VAX LIMITED

Artillery House Artillery House, Droitwich, WR9 8YB, Worcestershire, England
StatusACTIVE
Company No.01341840
CategoryPrivate Limited Company
Incorporated01 Dec 1977
Age46 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

VAX LIMITED is an active private limited company with number 01341840. It was incorporated 46 years, 5 months, 14 days ago, on 01 December 1977. The company address is Artillery House Artillery House, Droitwich, WR9 8YB, Worcestershire, England.



People

CLAYTON, Danielle Maree

Director

Finance Director

ACTIVE

Assigned on 23 Feb 2022

Current time on role 2 years, 2 months, 20 days

WINTERBOTTOM, David

Director

Managing Director

ACTIVE

Assigned on 31 Dec 2016

Current time on role 7 years, 4 months, 15 days

BAYLISS, Robin Clive

Secretary

RESIGNED

Assigned on

Resigned on 17 Jul 1992

Time on role 31 years, 9 months, 28 days

JEBSON, Lawrence Ian

Secretary

Director

RESIGNED

Assigned on 14 Nov 1995

Resigned on 26 Nov 1999

Time on role 4 years, 12 days

RAYBOULD, Michael

Secretary

Finance Director

RESIGNED

Assigned on 24 May 2004

Resigned on 02 Feb 2017

Time on role 12 years, 8 months, 9 days

RUSHTON, Peter Jonathan

Secretary

Secretary

RESIGNED

Assigned on 17 Jul 1992

Resigned on 14 Nov 1995

Time on role 3 years, 3 months, 28 days

SHEFFIELD, Peter Mark

Secretary

Financial Controller

RESIGNED

Assigned on 26 Nov 1999

Resigned on 31 Mar 2004

Time on role 4 years, 4 months, 5 days

AUSTEN, Patrick George

Director

Director

RESIGNED

Assigned on 01 Sep 1997

Resigned on 07 Feb 2008

Time on role 10 years, 5 months, 6 days

BAYLISS, Robin Clive

Director

Director

RESIGNED

Assigned on

Resigned on 17 Jul 1992

Time on role 31 years, 9 months, 28 days

BRAZIER, Alan John

Director

Director

RESIGNED

Assigned on

Resigned on 24 Oct 1997

Time on role 26 years, 6 months, 21 days

BRAZIER, Ian Gordon

Director

Director

RESIGNED

Assigned on

Resigned on 14 Nov 1995

Time on role 28 years, 6 months, 1 day

BREWIN, Geoffrey Martin

Director

Director Engineering

RESIGNED

Assigned on 01 Jan 1995

Resigned on 07 Nov 1997

Time on role 2 years, 10 months, 6 days

BROOKS, Charles

Director

Director

RESIGNED

Assigned on

Resigned on 16 Aug 1994

Time on role 29 years, 8 months, 29 days

BUTTS, David Lyle

Director

Merchant

RESIGNED

Assigned on 30 Sep 1999

Resigned on 28 Aug 2013

Time on role 13 years, 10 months, 28 days

CAPRON-TEE, Grahame Gerald

Director

Director

RESIGNED

Assigned on

Resigned on 18 Aug 1992

Time on role 31 years, 8 months, 27 days

CHAN, Chi Chung

Director

Accountant

RESIGNED

Assigned on 30 Sep 1999

Resigned on 28 Aug 2013

Time on role 13 years, 10 months, 28 days

DOUGLAS, Alec

Director

Director Marketing

RESIGNED

Assigned on 17 Jul 1992

Resigned on 31 Aug 1995

Time on role 3 years, 1 month, 14 days

DUARTE, Alex Miquel Braz

Director

Company Director

RESIGNED

Assigned on 23 Mar 2015

Resigned on 04 Feb 2019

Time on role 3 years, 10 months, 12 days

GARDINER, Anthony Martin

Director

Director

RESIGNED

Assigned on 21 Mar 1994

Resigned on 26 Sep 1995

Time on role 1 year, 6 months, 5 days

HEELEY, Karen Jean

Director

Director

RESIGNED

Assigned on

Resigned on 17 Jul 1992

Time on role 31 years, 9 months, 28 days

JEBSON, Lawrence Ian

Director

Director

RESIGNED

Assigned on 14 Nov 1995

Resigned on 31 May 2002

Time on role 6 years, 6 months, 17 days

LAUTENSCHLAEGER, David Allen

Director

Chief Financial Officer

RESIGNED

Assigned on 20 Feb 2017

Resigned on 23 Feb 2022

Time on role 5 years, 3 days

LAWSON, Simon

Director

Managing Director

RESIGNED

Assigned on 22 Apr 2003

Resigned on 25 Aug 2016

Time on role 13 years, 4 months, 3 days

MARRIOTT, Keith William

Director

Commercial Director

RESIGNED

Assigned on 09 Nov 1999

Resigned on 30 Apr 2003

Time on role 3 years, 5 months, 21 days

MARSTON, Phillip James

Director

Director

RESIGNED

Assigned on 01 Mar 1993

Resigned on 05 Nov 1997

Time on role 4 years, 8 months, 4 days

PAL, Ravi

Director

Managing Director

RESIGNED

Assigned on 01 Jan 1994

Resigned on 31 Oct 1997

Time on role 3 years, 9 months, 30 days

PUDWILL, Horst Julius

Director

Merchant

RESIGNED

Assigned on 30 Sep 1999

Resigned on 28 Aug 2013

Time on role 13 years, 10 months, 28 days

QUINLAN, Peter Graham

Director

Director Sales

RESIGNED

Assigned on 17 Jul 1992

Resigned on 30 Apr 1993

Time on role 9 months, 13 days

RAWSON, Kim Patrick

Director

Director Sales Uk And Eire

RESIGNED

Assigned on 13 Dec 1993

Resigned on 14 Nov 1995

Time on role 1 year, 11 months, 1 day

RAYBOULD, Michael Trevor

Director

Finance Director

RESIGNED

Assigned on 24 May 2004

Resigned on 02 Feb 2017

Time on role 12 years, 8 months, 9 days

RUSHTON, Peter Jonathan

Director

Director Finance

RESIGNED

Assigned on 17 Jul 1992

Resigned on 31 Dec 1995

Time on role 3 years, 5 months, 14 days

STRETCH, Julian Piers

Director

Director

RESIGNED

Assigned on 20 Feb 1995

Resigned on 14 Nov 1995

Time on role 8 months, 22 days

TISO, Graham

Director

Director Manufacturing

RESIGNED

Assigned on 01 Jan 1995

Resigned on 14 Nov 1995

Time on role 10 months, 13 days

WILKIE, Lynne Denise

Director

Director

RESIGNED

Assigned on

Resigned on 17 Jul 1992

Time on role 31 years, 9 months, 28 days


Some Companies

BOIYONDAH LTD

83 REDPOLL WAY,ERITH,DA18 4BX

Number:09596698
Status:ACTIVE
Category:Private Limited Company

COACH HOUSE SERVICES (BROADWAY) LIMITED

11 ROMAN WAY BUSINESS CENTRE,BERRY HILL,WR9 9AJ

Number:00879352
Status:LIQUIDATION
Category:Private Limited Company

CONT-HEMP-ORARY LTD

9 PARK PLACE EAST,SUNDERLAND,SR2 8EE

Number:11305034
Status:ACTIVE
Category:Private Limited Company

PP FURNITURE@WORK LIMITED

SUITE 4 EAST BARTON BARNS,BURY ST EDMUNDS,IP31 2QY

Number:06987047
Status:ACTIVE
Category:Private Limited Company

SILVEROCK BUILDING & BRICKWORK CONTRACTORS LIMITED

ADMIRALS OFFICES MAIN GATE ROAD,CHATHAM,ME4 4TZ

Number:08465804
Status:LIQUIDATION
Category:Private Limited Company

SQUARE PUMPKIN LIMITED

31A ST AUGUSTINES ROAD,LONDON,NW1 9RL

Number:11768560
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