ALBION KAY VCT PLC

1 Benjamin Street, London, EC1M 5QL, United Kingdom
StatusACTIVE
Company No.03139019
CategoryPrivate Limited Company
Incorporated18 Dec 1995
Age28 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

ALBION KAY VCT PLC is an active private limited company with number 03139019. It was incorporated 28 years, 6 months, 18 days ago, on 18 December 1995. The company address is 1 Benjamin Street, London, EC1M 5QL, United Kingdom.



People

ALBION CAPITAL GROUP LLP

Corporate-secretary

ACTIVE

Assigned on 01 Jan 2011

Current time on role 13 years, 6 months, 4 days

PATHAKJI, Swarupa Gaurang

Director

Director

ACTIVE

Assigned on 01 Nov 2021

Current time on role 2 years, 8 months, 4 days

THORPE, Simon Charles

Director

Director

ACTIVE

Assigned on 01 Sep 2023

Current time on role 10 months, 4 days

WOLLOCOMBE, Fiona Elizabeth

Director

Company Director

ACTIVE

Assigned on 01 May 2019

Current time on role 5 years, 2 months, 4 days

COX, Patricia

Secretary

RESIGNED

Assigned on 21 Dec 1995

Resigned on 18 Oct 1999

Time on role 3 years, 9 months, 28 days

DROVER, Richard John

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Sep 2005

Resigned on 09 Mar 2007

Time on role 1 year, 6 months, 8 days

DROVER, Richard John

Secretary

RESIGNED

Assigned on 18 Oct 1999

Resigned on 12 Dec 2000

Time on role 1 year, 1 month, 25 days

STANFIELD, Glynne

Secretary

Solicitor

RESIGNED

Assigned on 18 Dec 1995

Resigned on 21 Dec 1995

Time on role 3 days

TRAN, Nghi Thuy

Secretary

Solicitor

RESIGNED

Assigned on 09 Mar 2007

Resigned on 01 Jan 2011

Time on role 3 years, 9 months, 23 days

WILLIAMS, Martin Gwynne

Secretary

RESIGNED

Assigned on 12 Dec 2000

Resigned on 01 Sep 2005

Time on role 4 years, 8 months, 20 days

ADAMS, David Yeates

Director

Lawyer

RESIGNED

Assigned on 30 Mar 2009

Resigned on 19 Apr 2011

Time on role 2 years, 20 days

BAKEWELL, Simon Macalister

Director

Surveyor

RESIGNED

Assigned on 21 Dec 1995

Resigned on 29 Jun 2005

Time on role 9 years, 6 months, 8 days

BIRNEY, John David

Director

Company Director

RESIGNED

Assigned on 29 Jun 2005

Resigned on 08 May 2009

Time on role 3 years, 10 months, 9 days

CARRUTHERS, Andrew Bruce

Director

Director

RESIGNED

Assigned on 27 Jun 2007

Resigned on 01 Jan 2011

Time on role 3 years, 6 months, 4 days

CHAMBERS, Thomas William

Director

Director

RESIGNED

Assigned on 03 Oct 2011

Resigned on 05 Jun 2024

Time on role 12 years, 8 months, 2 days

CHIPLIN, John, Dr

Director

Director

RESIGNED

Assigned on 01 Nov 2021

Resigned on 01 Jan 2023

Time on role 1 year, 2 months

FIELD, Robin Anthony

Director

Company Director

RESIGNED

Assigned on 21 Jan 2009

Resigned on 10 Jun 2021

Time on role 12 years, 4 months, 20 days

FIENNES, Martin Guy

Director

Director

RESIGNED

Assigned on 05 Apr 2011

Resigned on 09 Jun 2022

Time on role 11 years, 2 months, 4 days

HOLMES, Andrew Peter Geoffrey

Director

Director

RESIGNED

Assigned on 13 Feb 2006

Resigned on 02 Jun 2008

Time on role 2 years, 3 months, 17 days

HOLMES, Andrew Peter Geoffrey

Director

Director

RESIGNED

Assigned on 21 Dec 1995

Resigned on 31 Jan 2005

Time on role 9 years, 1 month, 10 days

LAMB, Alan Peter Mackenzie

Director

Director

RESIGNED

Assigned on 03 Oct 2011

Resigned on 23 May 2014

Time on role 2 years, 7 months, 20 days

LOCKWOOD, Gregory Kilborn

Director

Company Director

RESIGNED

Assigned on 30 Mar 2009

Resigned on 07 May 2010

Time on role 1 year, 1 month, 8 days

PREST, Richard Jullion

Director

Company Director

RESIGNED

Assigned on 25 Jan 1996

Resigned on 25 May 2000

Time on role 4 years, 4 months

QUYSNER, David William

Director

Company Director

RESIGNED

Assigned on 29 Jun 2005

Resigned on 20 Jul 2005

Time on role 21 days

REEVE, Patrick Harold

Director

Director

RESIGNED

Assigned on 01 Jan 2011

Resigned on 03 Oct 2011

Time on role 9 months, 2 days

SCRUBY, Basil Thomas Richard

Director

Chartered Accountant

RESIGNED

Assigned on 21 Dec 1995

Resigned on 20 Jun 2006

Time on role 10 years, 5 months, 30 days

SHERWOOD, Martin William

Director

Company Director

RESIGNED

Assigned on 18 Dec 1995

Resigned on 21 Dec 1995

Time on role 3 days

SOOKE, Thomas Peter

Director

Investment Banker

RESIGNED

Assigned on 01 Feb 1996

Resigned on 08 May 2009

Time on role 13 years, 3 months, 7 days

SPOONER, John Arthur

Director

Investment Management

RESIGNED

Assigned on 21 Dec 1995

Resigned on 31 Jan 2005

Time on role 9 years, 1 month, 10 days

STANFIELD, Glynne

Director

Solicitor

RESIGNED

Assigned on 18 Dec 1995

Resigned on 21 Dec 1995

Time on role 3 days

WRIGHT, Christopher

Director

Banker

RESIGNED

Assigned on 13 Jul 2005

Resigned on 08 May 2009

Time on role 3 years, 9 months, 26 days


Some Companies

APOLLO INDUSTRIAL SUPPLIES LIMITED

WINTEC HOUSE,SCUNTHORPE,DN15 0AB

Number:11000144
Status:ACTIVE
Category:Private Limited Company

ARMONOT BROMER LTD

15B CLAPTON COMMON,LONDON,E5 9AA

Number:11676474
Status:ACTIVE
Category:Private Limited Company

BEAUTYLICIOUS BOURTON LIMITED

THE GEORGE MOORE COMMUNITY CENTRE MOORE ROAD,CHELTENHAM,GL54 2AZ

Number:11366077
Status:ACTIVE
Category:Private Limited Company

CUBE ONE LIMITED

GREYTOWN HOUSE,ORPINGTON,BR6 0NZ

Number:07382618
Status:ACTIVE
Category:Private Limited Company

DD SMALL BUSINESS CONSULTING LTD

THE RED HOUSE,OLD AMERSHAM,HP7 0DQ

Number:10038929
Status:ACTIVE
Category:Private Limited Company

DURHAM WINE SCHOOL LIMITED

THE OLD STABLES WIGGINS YARD,GODALMING,GU7 1HW

Number:06759664
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