VSN INTERNATIONAL LIMITED

Address:
Unit 2 Amberside, Wood Lane, Paradise Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 4TP

VSN INTERNATIONAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04027977. The registration start date is July 3, 2000. The current status is Active.

Company Overview

Company Number 04027977
Company Name VSN INTERNATIONAL LIMITED
Registered Address Unit 2 Amberside, Wood Lane
Paradise Industrial Estate
Hemel Hempstead
Hertfordshire
HP2 4TP
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2000-07-03
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-07-31
Returns Last Update 2015-07-03
Confirmation Statement Due Date 2021-07-10
Confirmation Statement Last Update 2020-06-26
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
72110 Research and experimental development on biotechnology

Office Location

Address UNIT 2 AMBERSIDE, WOOD LANE
PARADISE INDUSTRIAL ESTATE
Post Town HEMEL HEMPSTEAD
County HERTFORDSHIRE
Post Code HP2 4TP

Companies with the same post code

Entity Name Office Address
PERI PERI HERMANOS LUTON LTD 1c Amberside, Wood Lane, Hemel Hemsptead, Hertfordshire, HP2 4TP, United Kingdom
PLAYER EXOTICS CONSULTING LTD 1c Amberside 1c Amberside, Wood Lane, Hemel Hempstead, Hertfordshire, HP2 4TP, United Kingdom
ARAN ADVISORS LLP Amberside House, 9, Wood Lane, Hemel Hempstead, Herts, HP2 4TP, England
HARKINSTOCK LTD 5 Amberside House Wood Lane, Paradise Industrial Estate, Hemel Hempstead, HP2 4TP, England
ACE CARPENTRY & INSTALLATIONS LIMITED 1c Amberside Wood Lane, Paradise Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 4TP, England
T & M TECHNOLOGIES LTD 1c Amberside Farrell & Co, Wood Lane, Hemel Hempstead, Hertfordshire, HP2 4TP, England
AMBERSIDE VALUATIONS LTD 9 Amberside House Wood Lane, Paradise Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 4TP, United Kingdom
1ST STEP PROPERTIES LTD 1c Amberside House, Wood Lane, Hemel Hempstead, Hertfordshire, HP2 4TP, United Kingdom
A & A LOFT CONVERSIONS LIMITED 1c Amberside, Wood Lane, Hemel Hempstead, Hertfordshire, HP2 4TP, United Kingdom
AMBERSIDE ENERGY LTD 9 Amberside House, Wood Lane, Hemel Hempstead, Hertfordshire, HP2 4TP, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PAYNE, Roger William, Professor Secretary (Active) 40 Lyndhurst Drive, Harpenden, Hertfordshire, AL5 5RJ /
31 August 2003
/
ANDREWS, Stewart John Director (Active) Pedlars Cottage Studridge Lane, Speen, Princes Risborough, Buckinghamshire, HP27 0SA September 1960 /
20 July 2001
British /
United Kingdom
Chief Executive Officer
GREEN, Allen Raymond Director (Active) Unit 2, Amberside, Wood Lane, Paradise Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 4TP May 1965 /
10 October 2017
British /
England
Manager
HIGGS, John Christopher Director (Active) Unit 2, Amberside, Wood Lane, Paradise Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 4TP May 1968 /
5 July 2016
British /
United Kingdom
Company Director
MURRAY, Darren Director (Active) Unit 2, Amberside, Wood Lane, Paradise Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 4TP August 1970 /
27 February 2018
British /
England
Chief Technical Officer
PAYNE, Roger William, Professor Director (Active) 40 Lyndhurst Drive, Harpenden, Hertfordshire, AL5 5RJ October 1949 /
20 July 2001
British /
United Kingdom
Statistician
RAWLINGS, Christopher John, Dr Director (Active) 63 Langley Hill, Kings Langley, Hertfordshire, WD4 9HQ October 1954 /
3 January 2006
British /
United Kingdom
Scientist
SHAYLER, Susan Belinda Director (Active) Unit 2, Amberside, Wood Lane, Paradise Industrial Estate, Hemel Hempstead, Hertfordshire, England, HP2 4TP May 1956 /
24 March 2014
British /
England
Chief Operating Officer
DAY, Margaret Jean Secretary (Resigned) 6 Winston Close, Kidlington, Oxfordshire, OX5 1BP /
3 July 2000
/
NOMINEE COMPANY SECRETARIES LIMITED Secretary (Resigned) 116 Lonsdale House, 52 Blucher Street, Birmingham, West Midlands, B1 1QU /
3 July 2000
/
AALTONEN, Roope Juha Sakari Director (Resigned) 7 Chiltern Gardens, Watlington, Oxfordshire, OX49 5QW December 1966 /
3 July 2000
Finnish /
United Kingdom
Manager
COOPER, C James, Dr Director (Resigned) 2164 \ 1 Side Road, Burlington, Ontario, Can, L7R 3X4 December 1955 /
1 September 2006
Canadian /
Canada
President & Ceo
CRUTE, Ian Richard, Professor Director (Resigned) 2 Petersfield, Harpenden Road, St. Albans, Hertfordshire, AL3 5HY June 1949 /
20 July 2001
British /
England
Research Director
DAY, Margaret Jean Director (Resigned) 6 Winston Close, Kidlington, Oxfordshire, OX5 1BP March 1949 /
20 July 2001
British /
Manager
DEWAR, Michael Charles, Dr Director (Resigned) Unit 2, Amberside, Wood Lane, Paradise Industrial Estate, Hemel Hempstead, Hertfordshire, England, HP2 4TP February 1966 /
1 July 2012
British /
United Kingdom
Cto
DRAPER, Alan Robert Director (Resigned) 3 Olney Court, Marlborough Road, Oxford, Oxfordshire, Uk, OX1 4LZ March 1971 /
28 August 2003
British /
England
Sales
FORD, Brian, Doctor Director (Resigned) Ramsden Farm House, High Street, Ramsden, Oxfordshire, OX7 3AU September 1940 /
3 July 2000
British /
Director
HAGUE, Stephen John, Dr Director (Resigned) Stutton Woodstock Road, Charlbury, Chipping Norton, Oxfordshire, OX7 3ET September 1948 /
20 July 2001
British /
Computer Software
MEYER, Robert William, Doctor Director (Resigned) 607e Evergreen Street, Wheaton, Illinois 60187, Usa January 1952 /
3 January 2006
American /
United States
Manager
MOLONEY, Maurice, Professor Director (Resigned) Stockyard Cottage, Rothamsted Estate, Harpenden, Hertfordshire, United Kingdom, AL5 2BQ October 1952 /
13 July 2010
Irish /
United Kingdom
Direcotr Ce
NOMINEE COMPANY DIRECTORS LIMITED Director (Resigned) 116 Lonsdale House, 52 Blucher Street, Birmingham, West Midlands, B1 1QU /
3 July 2000
/
REID, Ian, Dr Director (Resigned) 40 Germander Way, Bicester, Oxfordshire, OX26 3WD June 1965 /
26 January 2007
British /
United Kingdom
Vp Bus Dev
REID, Ian, Dr Director (Resigned) 40 Germander Way, Bicester, Oxfordshire, OX26 3WD June 1965 /
6 May 2003
British /
United Kingdom
Vp Business Development
SHAYLER, Susan Belinda Director (Resigned) 32 Corbett Road, Carterton, Oxfordshire, OX18 3LD May 1956 /
6 May 2003
British /
England
Finance Manager
THOMAS, Peter Stuart Director (Resigned) Richmond Lodge, Rhinefield Road, Brockenhurst, Hampshire, SO42 7SQ February 1944 /
20 July 2001
British /
Chartered Accountant
THOMPSON, Robin, Professor Director (Resigned) 6 High Street, Redbourn, Hertfordshire, AL3 7LJ December 1945 /
20 July 2001
British /
Statistician
TREFETHEN, Anne Elizabeth, Professor Director (Resigned) 36 Jack Straws Lane, Oxford, Oxfordshire, OX3 0DW February 1962 /
20 July 2001
British /
United Kingdom
Vp Frd

Competitor

Search similar business entities

Post Town HEMEL HEMPSTEAD
Post Code HP2 4TP
SIC Code 72110 - Research and experimental development on biotechnology

Improve Information

Please provide details on VSN INTERNATIONAL 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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches