VMC (UK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02631692. The registration start date is July 23, 1991. The current status is Active.
Company Number | 02631692 |
Company Name | VMC (UK) LIMITED |
Registered Address |
Vmc House Northfield Rd Southam Warwickshire CV47 0FG |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1991-07-23 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2016-08-19 |
Returns Last Update | 2015-07-22 |
Confirmation Statement Due Date | 2021-08-05 |
Confirmation Statement Last Update | 2020-07-22 |
Mortgage Charges | 3 |
Mortgage Satisfied | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
26200 | Manufacture of computers and peripheral equipment |
Address |
VMC HOUSE NORTHFIELD RD |
Post Town | SOUTHAM |
County | WARWICKSHIRE |
Post Code | CV47 0FG |
Entity Name | Office Address |
---|---|
VENDING MICRO CIRCUITS (VMC) LIMITED | Vmc House, Northfield Road, Southam, Warwickshire, CV47 0FG |
Entity Name | Office Address |
---|---|
TRIDENT MANIFOLDS FOR INDUSTRY LIMITED | Unit 12,holywell Business Park, Northfield Road, Southam, CV47 0FG, United Kingdom |
DSI CONSTRUCTION HOLDINGS UK LTD | C/o Dsi Uk Construction Holdings Ltd, Northfield Road, Southam, Warwickshire, CV47 0FG, United Kingdom |
SALTO SYSTEMS LIMITED | 1 The Court, Holywell Business Park, Southam, Warwickshire, CV47 0FG |
TRIDENT HOSE AND MECHANICAL SERVICES LIMITED | Unit 12 Holywell Business Park, Northfield Road, Southam, Warwickshire, CV47 0FG |
PERFORM BETTER LIMITED | Rhodes House Northfield Road, Kineton Road Industrial Estate, Southam, CV47 0FG, England |
CARDINAL (UK) LIMITED | V M C House, Northfield Road, Southam, Warwickshire, CV47 0FG |
WANDFLUH UK LIMITED | Wandfluh House, Northfield Road, Southam, Warwickshire, CV47 0FG |
DYWIDAG SYSTEMS INTERNATIONAL LIMITED | Northfield Road, Southam, Warwickshire, CV47 0FG |
FEELER UK LIMITED | Rhodes House Northfield Road, Kineton Road Industrial Estate, Southam, Warwickshire, CV47 0FG |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
FULFORD-BROWN, Michael David | Secretary (Active) | Vmc House, Northfield Rd, Southam, Warwickshire, United Kingdom, CV47 0FG | / |
British / |
|
BATE, Nicholas John | Director (Active) | Vmc House, Northfield Rd, Southam, Warwickshire, United Kingdom, CV47 0FG | October 1962 / 1 August 1998 |
British / England |
Managing Director |
BATE, Simon Donald | Director (Active) | 20 East Downs Road, Bowdon, Altrincham, Cheshire, England, WA14 2LQ | August 1958 / 1 August 2015 |
British / United Kingdom |
Company Director |
BENNETT, John William | Director (Active) | Vmc House, Northfield Rd, Southam, Warwickshire, CV47 0FG | February 1952 / 1 August 2015 |
British / England |
Electronics Engineer |
BIRCH, James William | Director (Active) | Chandos House, High Street, Mickleton, Chipping Campden, Gloucestershire, GL55 6SA | February 1961 / 1 August 1997 |
British / United Kingdom |
Engineering Director |
FULFORD-BROWN, Michael David | Director (Active) | Chaff, Barn, Eartham, Chichester, West Sussex, United Kingdom, PO18 0LP | March 1949 / |
British / England |
Chartered Accountant |
FULFORD-BROWN, Teresa Anna Clarke | Director (Active) | Vmc House, Northfield Rd, Southam, Warwickshire, CV47 0FG | November 1949 / 1 August 2015 |
British / England |
Housewife |
GILMURRAY, Cheri | Director (Active) | Vmc House, Northfield Rd, Southam, Warwickshire, United Kingdom, CV47 0FG | September 1962 / 1 May 2014 |
British / England |
Finance Director |
RATHBONE, Shaun Barry | Director (Active) | 11 Blake Court, Enderby, Leicester, Leicestershire, United Kingdom, LE19 4QA | June 1968 / 1 January 2007 |
British / United Kingdom |
Operations Director |
BECKETT, Thomas William | Director (Resigned) | 14 Strand Court, Harsfold Road, Rustington, Littlehampton, West Sussex, BN16 2NT | September 1916 / |
British / United Kingdom |
Technical Director |
BECKETT, Thomas Christopher Clarke | Director (Resigned) | 9 Maori Road, Guildford, Surrey, GU1 2EG | August 1948 / |
British / |
Technical Director |
BENNETT, John William | Director (Resigned) | 22 Emscote Road, Warwick, Warwickshire, CV34 4PP | February 1952 / |
British / England |
Engineering Consultant |
BRENNAN, Patrick Gerald | Director (Resigned) | 11 Corunna Close, Norton, Worcester, WR5 2PW | November 1967 / 1 August 1998 |
British / |
Sales Director |
FULFORD BROWN, Robert Henry | Director (Resigned) | 4 Beech Hall, Guildford Road Ottershaw, Chertsey, Surrey, KT16 0QH | January 1947 / 1 July 2000 |
British / |
Managing Director |
Post Town | SOUTHAM |
Post Code | CV47 0FG |
SIC Code | 26200 - Manufacture of computers and peripheral equipment |
Please provide details on VMC (UK) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.