VCG CATAPULT LTD

1 Europa Park 1 Europa Park, Witham, CM8 2FN, Essex
StatusDISSOLVED
Company No.00985370
CategoryPrivate Limited Company
Incorporated23 Jul 1970
Age53 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution20 Sep 2022
Years1 year, 7 months, 7 days

SUMMARY

VCG CATAPULT LTD is an dissolved private limited company with number 00985370. It was incorporated 53 years, 9 months, 4 days ago, on 23 July 1970 and it was dissolved 1 year, 7 months, 7 days ago, on 20 September 2022. The company address is 1 Europa Park 1 Europa Park, Witham, CM8 2FN, Essex.



People

WALTERS, Brian Dixon

Secretary

ACTIVE

Assigned on 13 Jan 2017

Current time on role 7 years, 3 months, 14 days

BARTOLACCI, Joseph Carlo

Director

Director

ACTIVE

Assigned on 13 Jan 2017

Current time on role 7 years, 3 months, 14 days

NICOLA, Steven Francis

Director

Director

ACTIVE

Assigned on 13 Jan 2017

Current time on role 7 years, 3 months, 14 days

WALTERS, Brian Dixon

Director

Director

ACTIVE

Assigned on 13 Jan 2017

Current time on role 7 years, 3 months, 14 days

GAIT, Albert Richard Leonard

Secretary

Accountant

RESIGNED

Assigned on 29 Nov 1992

Resigned on 01 Jul 1993

Time on role 7 months, 2 days

GAIT, Pamela Anne

Secretary

RESIGNED

Assigned on

Resigned on 29 Nov 1992

Time on role 31 years, 4 months, 29 days

HOLLEBONE, Paul Stephen

Secretary

Chartered Accountant

RESIGNED

Assigned on 02 Jul 1993

Resigned on 16 Nov 2006

Time on role 13 years, 4 months, 14 days

PATEL, Jaiprakash

Secretary

Finance Director

RESIGNED

Assigned on 07 Oct 2008

Resigned on 01 Oct 2014

Time on role 5 years, 11 months, 24 days

UTTING, Paul

Secretary

RESIGNED

Assigned on 16 Nov 2006

Resigned on 16 Nov 2006

Time on role

WRIGHT, Hannah Elizabeth

Secretary

RESIGNED

Assigned on 01 Oct 2014

Resigned on 13 Jan 2017

Time on role 2 years, 3 months, 12 days

AMBER, David James

Director

Director

RESIGNED

Assigned on 16 Feb 2015

Resigned on 13 Jan 2017

Time on role 1 year, 10 months, 25 days

BEDSON, Bryan Stanley

Director

Company Director

RESIGNED

Assigned on 02 Jul 1993

Resigned on 04 Jun 2006

Time on role 12 years, 11 months, 2 days

COPPOCK, Lawrence Patrick

Director

Chartered Accountant

RESIGNED

Assigned on 29 Nov 2006

Resigned on 08 Nov 2007

Time on role 11 months, 9 days

GAIT, Albert Richard Leonard

Director

Accountant

RESIGNED

Assigned on

Resigned on 12 Sep 1996

Time on role 27 years, 7 months, 15 days

GAIT, Albert Michael Rawlings

Director

Printer

RESIGNED

Assigned on

Resigned on 17 Jan 2000

Time on role 24 years, 3 months, 10 days

HOLLEBONE, Paul Stephen

Director

Chartered Accountant

RESIGNED

Assigned on 02 Jul 1993

Resigned on 16 Nov 2006

Time on role 13 years, 4 months, 14 days

INGLESON, Sally Janet

Director

Director

RESIGNED

Assigned on 16 Feb 2015

Resigned on 13 Jan 2017

Time on role 1 year, 10 months, 25 days

LEATHER, Peter John

Director

Printer

RESIGNED

Assigned on

Resigned on 17 Jan 2000

Time on role 24 years, 3 months, 10 days

MOLLARD, James Ian

Director

Managing Director

RESIGNED

Assigned on 23 Nov 2006

Resigned on 13 Jan 2017

Time on role 10 years, 1 month, 20 days

OWEN, Jonathan Spencer

Director

Chartered Accountant

RESIGNED

Assigned on 23 Nov 2006

Resigned on 29 Aug 2007

Time on role 9 months, 6 days

PATEL, Jaiprakash

Director

Finance Director

RESIGNED

Assigned on 07 Oct 2008

Resigned on 01 Oct 2014

Time on role 5 years, 11 months, 24 days

REAICH, Michael William

Director

Typesetter

RESIGNED

Assigned on

Resigned on 17 Jan 2000

Time on role 24 years, 3 months, 10 days

TOOLEY, Michael John

Director

Director

RESIGNED

Assigned on 08 Nov 2007

Resigned on 01 Nov 2014

Time on role 6 years, 11 months, 23 days

UTTING, Paul George

Director

Director

RESIGNED

Assigned on 04 Jun 2006

Resigned on 07 Oct 2008

Time on role 2 years, 4 months, 3 days


Some Companies

ARBORMASTERS LTD

WOOD HOUSES,ASHBOURNE,DE6 2BS

Number:04596997
Status:ACTIVE
Category:Private Limited Company

CU PLUMBING LTD

44 FURZEDOWN ROAD,SUTTON,SM2 5QF

Number:07988287
Status:ACTIVE
Category:Private Limited Company

EAGLEFILMING LTD

1 FERNLEA GARDENS,BOURNEMOUTH,BH22 8HQ

Number:11557032
Status:ACTIVE
Category:Private Limited Company

ITRAIN CLOUD SERVICES LTD

107 CHEAPSIDE,LONDON,EC2V 6DN

Number:08480259
Status:ACTIVE
Category:Private Limited Company

PROGRESSIVE DEVELOPMENT INITIATIVE LIMITED

C/O AMEX ASSOCIATES 144-146 EAST BARNET ROAD,BARNET,EN4 8RD

Number:10579718
Status:ACTIVE
Category:Private Limited Company

SANTOR INVESTMENTS LIMITED

112 PRINCESS GARDENS,LONDON,W3 0LJ

Number:09406762
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source