Braintree
Essex
CM7 9EX
Director Name | Ian Leighton McGrath |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | West Ashling Mill West Ashling Chichester West Sussex PO18 8DS |
Secretary Name | Yvonne Silvia McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | West Ashling Mill Down Street, West Ashling Chichester West Sussex PO18 8DS |
Director Name | Robert Carleton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2000(3 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 April 2009) |
Role | Mgmt Consultant |
Correspondence Address | 31058 Witteman Road Suite 100 Conifer 80433 Colorado America |
Director Name | Eugene Drumm |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2000(3 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 April 2009) |
Role | Mgmt Consultant |
Correspondence Address | 1822 South Forest Street Denver 80222 Colorado America |
Director Name | Claude Lineberry |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2000(3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 December 2003) |
Role | Mgmt Consultant |
Correspondence Address | 56 Vista Road Pelican Bay 94502 Alameda Ca America |
Director Name | Linda Jane Goulding |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | Forge House Burghclere Newbury Berkshire RG20 9HJ |
Secretary Name | Mr Alan Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Crown Meadow Braintree Essex CM7 9EX |
Director Name | Mr Peter David Stroud |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(8 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 June 2010) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Bulimers Farm Ongar Road Writtle Chelmsford Essex CM1 3NZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.vectorconsultants.org |
---|
Registered Address | 44 Church Street Bocking Braintree Essex CM7 5JY |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking North |
Built Up Area | Braintree |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Peter Stroud 8.77% Ordinary |
---|---|
8 at £1 | Alan Stevens 7.02% Ordinary B Non Voting |
72 at £1 | Alan Stevens 63.16% Ordinary |
4 at £1 | Alan Stevens 3.51% Ordinary C Non-voting |
18 at £1 | Roger Flynn 15.79% Ordinary |
2 at £1 | Roger Flynn 1.75% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | £10,841 |
Cash | £32,058 |
Current Liabilities | £47,194 |
Latest Accounts | 29 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
5 October 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
---|---|
3 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
8 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
27 November 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
8 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
8 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
27 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
22 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
18 November 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
22 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
19 February 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
19 February 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
26 November 2013 | Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
26 November 2013 | Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
18 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Registered office address changed from 1 Liverpool Street London EC2M 7QD England on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from 1 Liverpool Street London EC2M 7QD England on 27 June 2012 (1 page) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for Alan Stevens on 13 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Alan Stevens on 13 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 June 2010 | Termination of appointment of Peter Stroud as a director (1 page) |
8 June 2010 | Termination of appointment of Peter Stroud as a director (1 page) |
17 May 2010 | Registered office address changed from Po Box 7911 1 Crown Meadow Braintree Essex CM7 9WQ on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from Po Box 7911 1 Crown Meadow Braintree Essex CM7 9WQ on 17 May 2010 (1 page) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 September 2009 | Return made up to 13/09/09; full list of members (5 pages) |
28 September 2009 | Return made up to 13/09/09; full list of members (5 pages) |
18 September 2009 | Director appointed peter david stroud (2 pages) |
18 September 2009 | Director appointed peter david stroud (2 pages) |
22 May 2009 | Appointment terminated secretary alan stevens (1 page) |
22 May 2009 | Appointment terminated secretary alan stevens (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page) |
7 May 2009 | Appointment terminated director eugene drumm (1 page) |
7 May 2009 | Appointment terminated director eugene drumm (1 page) |
7 May 2009 | Appointment terminated director robert carleton (1 page) |
7 May 2009 | Appointment terminated director robert carleton (1 page) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 January 2009 | Return made up to 13/09/08; full list of members (6 pages) |
19 January 2009 | Return made up to 13/09/08; full list of members (6 pages) |
26 November 2007 | Return made up to 13/09/07; full list of members (4 pages) |
26 November 2007 | Return made up to 13/09/07; full list of members (4 pages) |
13 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
13 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 October 2006 | Return made up to 13/09/06; full list of members (5 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: c/o spofforths, donnington park birdham road chichester west sussex PO20 7AJ (1 page) |
13 October 2006 | Return made up to 13/09/06; full list of members (5 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: c/o spofforths, donnington park birdham road chichester west sussex PO20 7AJ (1 page) |
20 January 2006 | Return made up to 13/09/05; full list of members (4 pages) |
20 January 2006 | Return made up to 13/09/05; full list of members (4 pages) |
19 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
19 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 September 2004 | Return made up to 13/09/04; full list of members (9 pages) |
16 September 2004 | Return made up to 13/09/04; full list of members (9 pages) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | New secretary appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
16 October 2003 | Ad 01/09/03--------- £ si 7@1=7 £ ic 109/116 (2 pages) |
16 October 2003 | Ad 01/09/03--------- £ si 7@1=7 £ ic 109/116 (2 pages) |
16 October 2003 | Return made up to 13/09/03; full list of members (13 pages) |
16 October 2003 | Return made up to 13/09/03; full list of members (13 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
27 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: 1 south street chichester west sussex PO19 1EH (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: 1 south street chichester west sussex PO19 1EH (1 page) |
9 January 2003 | Ad 20/09/02--------- £ si 9@1=9 £ ic 100/109 (3 pages) |
9 January 2003 | Resolutions
|
9 January 2003 | Resolutions
|
9 January 2003 | Ad 20/09/02--------- £ si 9@1=9 £ ic 100/109 (3 pages) |
10 October 2002 | Return made up to 13/09/02; full list of members (10 pages) |
10 October 2002 | Return made up to 13/09/02; full list of members (10 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 September 2001 | Return made up to 13/09/01; full list of members (7 pages) |
25 September 2001 | Return made up to 13/09/01; full list of members (7 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
16 July 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
16 July 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
9 April 2001 | New director appointed (3 pages) |
9 April 2001 | New director appointed (3 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (3 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (3 pages) |
20 December 2000 | Company name changed vector europe LIMITED\certificate issued on 21/12/00 (2 pages) |
20 December 2000 | Company name changed vector europe LIMITED\certificate issued on 21/12/00 (2 pages) |
15 September 2000 | Resolutions
|
15 September 2000 | Resolutions
|
13 September 2000 | Incorporation (17 pages) |
13 September 2000 | Incorporation (17 pages) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Secretary resigned (1 page) |