VHC SUB-HOLDINGS (UK)

Griffin House Uk1-101-135 Osborne Road, Luton, LU1 3YT, England
StatusDISSOLVED
Company No.02494621
Category
Incorporated20 Apr 1990
Age34 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution03 Sep 2019
Years4 years, 10 months, 5 days

SUMMARY

VHC SUB-HOLDINGS (UK) is an dissolved with number 02494621. It was incorporated 34 years, 2 months, 18 days ago, on 20 April 1990 and it was dissolved 4 years, 10 months, 5 days ago, on 03 September 2019. The company address is Griffin House Uk1-101-135 Osborne Road, Luton, LU1 3YT, England.



People

NAGI, Rabiya Sultana

Secretary

Solicitor

ACTIVE

Assigned on 24 Apr 2009

Current time on role 15 years, 2 months, 14 days

HIGHNAM, James Charles

Director

Finance Director

ACTIVE

Assigned on 01 Dec 2015

Current time on role 8 years, 7 months, 7 days

HOPE, Peter Thomas

Director

Director

ACTIVE

Assigned on 25 Sep 2014

Current time on role 9 years, 9 months, 13 days

NORMAN, Stephen

Director

Director

ACTIVE

Assigned on 01 Feb 2018

Current time on role 6 years, 5 months, 7 days

WRIGHT, Michael

Director

Director

ACTIVE

Assigned on 01 Dec 2013

Current time on role 10 years, 7 months, 7 days

BENJAMIN, David John

Secretary

Solicitor

RESIGNED

Assigned on 01 Aug 1997

Resigned on 01 Aug 1997

Time on role

BENJAMIN, Keith John

Secretary

Solicitor

RESIGNED

Assigned on 30 Jun 2004

Resigned on 27 Feb 2009

Time on role 4 years, 7 months, 27 days

BENJAMIN, Keith John

Secretary

RESIGNED

Assigned on

Resigned on 01 Aug 1997

Time on role 26 years, 11 months, 6 days

GALVIN, Lesley

Secretary

RESIGNED

Assigned on 01 Aug 2001

Resigned on 30 Jun 2004

Time on role 2 years, 10 months, 29 days

MCCRUM, David

Secretary

RESIGNED

Assigned on 01 Aug 1997

Resigned on 31 Jul 2001

Time on role 3 years, 11 months, 30 days

ALDRED, Duncan Neil

Director

Director

RESIGNED

Assigned on 11 Mar 2011

Resigned on 25 Sep 2014

Time on role 3 years, 6 months, 14 days

BENJAMIN, Keith John

Director

Solicitor

RESIGNED

Assigned on 01 Aug 1997

Resigned on 27 Feb 2009

Time on role 11 years, 6 months, 26 days

BORLAND, David

Director

Director

RESIGNED

Assigned on 08 Jul 2013

Resigned on 28 Feb 2018

Time on role 4 years, 7 months, 20 days

BRANSTON, Giles Winthorpe

Director

Solicitor

RESIGNED

Assigned on 24 Apr 2009

Resigned on 28 Jan 2010

Time on role 9 months, 4 days

BURKUTEAN, Harry Gunther

Director

Director Of Finance

RESIGNED

Assigned on 01 Feb 2001

Resigned on 01 Jun 2002

Time on role 1 year, 3 months, 31 days

CRAY, Martyn

Director

Director

RESIGNED

Assigned on 01 Apr 2012

Resigned on 31 Mar 2014

Time on role 1 year, 11 months, 30 days

EBBERT, William Andrew

Director

Company Executive

RESIGNED

Assigned on

Resigned on 01 Jun 1993

Time on role 31 years, 1 month, 6 days

FELDSTEIN, Eric

Director

Company Executive

RESIGNED

Assigned on

Resigned on 01 Jan 1994

Time on role 30 years, 6 months, 7 days

FESSER, Stefan

Director

Director

RESIGNED

Assigned on 10 Feb 2014

Resigned on 30 Jun 2018

Time on role 4 years, 4 months, 20 days

FRAGOSO, Miguel

Director

Chief Engineer

RESIGNED

Assigned on 11 Mar 2011

Resigned on 01 Dec 2013

Time on role 2 years, 8 months, 21 days

FRANCAVILLA, Antonio

Director

Plant Manager Director

RESIGNED

Assigned on 11 Mar 2011

Resigned on 01 Apr 2012

Time on role 1 year, 21 days

FULCHER, John Robert

Director

Director Of Finance

RESIGNED

Assigned on 01 Apr 2011

Resigned on 01 Oct 2015

Time on role 4 years, 5 months, 30 days

GALVIN, Lesley

Director

Solicitor

RESIGNED

Assigned on 02 Dec 2002

Resigned on 30 Jun 2003

Time on role 6 months, 28 days

GILSON, Andrew Robert

Director

Custiomer Experience & Corp Strategy Director

RESIGNED

Assigned on 11 Mar 2011

Resigned on 25 Sep 2014

Time on role 3 years, 6 months, 14 days

GOLDEN, Charles

Director

Chairman And Managing Director

RESIGNED

Assigned on 01 Jun 1993

Resigned on 04 Mar 1996

Time on role 2 years, 9 months, 3 days

HARVEY, Rory Vincent

Director

Chairman And Managing Director

RESIGNED

Assigned on 23 Sep 2015

Resigned on 10 Jan 2018

Time on role 2 years, 3 months, 17 days

HENSON, Gary Leonard

Director

Company Executive

RESIGNED

Assigned on

Resigned on 01 Jun 1992

Time on role 32 years, 1 month, 6 days

JAMES, Mark Neville

Director

Finance Director

RESIGNED

Assigned on 06 Mar 2003

Resigned on 01 Nov 2005

Time on role 2 years, 7 months, 26 days

JUNG, Werner Heinrich

Director

Company Director

RESIGNED

Assigned on 15 Jun 1998

Resigned on 31 Jan 2001

Time on role 2 years, 7 months, 16 days

KIBE, Alfred Kamanja

Director

Director

RESIGNED

Assigned on 29 Sep 2015

Resigned on 18 Dec 2015

Time on role 2 months, 19 days

KLAGES, Hennig A W

Director

RESIGNED

Assigned on

Resigned on 01 Feb 1994

Time on role 30 years, 5 months, 7 days

MILLWARD, Philip

Director

Hr Director

RESIGNED

Assigned on 11 Mar 2011

Resigned on 30 Jun 2015

Time on role 4 years, 3 months, 19 days

MOLYNEUX, Richard John

Director

Finance Director

RESIGNED

Assigned on 17 Mar 2008

Resigned on 30 Apr 2011

Time on role 3 years, 1 month, 13 days

PARFITT, Christopher William

Director

Director

RESIGNED

Assigned on 28 Jan 2010

Resigned on 30 Jun 2013

Time on role 3 years, 5 months, 2 days

REILLY, David Nicholas

Director

Managing Director

RESIGNED

Assigned on 01 Apr 1996

Resigned on 03 Sep 2001

Time on role 5 years, 5 months, 2 days

SABISKY, Edward Vincent

Director

Director

RESIGNED

Assigned on 01 Mar 1994

Resigned on 15 Jun 1998

Time on role 4 years, 3 months, 14 days

THEXTON, Christopher

Director

Hr Director Uk & Ireland

RESIGNED

Assigned on 15 Jun 2015

Resigned on 31 Jul 2017

Time on role 2 years, 1 month, 16 days

TOZER, Timothy David

Director

Director

RESIGNED

Assigned on 22 Apr 2014

Resigned on 22 Sep 2015

Time on role 1 year, 5 months

WALE, Kevin Ernest

Director

Managing Director

RESIGNED

Assigned on 03 Sep 2001

Resigned on 15 Nov 2004

Time on role 3 years, 2 months, 12 days

WALLIS, David

Director

Company Executive

RESIGNED

Assigned on

Resigned on 31 Jul 1997

Time on role 26 years, 11 months, 7 days

WARD, Keith Geoffrey

Director

Company Director

RESIGNED

Assigned on 01 Nov 2005

Resigned on 17 Mar 2008

Time on role 2 years, 4 months, 16 days

WARMAN, Bruce Malcolm

Director

Company Director

RESIGNED

Assigned on 05 Jul 1999

Resigned on 06 Mar 2003

Time on role 3 years, 8 months, 1 day

YOUNG, Ray

Director

Company Executive

RESIGNED

Assigned on 01 Jan 1994

Resigned on 28 Apr 1997

Time on role 3 years, 3 months, 27 days


Some Companies

DAS KINO PLATZ LTD

FLAT 6, EAST WING OSLO HOUSE,LONDON,E9 5EU

Number:10467283
Status:ACTIVE
Category:Private Limited Company

DREAMS OF BEST BROTHER

48 OXFORD CLOSE,MITCHAM,CR4 1DZ

Number:07289642
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ENVO LEGAL LTD

37 ELGAR ROAD,LIVERPOOL,L14 4BE

Number:10703823
Status:ACTIVE
Category:Private Limited Company

IRUBBER LIMITED

NORTHGATE HOUSE NORTH GATE,NOTTINGHAM,NG7 7BQ

Number:06705784
Status:ACTIVE
Category:Private Limited Company

MATCH RECRUITMENT SERVICES LIMITED

RIVERSIDE BUSINESS CENTRE,TONBRIDGE,TN9 1EP

Number:02381129
Status:ACTIVE
Category:Private Limited Company

THE OLD SCHOOL SHOP LIMITED

CHURCH HOUSE 94,FELPHAM,PO22 7PG

Number:05630022
Status:ACTIVE
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