VULCAN CONVEYORS LIMITED

Interbelt House Glensyl Way Interbelt House Glensyl Way, Burton-On-Trent, DE14 1LX, Staffordshire
StatusACTIVE
Company No.04667791
CategoryPrivate Limited Company
Incorporated17 Feb 2003
Age21 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

VULCAN CONVEYORS LIMITED is an active private limited company with number 04667791. It was incorporated 21 years, 2 months, 26 days ago, on 17 February 2003. The company address is Interbelt House Glensyl Way Interbelt House Glensyl Way, Burton-on-trent, DE14 1LX, Staffordshire.



People

SOUTHERN, Janice Louise

Secretary

Company Secretary

ACTIVE

Assigned on 10 Mar 2009

Current time on role 15 years, 2 months, 5 days

SOUTHERN, David

Director

Company Director

ACTIVE

Assigned on 10 Mar 2009

Current time on role 15 years, 2 months, 5 days

SOUTHERN, Elliot John

Director

Director

ACTIVE

Assigned on 01 Sep 2022

Current time on role 1 year, 8 months, 14 days

SOUTHERN, Stephen David

Director

Sales Director

ACTIVE

Assigned on 06 Apr 2010

Current time on role 14 years, 1 month, 9 days

SUTTON, John Stuart

Director

Director

ACTIVE

Assigned on 01 Oct 2009

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

SUTTON, Stuart Roy

Director

Operations Director

ACTIVE

Assigned on 06 Apr 2010

Current time on role 14 years, 1 month, 9 days

CAVE, Hilary Ann

Secretary

Company Secretary

RESIGNED

Assigned on 17 Feb 2003

Resigned on 08 Dec 2009

Time on role 6 years, 9 months, 19 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Feb 2003

Resigned on 17 Feb 2003

Time on role

CAVE, Hilary Ann

Director

Company Secretary

RESIGNED

Assigned on 17 Feb 2003

Resigned on 28 Feb 2009

Time on role 6 years, 11 days

CAVE, Simon Steven

Director

Engineer

RESIGNED

Assigned on 17 Feb 2003

Resigned on 25 Feb 2010

Time on role 7 years, 8 days

CAVE, William Michael

Director

Engineer

RESIGNED

Assigned on 17 Feb 2003

Resigned on 28 Feb 2009

Time on role 6 years, 11 days

CLARKE, Christopher Joseph

Director

Director

RESIGNED

Assigned on 01 May 2015

Resigned on 12 Dec 2018

Time on role 3 years, 7 months, 11 days

PARKINSON, Linda Carol

Director

Director

RESIGNED

Assigned on 01 May 2015

Resigned on 05 Feb 2020

Time on role 4 years, 9 months, 4 days

SUTTON, John Stuart

Director

Company Director

RESIGNED

Assigned on 10 Mar 2009

Resigned on 01 Oct 2010

Time on role 1 year, 6 months, 21 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Feb 2003

Resigned on 17 Feb 2003

Time on role


Some Companies

B & D SMITH PROPERTIES LIMITED

C/O MORRIS & YOUNG,PERTH,PH1 5JN

Number:SC394808
Status:ACTIVE
Category:Private Limited Company

BEGUILING DAY LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:09504907
Status:ACTIVE
Category:Private Limited Company

HIGSON GEOPHYSICAL SERVICES LTD

86 BUCKLOW GARDENS,LYMM,WA13 9RQ

Number:11109690
Status:ACTIVE
Category:Private Limited Company

MASANGO HEALTHCARE LIMITED

13 RAND PLACE,BRADFORD,BD7 1RT

Number:09992902
Status:ACTIVE
Category:Private Limited Company

PRODUCE EUROPE LIMITED

ASHBY HOUSE LINK PARK, LYMPNE IND. EST.,HYTHE,CT21 4LR

Number:06165484
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STANMAY PROPERTIES (YORK) LLP

BET 365 HOUSE,STOKE-ON-TRENT,ST1 5SZ

Number:OC358236
Status:ACTIVE
Category:Limited Liability Partnership

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