PROVEN VCT PLC

Charter House Charter House, London, WC2B 5SQ, England
StatusACTIVE
Company No.03911323
CategoryPrivate Limited Company
Incorporated18 Jan 2000
Age24 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

PROVEN VCT PLC is an active private limited company with number 03911323. It was incorporated 24 years, 3 months, 28 days ago, on 18 January 2000. The company address is Charter House Charter House, London, WC2B 5SQ, England.



People

BERINGEA LLP

Corporate-secretary

ACTIVE

Assigned on 13 Jan 2015

Current time on role 9 years, 4 months, 2 days

DEAN, Barry Malcolm

Director

Director

ACTIVE

Assigned on 10 May 2006

Current time on role 18 years, 5 days

MOSS, Malcolm Kennedy Hunt

Director

Venture Capitalist

ACTIVE

Assigned on 31 Dec 2007

Current time on role 16 years, 4 months, 15 days

RANSOME, Neal

Director

Director

ACTIVE

Assigned on 01 Oct 2017

Current time on role 6 years, 7 months, 14 days

TILBIAN, Lorna Mona

Director

Director

ACTIVE

Assigned on 30 Jul 2013

Current time on role 10 years, 9 months, 16 days

HARRIS, Michael Lionel

Secretary

Solicitor

RESIGNED

Assigned on 18 Jan 2000

Resigned on 08 Feb 2000

Time on role 21 days

WHITEHOUSE, Grant Leslie

Secretary

RESIGNED

Assigned on 21 Sep 2005

Resigned on 13 Jan 2015

Time on role 9 years, 3 months, 22 days

WHITTEN, Celia Linda

Secretary

RESIGNED

Assigned on 02 Jun 2004

Resigned on 21 Sep 2005

Time on role 1 year, 3 months, 19 days

HUTTON CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Feb 2000

Resigned on 02 Jun 2004

Time on role 4 years, 3 months, 23 days

DAVISON, Andrew John

Director

Company Director

RESIGNED

Assigned on 08 Feb 2000

Resigned on 11 Jul 2018

Time on role 18 years, 5 months, 3 days

EBERLY, David Spencer

Director

Investment Banker

RESIGNED

Assigned on 25 Jan 2007

Resigned on 31 Dec 2007

Time on role 11 months, 6 days

EDWARDS, Stephen Peter

Director

Venture Capitalist

RESIGNED

Assigned on 08 Feb 2000

Resigned on 14 Mar 2002

Time on role 2 years, 1 month, 6 days

HARRIS, Michael Lionel

Director

Solicitor

RESIGNED

Assigned on 18 Jan 2000

Resigned on 08 Feb 2000

Time on role 21 days

HUNT, Anthony Jonathan

Director

Solicitor

RESIGNED

Assigned on 18 Jan 2000

Resigned on 08 Feb 2000

Time on role 21 days

LEWIS, Nicholas Peter

Director

Director

RESIGNED

Assigned on 08 Feb 2000

Resigned on 24 Aug 2010

Time on role 10 years, 6 months, 16 days

POWER, Gordon Robert

Director

Venture Capitalist

RESIGNED

Assigned on 14 Mar 2002

Resigned on 16 May 2003

Time on role 1 year, 2 months, 2 days

SHARP, Ernest Henry

Director

Company Director

RESIGNED

Assigned on 08 Feb 2000

Resigned on 21 Sep 2006

Time on role 6 years, 7 months, 13 days

SOOKE, Thomas Peter

Director

Company Director

RESIGNED

Assigned on 08 Feb 2000

Resigned on 01 Jun 2004

Time on role 4 years, 3 months, 24 days

SPIRO JR, Alexander

Director

Business Executive

RESIGNED

Assigned on 16 May 2003

Resigned on 25 Jan 2007

Time on role 3 years, 8 months, 9 days


Some Companies

CHERRY BLOSSOM WEDDING LIMITED

58 MARJORAMS AVENUE,,IG10 1PU

Number:05890773
Status:ACTIVE
Category:Private Limited Company

COLCHESTER SCAFFOLDING LIMITED

47 BUTT ROAD,ESSEX,CO3 3BZ

Number:04105838
Status:ACTIVE
Category:Private Limited Company

JOSEPH SPENCE LTD

10 ST. LUKES ROAD,LONDON,W11 1DP

Number:09739330
Status:ACTIVE
Category:Private Limited Company

MARSH PROJECT SOLUTIONS LTD

12 HIGH STREET,STONEHOUSE,GL10 2NA

Number:09672239
Status:ACTIVE
Category:Private Limited Company

SINGH KITCHEN AND BEDROOM LIMITED

8 MILNE CRESCENT,SALISBURY,SP4 8PJ

Number:11500179
Status:ACTIVE
Category:Private Limited Company

TEE SQUARE 4 LIMITED

38 GIBSON STREET,GLASGOW,G12 8NX

Number:SC485241
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