VMTV LIMITED

Tinopolis Centre Tinopolis Centre, Llanelli, SA15 3YE
StatusACTIVE
Company No.01600459
CategoryPrivate Limited Company
Incorporated27 Nov 1981
Age42 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

VMTV LIMITED is an active private limited company with number 01600459. It was incorporated 42 years, 6 months, 18 days ago, on 27 November 1981. The company address is Tinopolis Centre Tinopolis Centre, Llanelli, SA15 3YE.



People

LEACH, David

Secretary

ACTIVE

Assigned on 29 Jun 2021

Current time on role 2 years, 11 months, 16 days

JONES, Owen Griffith Ronald

Director

Director

ACTIVE

Assigned on 14 Jan 2010

Current time on role 14 years, 5 months, 1 day

REES, William Arwel

Director

Director

ACTIVE

Assigned on 14 Jan 2010

Current time on role 14 years, 5 months, 1 day

ROBERTS, Jennifer

Director

Finance Executive

ACTIVE

Assigned on 08 Sep 2006

Current time on role 17 years, 9 months, 7 days

BALDWIN, Peter Alan Charles, Major General

Secretary

Consultant

RESIGNED

Assigned on 06 Feb 1997

Resigned on 28 Feb 2006

Time on role 9 years, 22 days

BOND, Sara

Secretary

RESIGNED

Assigned on 15 Jan 2010

Resigned on 28 Jun 2021

Time on role 11 years, 5 months, 13 days

LAWSON-TANCRED, Andrew

Secretary

RESIGNED

Assigned on

Resigned on 30 Mar 1995

Time on role 29 years, 2 months, 16 days

LEACH, David Dennis Wilkie

Secretary

Company Secretary

RESIGNED

Assigned on 28 Feb 2006

Resigned on 15 Jan 2010

Time on role 3 years, 10 months, 15 days

ROSAMOND, Mark

Secretary

RESIGNED

Assigned on 30 Mar 1995

Resigned on 06 Feb 1997

Time on role 1 year, 10 months, 7 days

BATE, Terence

Director

Director

RESIGNED

Assigned on 02 Sep 1997

Resigned on 27 Jun 2001

Time on role 3 years, 9 months, 25 days

CALLEN, Stephen Gibson

Director

Accountant

RESIGNED

Assigned on 27 Mar 1998

Resigned on 10 Apr 2003

Time on role 5 years, 14 days

FIRMIN, Barry Howard

Director

Chartered Accountant

RESIGNED

Assigned on 04 Feb 1993

Resigned on 27 Sep 1996

Time on role 3 years, 7 months, 23 days

GARDNER, Malcolm William

Director

Finance Director

RESIGNED

Assigned on 04 Nov 2003

Resigned on 20 Jan 2006

Time on role 2 years, 2 months, 16 days

HURD-WOOD, Richard

Director

Company Executive

RESIGNED

Assigned on

Resigned on 04 Feb 1993

Time on role 31 years, 4 months, 11 days

LAWSON-TANCRED, Andrew

Director

Co Director/Lawyer

RESIGNED

Assigned on 04 Feb 1993

Resigned on 27 Sep 1996

Time on role 3 years, 7 months, 23 days

LEACH, David Dennis Wilkie

Director

Company Secretary

RESIGNED

Assigned on 09 Feb 2006

Resigned on 06 Dec 2018

Time on role 12 years, 9 months, 25 days

ROSAMOND, Mark

Director

Chartered Accountant

RESIGNED

Assigned on 27 Sep 1996

Resigned on 05 Sep 1997

Time on role 11 months, 8 days

SARGENT, Nicola Jane

Director

Company Director

RESIGNED

Assigned on 27 Sep 1996

Resigned on 09 Jan 1998

Time on role 1 year, 3 months, 12 days


Some Companies

Number:07658434
Status:ACTIVE
Category:Private Limited Company

CLARE SCAFFOLDING LIMITED

64 BUNKERS HILL LANE,,WV14 6JR

Number:06086392
Status:LIQUIDATION
Category:Private Limited Company

KEAZ UK LTD

3 SWAN CLOSE,EMSWORTH,PO10 7BQ

Number:11855444
Status:ACTIVE
Category:Private Limited Company

M&G MANAGEMENT SERVICES LIMITED

10 FENCHURCH AVENUE,LONDON,EC3M 5AG

Number:05286403
Status:ACTIVE
Category:Private Limited Company

T A P BUILDING SERVICES LTD

11 MONOUX ROAD,BEDFORD,MK43 9JR

Number:10110337
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