VPS HOLDINGS LIMITED

Broadgate House Broadway Business Park Broadgate House Broadway Business Park, Oldham, OL9 9XA, England
StatusACTIVE
Company No.04835721
CategoryPrivate Limited Company
Incorporated17 Jul 2003
Age20 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

VPS HOLDINGS LIMITED is an active private limited company with number 04835721. It was incorporated 20 years, 10 months, 28 days ago, on 17 July 2003. The company address is Broadgate House Broadway Business Park Broadgate House Broadway Business Park, Oldham, OL9 9XA, England.



People

HARDYMAN, Suzanne Claire

Secretary

ACTIVE

Assigned on 14 Mar 2016

Current time on role 8 years, 3 months

HARDYMAN, Suzanne Claire

Director

Solicitor

ACTIVE

Assigned on 26 Jul 2018

Current time on role 5 years, 10 months, 19 days

JONES, Richard

Director

Director

ACTIVE

Assigned on 11 Feb 2019

Current time on role 5 years, 4 months, 3 days

NEWMAN, Lee Jon

Director

Director

ACTIVE

Assigned on 12 Mar 2018

Current time on role 6 years, 3 months, 2 days

ROBB, Craig Brian

Director

Group Chief Commercial Officer

ACTIVE

Assigned on 16 Dec 2022

Current time on role 1 year, 5 months, 29 days

JAMES, Stephen William

Secretary

Manager

RESIGNED

Assigned on 19 Sep 2003

Resigned on 02 Feb 2009

Time on role 5 years, 4 months, 13 days

MASON, Geoffrey Keith Howard

Secretary

Chartered Secretary

RESIGNED

Assigned on 02 Feb 2009

Resigned on 30 Jun 2011

Time on role 2 years, 4 months, 28 days

O'GORMAN, Timothy Joseph Gerard

Secretary

RESIGNED

Assigned on 26 Aug 2011

Resigned on 08 Jan 2016

Time on role 4 years, 4 months, 13 days

DM COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Jul 2003

Resigned on 19 Sep 2003

Time on role 2 months, 2 days

BATES, Christopher Ralph

Director

Director

RESIGNED

Assigned on 06 Sep 2010

Resigned on 15 Jun 2012

Time on role 1 year, 9 months, 9 days

BRISTOW, James Terence

Director

Director

RESIGNED

Assigned on 19 Sep 2003

Resigned on 28 Sep 2005

Time on role 2 years, 9 days

BROADBENT, Simon Charles

Director

Manager

RESIGNED

Assigned on 19 Sep 2003

Resigned on 02 Jun 2009

Time on role 5 years, 8 months, 13 days

BUDD, Mark Andrew

Director

Director

RESIGNED

Assigned on 27 Mar 2013

Resigned on 18 Jul 2014

Time on role 1 year, 3 months, 22 days

CAVANAGH, Darron William

Director

Director

RESIGNED

Assigned on 01 Nov 2018

Resigned on 31 Mar 2022

Time on role 3 years, 4 months, 30 days

DARNTON, James

Director

Group Chief Financial Officer

RESIGNED

Assigned on 06 Oct 2016

Resigned on 02 Oct 2018

Time on role 1 year, 11 months, 27 days

EDWARDS, Scott

Director

Private Equity Principal Inves

RESIGNED

Assigned on 19 Sep 2003

Resigned on 15 Feb 2005

Time on role 1 year, 4 months, 26 days

ISRAEL, Gideon Ian

Director

Engineer

RESIGNED

Assigned on 06 Feb 2006

Resigned on 02 Jul 2007

Time on role 1 year, 4 months, 24 days

JAMES, Stephen William

Director

Manager

RESIGNED

Assigned on 19 Sep 2003

Resigned on 21 May 2010

Time on role 6 years, 8 months, 2 days

KENRICK, Jeremy Robert

Director

Director

RESIGNED

Assigned on 07 Jul 2009

Resigned on 21 May 2010

Time on role 10 months, 14 days

QUINLAN, Ian

Director

Manager

RESIGNED

Assigned on 19 Sep 2003

Resigned on 28 Oct 2013

Time on role 10 years, 1 month, 9 days

REID, Keith Alan

Director

Accountant

RESIGNED

Assigned on 01 Nov 2012

Resigned on 20 Dec 2016

Time on role 4 years, 1 month, 19 days

ROBERTSON, Stephen James

Director

Banker

RESIGNED

Assigned on 24 Mar 2010

Resigned on 24 Mar 2010

Time on role

ROBERTSON, Stephen James

Director

Banker

RESIGNED

Assigned on 24 Mar 2010

Resigned on 18 Jul 2014

Time on role 4 years, 3 months, 25 days

SEAWARD, Julian Lloyd

Director

Director

RESIGNED

Assigned on 01 Feb 2010

Resigned on 16 Jan 2014

Time on role 3 years, 11 months, 15 days

SILVER, Mark Jonathan

Director

Director

RESIGNED

Assigned on 24 Jan 2011

Resigned on 25 May 2016

Time on role 5 years, 4 months, 1 day

TAYLOR-SMITH, David James Benwell

Director

Director

RESIGNED

Assigned on 23 May 2016

Resigned on 12 Mar 2018

Time on role 1 year, 9 months, 20 days

WALLS, Stephen Roderick

Director

Director

RESIGNED

Assigned on 19 Sep 2003

Resigned on 24 Mar 2010

Time on role 6 years, 6 months, 5 days

25 NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 17 Jul 2003

Resigned on 19 Sep 2003

Time on role 2 months, 2 days

AXIAL EUROPEAN SERVICES LTD

Corporate-director

RESIGNED

Assigned on 15 Feb 2005

Resigned on 31 Mar 2010

Time on role 5 years, 1 month, 16 days


Some Companies

AGE ANALYTICS GROUP LTD

2 PEARTREE WALK,READING,RG7 1TQ

Number:10298044
Status:ACTIVE
Category:Private Limited Company

BIRCHWOOD (CUPERNHAM LANE) MANAGEMENT COMPANY LIMITED

C/O GH PROPERTY MANAGEMENT SERVICES LIMITED THE OLD BARN, VICARAGE FARM BUSINESS PARK,FAIR OAK,SO50 7HD

Number:10960263
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COBRIT LOGISTICS LIMITED

54 LEASOWES ROAD,LONDON,E10 7BE

Number:09227402
Status:ACTIVE
Category:Private Limited Company

EDGWAREBURY NOMINEES LIMITED

EDGWAREBURY CEMETERY,EDGWARE,HA8 8QP

Number:07466368
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MEPASEF LIMITED

GREENACRE,READING,RG8 0SX

Number:10879264
Status:ACTIVE
Category:Private Limited Company

TEGAL LIMITED

SUITE THREE, HEDLEY COURT,GOOLE,DN14 6AA

Number:11165083
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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