VAB FINANCE NO 1 PLC

Address:
Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU

VAB FINANCE NO 1 PLC is a business entity registered at Companies House, UK, with entity identifier is 07155432. The registration start date is February 12, 2010. The current status is Liquidation.

Company Overview

Company Number 07155432
Company Name VAB FINANCE NO 1 PLC
Registered Address Calverley House
55 Calverley Road
Tunbridge Wells
Kent
TN1 2TU
Company Category Public Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2010-02-12
Account Category FULL
Account Ref Day 28
Account Ref Month 8
Accounts Due Date 28/02/2016
Accounts Last Update 28/02/2014
Returns Due Date 11/03/2016
Returns Last Update 12/02/2015
Confirmation Statement Due Date 26/02/2018
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address CALVERLEY HOUSE
55 CALVERLEY ROAD
Post Town TUNBRIDGE WELLS
County KENT
Post Code TN1 2TU

Companies with the same location

Entity Name Office Address
MULBERRY PROPERTY REFURBISHMENT LIMITED Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU
HENRY JUDD GROUP LIMITED Calverley House, Calverley Road, Tunbridge Wells, Kent, TN1 2TU, United Kingdom
S, T, A & E HUTCHESON LIMITED Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU
THE LEASEHOLDER ASSOCIATION LIMITED Calverley House, 55 Calverley Road, Tunbridge Wells, TN1 2TU, United Kingdom
TW COOLING LTD Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU
RENEWEX LIMITED Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU
HOME & GARDEN PROPERTY REFURBISHMENT LIMITED Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU
EMW (TN) LIMITED Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU
EVERYCLOUD RECRUITMENT LTD. Calverley House, Calverley Road, Tunbridge Wells, Kent, TN1 2TU
RA AUTO SERVICES (SUSSEX) LTD Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CAPITA TRUST CORPORATE LIMITED Secretary (Active) The Registry, 34 Beckenham Road, Beckenham, Kent, England, BR3 4TU /
17 January 2014
/
BALDRY, Carl Steven Director (Active) Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU July 1966 /
1 February 2016
British /
England
Director
CAPITA TRUST CORPORATE LIMITED Director (Active) The Registry, 34 Beckenham Road, Beckenham, Kent, BR3 4TU /
2 March 2010
/
CAPITA TRUST CORPORATE SERVICES LIMITED Director (Active) The Registry, 34 Beckenham Road, Beckenham, Kent, United Kingdom, BR3 4TU /
2 March 2010
/
CAPITA TRUST SECRETARIES LIMITED Secretary (Resigned) The Registry, 34 Beckenham Road, Beckenham, Kent, BR3 4TU /
2 March 2010
/
MAWLAW SECRETARIES LIMITED Secretary (Resigned) 201 Bishopsgate, London, United Kingdom, EC2M 3AF /
12 February 2010
/
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Secretary (Resigned) C/O Wilmington Trust Sp Services (London) Limited, Fifth Floor, 6 Broad Street Place, London, London, United Kingdom, EC2M 7JH /
15 February 2010
/
CORRIGAN, Paula Celine Director (Resigned) Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU December 1973 /
30 July 2015
Irish /
England
Director
FADIL, Susan Carol Director (Resigned) 201 Bishopsgate, London, United Kingdom, EC2M 3AF September 1966 /
12 February 2010
British /
United Kingdom
None
FILER, Mark Howard Director (Resigned) C/O Wilmington Trust Sp Services (London) Limited, Fifth Floor, 6 Broad Street Place, London, EC2M 7JH June 1967 /
15 February 2010
British /
United Kingdom
Company Director
HILLHOUSE, Robert James Director (Resigned) 201 Bishopsgate, London, United Kingdom, EC2M 3AF March 1954 /
12 February 2010
British /
United Kingdom
None
LAWRENCE, Susan Elizabeth Director (Resigned) 4th, Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH December 1961 /
2 March 2010
British /
Uk
Corporate Trustee
MASSON, Sunil Director (Resigned) C/O Wilmington Trust Sp Services (London) Limited, Fifth Floor, 6 Broad Street Place, London, EC2M 7JH November 1971 /
15 February 2010
British /
United Kingdom
Company Director
SAMSON, Ruth Louise Director (Resigned) C/O Wilmington Trust Sp Services (London) Limited, Fifth Floor, 6 Broad Street Place, London, EC2M 7JH November 1972 /
15 February 2010
British /
United Kingdom
Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED Director (Resigned) C/O Wilmington Trust Sp Services (London) Limited, Fifth Floor, 6 Broad Street Place, London, London, United Kingdom, EC2M 7JH /
15 February 2010
/

Competitor

Search similar business entities

Post Town TUNBRIDGE WELLS
Post Code TN1 2TU
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on VAB FINANCE NO 1 PLC 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