VL CHURCHILL LIMITED
Overview
Company Name | VL CHURCHILL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01952959 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VL CHURCHILL LIMITED?
- Machining (25620) / Manufacturing
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
Where is VL CHURCHILL LIMITED located?
Registered Office Address | c/o C/O LEGAL DEPARTMENT Robert Bosch Ltd Broadwater Park North Orbital Road, Denham UB9 5HJ Uxbridge |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VL CHURCHILL LIMITED?
Company Name | From | Until |
---|---|---|
INGLEBY (123) LIMITED | Oct 04, 1985 | Oct 04, 1985 |
What are the latest accounts for VL CHURCHILL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for VL CHURCHILL LIMITED?
Annual Return |
|
---|
What are the latest filings for VL CHURCHILL LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Aug 16, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital on Jul 21, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||||||
Annual return made up to Aug 16, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Registered office address changed from Ironstone Way Brixworth Industrial Estate Brixworth Northampton Northamptonshire NN6 9UD England on Feb 26, 2013 | 1 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Jeremy Wade Smeltser on Aug 06, 2012 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Christopher Bohrson as a director on Nov 30, 2012 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Andrew Ralph Castle as a director on Nov 30, 2012 | 2 pages | AP01 | ||||||||||||||
Appointment of Dr Klauspeter Fouquet as a director on Nov 30, 2012 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jonathan David Burton as a secretary on Nov 30, 2012 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Jeremy Wade Smeltser as a director on Nov 30, 2012 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Andrew Reilly as a director on Nov 30, 2012 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Klaus Ingo Radisch as a director on Nov 30, 2012 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Kevin Lucius Lilly as a director on Nov 30, 2012 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||||||
Annual return made up to Aug 16, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Appointment of Jeremy Wade Smeltser as a director on May 31, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Patrick Joseph O'leary as a director on May 31, 2012 | 1 pages | TM01 | ||||||||||||||
Who are the officers of VL CHURCHILL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURTON, Jonathan David | Secretary | Broadwater Park North Orbital Road UB9 5HJ Denham, Uxbridge Robert Bosch Uk Holdings Ltd United Kingdom | 174378250001 | |||||||
BOHRSON, Christopher | Director | Bird Hall Lane Orion Business Park SK3 0XG Stockport Bosch Automotive Service Solutions Cheshire England | England | United States | General Manager | 174483010001 | ||||
CASTLE, Andrew Ralph | Director | Broadwater Park, North Orbital Road Denham UB9 5HJ Uxbridge Robert Bosch Uk Holdings Ltd Middlesex England | United Kingdom | British | Company Director | 151170380001 | ||||
FOUQUET, Klaus Peter, Dr | Director | Broadwater Park, North Orbital Road Denham UB9 5HJ Uxbridge Robert Bosch Uk Holdings Ltd Middlesex England | England | German | Company Director | 139409290001 | ||||
BALLARD, Jane Margaret | Secretary | 15008 Lisha Lane Charlotte North Carolina Nc 28277 Usa | British | 116814800001 | ||||||
SHERBURN, Michael Peter | Secretary | TA11 7BU West Lydford Wellswood House Somerset Uk | British | 61250920003 | ||||||
STROBL, Thomas | Secretary | Standort Frankfurt Porschestrabe 4 63512 Hainburg Spx Service Solutions Germany Gmbh Germany | 150692210001 | |||||||
THOMAS, Neil | Secretary | 19 Clarkes Way Welton NN11 5JJ Daventry Northamptonshire | British | Finance Director | 214576900001 | |||||
BIRD, Frederick Thomas George | Director | 270 Main Road Duston NN5 6PP Northampton Northamptonshire | British | Company Director | 11374700001 | |||||
BRICKER, Ross Benjamin | Director | 2401 Pioneer Road JI 60201 Evanston Illinios Ji 60201 Usa | Canadian | Attorney | 105172080001 | |||||
CROSS, Arthur Robert | Director | 1188 Harbour Point Drive Muskegon Michigan Mi 49441 Usa | American | Company Director | 61807880001 | |||||
GERBER, Roland | Director | 15933 Orchard Point Drive FOREIGN Spring Lake Michigan Mi 49456 Usa | American | Company Director | 15466100001 | |||||
HAWKINS, Richard Stephen | Director | 16 Countryside NN11 7JU Braunston Northamptonshire | British | Uk Business Leader | 73282450001 | |||||
KEARNEY, Christopher James | Director | 14675 Rudolph Dadey Drive Charlotte Nc2827749456 Usa | American | Vp Secretary | 85114770001 | |||||
LILLY, Kevin Lucius | Director | 13515 Ballantyne Corporate Place NC 28277 Charlotte North Carolina Nc 28277 Usa | United States | American | Director | 110636870001 | ||||
O'LEARY, Patrick Joseph | Director | 6524 Chipstead Lane 28277 Charlotte North Carolina Nc 28277 Usa | United States | American | Director | 61807850002 | ||||
PARKE, Christopher Robert | Director | 6 Ashby Park NN11 5QW Daventry Northamptonshire | American | Business Executive | 50742530001 | |||||
RADISCH, Klaus Ingo | Director | 63512 Hainburg Porschestrasse 4 Germany | Germany | German | Managing Director | 121578410001 | ||||
REILLY, Michael Andrew | Director | 2007 Channelstone Way NC 28104 Matthews Nc 28104 Usa | United States | American | Corporate Controller Chief Acc | 103500870001 | ||||
SHEPHERD, Thomas William | Director | 17 Harebell Way CV23 0TT Rugby Warwickshire | British | Finance Leader | 55280500001 | |||||
SHERIDAN, James Michael | Director | 335 Mid Oak Drive 49445 North Muskegon Michigan Usa | American | Business Executive | 50742390001 | |||||
SMELTSER, Jeremy Wade | Director | Ballantyne Corporate Place 28277 Charlotte 13515 North Carolina Usa | United States | American | Cfo, Spx Corporation | 163313000001 | ||||
WASER, Alex | Director | 6060 Sarnen Sonnenbergstrasse 17 Switzerland | Switzerland | Swiss | President | 137793630001 | ||||
WHITEHOUSE, Clifford | Director | 21 Antringham Gardens Edgbaston B15 3QL Birmingham West Midlands | British | Director | 13553500001 | |||||
WINOWIECKI, Ronald Lee | Director | 8707 Calumet Farms Drive Wexham Nc 28173 Usa | American | Director | 95572300001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0