VDL 1150 LTD

Address:
Spindles House, Hascombe Road, Godalming, Surrey, GU8 4AD

VDL 1150 LTD is a business entity registered at Companies House, UK, with entity identifier is 05616058. The registration start date is November 8, 2005. The current status is Active.

Company Overview

Company Number 05616058
Company Name VDL 1150 LTD
Registered Address Spindles House
Hascombe Road
Godalming
Surrey
GU8 4AD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-11-08
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 11
Accounts Due Date 2021-08-31
Accounts Last Update 2019-11-30
Returns Due Date 2016-12-06
Returns Last Update 2015-11-08
Confirmation Statement Due Date 2021-11-22
Confirmation Statement Last Update 2020-11-08
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
41100 Development of building projects
68100 Buying and selling of own real estate

Office Location

Address SPINDLES HOUSE
HASCOMBE ROAD
Post Town GODALMING
County SURREY
Post Code GU8 4AD

Companies with the same post code

Entity Name Office Address
MULTIVERSANT LTD Lugano, Hascombe Road, Godalming, Surrey, GU8 4AD, United Kingdom
T BAYLIFF CONSULTING LTD Little Grange, Hascombe Road, Godalming, Surrey, GU8 4AD, England
AMG IMAS LIMITED High Leybourne Lodge, Hascome Road, Godalming, GU8 4AD
NAU LIMITED Marylands, Hascombe Road, Godalming, Surrey, GU8 4AD, United Kingdom
CV PHARMA LIMITED High Leybourne, Hascombe Road, Godalming, Surrey, GU8 4AD, England
WINKWORTH CORPORATE FINANCE LIMITED High Leybourne Lodge, Hascombe Road, Godalming, Surrey, GU8 4AD, United Kingdom
IVY MEDICAL CHEMICALS LIMITED High Leybourne, Hascombe Road, Godalming, Surrey, GU8 4AD
APRIL GREEN LTD High Leybourne Lodge, Hascombe Road, Godalming, Surrey, GU8 4AD, England
IVY MEDICAL CHEMICALS DEVELOPMENT LIMITED High Leybourne, Hascombe Road, Godalming, Surrey, GU8 4AD
LEYBOURNE SECURITIES LIMITED High Leybourne, Hascombe, Godalming, Surrey, GU8 4AD

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
OWENS, Adrian David Secretary (Active) Spindles House, Hascombe Road, Godalming, Surrey, United Kingdom, GU8 4AD /
5 November 2013
/
OWENS, Adrian David Director (Active) Spindles House, Hascombe Road, Godalming, Surrey, United Kingdom, GU8 4AD October 1964 /
5 November 2013
British /
England
Director
OWENS, Lucy Sarah Director (Active) Spindles House, Hascombe Road, Godalming, Surrey, United Kingdom, GU8 4AD November 1967 /
5 November 2013
British /
England
Director
BAILLIE, Edward Blake Secretary (Resigned) Apt 15 Building 6, Ordynsky, Tupik, Moscow, Russia, 119017 /
8 November 2005
/
BELL, Gregory James Arnaud Secretary (Resigned) 18 Mill Close, Bookham, Leatherhead, Surrey, KT23 3JX /
25 September 2006
/
MILLINER, Karen Jayne Secretary (Resigned) 93 Tudor Drive, Kingston, Surrey, KT2 5NP /
8 November 2005
British /
SOVEREIGN SECRETARIES LIMITED Secretary (Resigned) Suite 2b, 143 Main Street, Gibraltar, Gibraltar, GX111AA /
1 March 2013
/
SOVEREIGN SECRETARIES LTD Secretary (Resigned) 40 Craven Street, Charing Cross, London, England, WC2N 5NG /
9 November 2007
/
BELL, Gregory James Arnaud Director (Resigned) 18 Mill Close, Bookham, Leatherhead, Surrey, KT23 3JX January 1958 /
19 January 2006
British /
United Kingdom
Manager
BELL, Tina Louise Director (Resigned) 40 Craven Street, London, WC2N 5NG November 1966 /
29 September 2008
British /
Gibraltar
Accounts Clerk
DAWES, James Richard Director (Resigned) 93 Avenue Louis, Le Poutre Ixelles, 1050 Brussells, Belgium March 1951 /
27 September 2006
British /
Belgium
Co Director
AMYDELL LIMITED Director (Resigned) Akara Building, 24 De Castro Street,, Wickhams Cay 1, Road Town, British Virgin Islands, FOREIGN /
8 November 2005
/
SOVEREIGN DIRECTORS (T&C) LIMITED Director (Resigned) 2nd, Floor, Yellowman & Sons Building Off Old Airport Road, Grand Turk, Turks &Caicos Isl /
9 November 2007
/
SOVEREIGN MANAGEMENT LIMITED Director (Resigned) Suite 2b, 143 Main Street, Gibraltar, Gibraltar, GX111AA /
1 March 2013
/

Competitor

Search similar business entities

Post Town GODALMING
Post Code GU8 4AD
SIC Code 41100 - Development of building projects

Improve Information

Please provide details on VDL 1150 LTD 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