire BL0 9SJ |
Director Name | Mr David Colin Matthews |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(12 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 December 2005) |
Role | Nvocc Operator |
Correspondence Address | 72 Kenmore Road Sale Cheshire M33 4LG |
Director Name | Mr Roy Edward Smith |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2001) |
Role | Financial Director |
Correspondence Address | 12 Birchwood Road Lichfield Staffordshire WS14 9UW |
Director Name | Mr Alan George Wells |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(12 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 December 2005) |
Role | Company Director |
Correspondence Address | Pippin Cottage Walden Road Hadstock Cambridge CB1 6NX |
Secretary Name | Mr Roy Edward Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 12 Birchwood Road Lichfield Staffordshire WS14 9UW |
Director Name | Gary Salisbury |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 October 2000) |
Role | Manager |
Correspondence Address | 76 Bayswater Road Wallasey Merseyside CH45 8ND Wales |
Secretary Name | Caroline Bickley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 2003) |
Role | Company Director |
Correspondence Address | 3 Rowan Drive Handsacre Rugeley Staffordshire WS15 4TQ |
Secretary Name | Mr David Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(25 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 December 2005) |
Role | Company Director |
Correspondence Address | 847 Chester Road Erdington Birmingham West Midlands B24 0BT |
Director Name | Ryan Patrick Murphy |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 December 2005(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | Flat B 25 Westbourne Gardens London W2 5NR |
Secretary Name | Panjaruthnam Govender |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 30 December 2005(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 March 2007) |
Role | Company Director |
Correspondence Address | Flat 38 Lamb Court, 69 Narrow Street London E14 8EJ |
Secretary Name | Paul Spencer Pavitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(28 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Davis Road Grays Essex RM16 6PT |
Secretary Name | Mr Christopher Michael Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(28 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2010) |
Role | Company Director |
Correspondence Address | 5 The Ridgeway Harold Wood Romford Essex RM3 0DS |
Website | vls-global.com |
---|
Registered Address | Station House Station Road Maldon Essex CM9 4LQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | 4 other UK companies use this postal address |
50k at £1 | Chadron Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (5 days from now) |
9 June 1999 | Delivered on: 24 June 1999 Satisfied on: 4 January 2006 Persons entitled: National Westminster Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £90,000 together with interest accrued now or to be held by the bank on an account numbered 56253532 and earmarked or designated by reference to the company. Fully Satisfied |
---|---|
23 April 1998 | Delivered on: 29 April 1998 Satisfied on: 4 January 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £60,000 together with interest accrued now or to be held by the bank on an account numbered 56253532 and earmarked by reference to the company. Fully Satisfied |
15 August 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
19 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
24 October 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
27 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
3 July 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
7 May 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
12 January 2021 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
8 June 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
21 May 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
15 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
26 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
19 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 June 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 July 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (8 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (8 pages) |
26 May 2010 | Director's details changed for Ian Colin Gill on 30 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Ian Colin Gill on 30 April 2010 (2 pages) |
30 April 2010 | Termination of appointment of Christopher Spence as a secretary (1 page) |
30 April 2010 | Termination of appointment of Christopher Spence as a secretary (1 page) |
19 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
6 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from station house station road maldon essex CM9 4LQ (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from station house station road maldon essex CM9 4LQ (1 page) |
22 April 2008 | Location of register of members (1 page) |
22 April 2008 | Location of debenture register (1 page) |
22 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from rainham house new road rainham essex RM13 8RH (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from rainham house new road rainham essex RM13 8RH (1 page) |
22 April 2008 | Location of debenture register (1 page) |
22 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
22 April 2008 | Location of register of members (1 page) |
30 November 2007 | Sect 394 (1 page) |
30 November 2007 | Sect 394 (1 page) |
25 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
25 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | Return made up to 10/04/07; full list of members (2 pages) |
4 September 2007 | Return made up to 10/04/07; full list of members (2 pages) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | New secretary appointed (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
17 July 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
17 July 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
11 July 2006 | Return made up to 10/04/06; full list of members
|
11 July 2006 | Return made up to 10/04/06; full list of members
|
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: langley heath business park eastern avenue lichfield staffordshire WS13 6RL (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: langley heath business park eastern avenue lichfield staffordshire WS13 6RL (1 page) |
9 May 2006 | Secretary resigned;director resigned (1 page) |
9 May 2006 | Secretary resigned;director resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: UNIT50 britannia way britannia enterprise par lichfield staffordshire WS14 9UY (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: UNIT50 britannia way britannia enterprise par lichfield staffordshire WS14 9UY (1 page) |
9 May 2005 | Return made up to 10/04/05; full list of members (3 pages) |
9 May 2005 | Return made up to 10/04/05; full list of members (3 pages) |
12 May 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
12 May 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
1 April 2004 | Return made up to 10/04/04; full list of members (8 pages) |
1 April 2004 | Return made up to 10/04/04; full list of members (8 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | New secretary appointed (1 page) |
25 March 2004 | New secretary appointed (1 page) |
25 March 2004 | Secretary resigned (1 page) |
13 October 2003 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
13 October 2003 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
9 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
9 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
28 March 2003 | Full accounts made up to 31 August 2002 (15 pages) |
28 March 2003 | Full accounts made up to 31 August 2002 (15 pages) |
26 June 2002 | Full accounts made up to 31 August 2001 (15 pages) |
26 June 2002 | Full accounts made up to 31 August 2001 (15 pages) |
16 May 2002 | Return made up to 10/04/02; full list of members (7 pages) |
16 May 2002 | Return made up to 10/04/02; full list of members (7 pages) |
14 January 2002 | Secretary resigned;director resigned (1 page) |
14 January 2002 | Secretary resigned;director resigned (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
24 September 2001 | Return made up to 10/04/01; full list of members (7 pages) |
24 September 2001 | Return made up to 10/04/01; full list of members (7 pages) |
5 April 2001 | Full accounts made up to 31 August 2000 (16 pages) |
5 April 2001 | Full accounts made up to 31 August 2000 (16 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
20 June 2000 | Full accounts made up to 31 August 1999 (16 pages) |
20 June 2000 | Full accounts made up to 31 August 1999 (16 pages) |
21 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
21 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: 6TH floor furness house port of manchester manchester M5 2XA (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: 6TH floor furness house port of manchester manchester M5 2XA (1 page) |
29 June 1999 | Full accounts made up to 31 August 1998 (16 pages) |
29 June 1999 | Full accounts made up to 31 August 1998 (16 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Full accounts made up to 31 August 1997 (15 pages) |
9 June 1998 | Full accounts made up to 31 August 1997 (15 pages) |
4 June 1998 | Return made up to 10/04/98; full list of members (8 pages) |
4 June 1998 | Return made up to 10/04/98; full list of members (8 pages) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Full accounts made up to 31 August 1996 (14 pages) |
13 May 1997 | Full accounts made up to 31 August 1996 (14 pages) |
12 May 1997 | Return made up to 10/04/97; no change of members (6 pages) |
12 May 1997 | Return made up to 10/04/97; no change of members (6 pages) |
19 May 1996 | Return made up to 10/04/96; no change of members (6 pages) |
19 May 1996 | Return made up to 10/04/96; no change of members (6 pages) |
23 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
23 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
25 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
25 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
17 May 1995 | Return made up to 10/04/95; full list of members
|
17 May 1995 | Return made up to 10/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |