VPG SYSTEMS UK LIMITED

Airedale House Airedale House, Bradford, BD2 1AG, West Yorkshire
StatusACTIVE
Company No.04348343
CategoryPrivate Limited Company
Incorporated07 Jan 2002
Age22 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

VPG SYSTEMS UK LIMITED is an active private limited company with number 04348343. It was incorporated 22 years, 4 months, 8 days ago, on 07 January 2002. The company address is Airedale House Airedale House, Bradford, BD2 1AG, West Yorkshire.



People

EDWIN COE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 15 May 2007

Current time on role 17 years

BURRIDGE, Matthew John Edward

Director

Director

ACTIVE

Assigned on 03 Oct 2013

Current time on role 10 years, 7 months, 12 days

CAMPBELL, Robert Anthony

Director

Accountant

ACTIVE

Assigned on 03 Oct 2013

Current time on role 10 years, 7 months, 12 days

JACKSON, Jonathan

Director

Director

ACTIVE

Assigned on 02 Nov 2009

Current time on role 14 years, 6 months, 13 days

KLAUSNER, Steven Charles

Director

Treasurer

ACTIVE

Assigned on 03 Oct 2013

Current time on role 10 years, 7 months, 12 days

HARTLEY, John David Smith

Secretary

Company Director

RESIGNED

Assigned on 27 Mar 2002

Resigned on 15 May 2007

Time on role 5 years, 1 month, 19 days

HSE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Jan 2002

Resigned on 27 Mar 2002

Time on role 2 months, 20 days

BELL, Laura Mary

Director

Company Director

RESIGNED

Assigned on 19 Apr 2007

Resigned on 01 Jun 2010

Time on role 3 years, 1 month, 13 days

GRAHAM, Andrew John

Director

Chief Operating Officer

RESIGNED

Assigned on 12 Jun 2006

Resigned on 02 Nov 2009

Time on role 3 years, 4 months, 20 days

HARTLEY, John David Smith

Director

Company Director

RESIGNED

Assigned on 27 Mar 2002

Resigned on 18 May 2007

Time on role 5 years, 1 month, 22 days

JACKSON, Kenneth

Director

Company Director

RESIGNED

Assigned on 28 Mar 2002

Resigned on 19 Apr 2007

Time on role 5 years, 22 days

MOUNTAIN, Geoffrey

Director

Director

RESIGNED

Assigned on 27 Mar 2002

Resigned on 19 Apr 2007

Time on role 5 years, 23 days

NAIRN, Thomas

Director

Company Director

RESIGNED

Assigned on 28 Mar 2002

Resigned on 19 Apr 2007

Time on role 5 years, 22 days

SHOSHANI, Ziv

Director

Company Director

RESIGNED

Assigned on 19 Apr 2007

Resigned on 03 Oct 2013

Time on role 6 years, 5 months, 14 days

ZANDMAN, Dov

Director

Company Director

RESIGNED

Assigned on 19 Apr 2007

Resigned on 03 Oct 2013

Time on role 6 years, 5 months, 14 days

HSE DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 07 Jan 2002

Resigned on 27 Mar 2002

Time on role 2 months, 20 days


Some Companies

ADVANCED LEARNING CENTRE LIMITED

87 HUNTINGDON HOUSE,ASHBY-DE-LA-ZOUCH,LE65 1AH

Number:09545252
Status:ACTIVE
Category:Private Limited Company

BASE METAL REFINING LTD

BANKFIELD ROAD,MANCHESTER,M29 8QH

Number:09055848
Status:ACTIVE
Category:Private Limited Company

CERAMIC CITY STORIES C.I.C.

1 PEAR TREE DRIVE,CREWE,CW3 9EN

Number:09594672
Status:ACTIVE
Category:Community Interest Company

MCPARLAND WILLIAMS LIMITED

MAGHULL BUSINESS CENTRE,MAGHULL,L31 2HB

Number:04805020
Status:ACTIVE
Category:Private Limited Company

STERLING FITNESS LTD

CANTERBURY RUGBY CLUB,CANTERBURY,CT4 7AZ

Number:11827029
Status:ACTIVE
Category:Private Limited Company

THE BASHIR AHMED TRUST

96-100 PORTSWOOD ROAD,SOUTHAMPTON,SO17 2

Number:08212134
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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