VCCP LONDON LIMITED

Greencoat House Greencoat House, London, SW1P 1DH, United Kingdom
StatusACTIVE
Company No.04351772
CategoryPrivate Limited Company
Incorporated11 Jan 2002
Age22 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

VCCP LONDON LIMITED is an active private limited company with number 04351772. It was incorporated 22 years, 5 months, 22 days ago, on 11 January 2002. The company address is Greencoat House Greencoat House, London, SW1P 1DH, United Kingdom.



People

TOLLISS, Thomas George

Secretary

ACTIVE

Assigned on 31 Dec 2017

Current time on role 6 years, 6 months, 2 days

DADRA, Raj Kumar

Director

Finance Director

ACTIVE

Assigned on 01 May 2023

Current time on role 1 year, 2 months, 1 day

BRAME, Susan Helen

Secretary

RESIGNED

Assigned on 20 Jul 2005

Resigned on 18 Apr 2006

Time on role 8 months, 29 days

CROWTHER, David

Secretary

RESIGNED

Assigned on 01 Apr 2017

Resigned on 31 Dec 2017

Time on role 8 months, 30 days

DAVISON, Robert Edward

Secretary

RESIGNED

Assigned on 15 May 2013

Resigned on 31 Mar 2017

Time on role 3 years, 10 months, 16 days

DEAN, Sarah Mary Ellen

Secretary

RESIGNED

Assigned on 18 Apr 2006

Resigned on 15 May 2013

Time on role 7 years, 27 days

HUGKULSTONE, Paul William

Secretary

Financial Director

RESIGNED

Assigned on 14 Jan 2002

Resigned on 20 Jul 2005

Time on role 3 years, 6 months, 6 days

A&H REGISTRARS & SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Jan 2002

Resigned on 14 Jan 2002

Time on role 3 days

AMBLER, Christopher Geoffrey

Director

Company Director

RESIGNED

Assigned on 14 Jan 2002

Resigned on 30 Jun 2010

Time on role 8 years, 5 months, 16 days

BATEMAN, Kerry

Director

Account Director

RESIGNED

Assigned on 01 Jan 2004

Resigned on 31 Aug 2021

Time on role 17 years, 7 months, 30 days

COLEMAN, Adrian Michael

Director

None

RESIGNED

Assigned on 15 May 2013

Resigned on 04 Dec 2023

Time on role 10 years, 6 months, 20 days

FOWLER, Keith Harrison

Director

Business Consultant

RESIGNED

Assigned on 14 Jan 2002

Resigned on 15 May 2013

Time on role 11 years, 4 months, 1 day

FROST, Marguerite Jane

Director

None

RESIGNED

Assigned on 15 May 2013

Resigned on 30 Apr 2023

Time on role 9 years, 11 months, 15 days

HUGKULSTONE, Paul William

Director

Financial Director

RESIGNED

Assigned on 14 Jan 2002

Resigned on 20 Jul 2005

Time on role 3 years, 6 months, 6 days

KASS, Linda

Director

Statutory Clerk

RESIGNED

Assigned on 11 Jan 2002

Resigned on 14 Jan 2002

Time on role 3 days

LAW, Maxwell Jeremy

Director

Company Director

RESIGNED

Assigned on 14 Jan 2002

Resigned on 22 Dec 2003

Time on role 1 year, 11 months, 8 days

WILLOX, Marcus Campbell

Director

Company Director

RESIGNED

Assigned on 14 Jan 2002

Resigned on 03 Sep 2019

Time on role 17 years, 7 months, 20 days


Some Companies

CARRHILL MANAGEMENT COMPANY LIMITED

GEORGES COURT,MACCLESFIELD,SK11 6DP

Number:11824299
Status:ACTIVE
Category:Private Limited Company

CORPORATE OPTIONS REVIEW LIMITED

HUNTERS LODGE 2 BEAUFORT ROAD,SALE,M33 3WR

Number:03920996
Status:ACTIVE
Category:Private Limited Company

DW RAIL LIMITED

29 TABERNACLE ROAD,AMANNFORD,SA18 2BB

Number:11679884
Status:ACTIVE
Category:Private Limited Company

FRAGRANCE UK INVESTMENT LIMITED

35 GREAT ST HELEN'S,LONDON,EC3A 6AP

Number:10527721
Status:ACTIVE
Category:Private Limited Company

MOF IV CIP LP

EDINBURGH QUAY (SAFFERY),EDINBURGH,EH3 9BA

Number:SL010479
Status:ACTIVE
Category:Limited Partnership

SOVENTIX HYBRID LIMITED

7 CHANCERYGATE CLOSE,SOUTH RUISLIP,HA4 0JS

Number:10805900
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