VGL (GUERNSEY) LIMITED

Register to unlock more data on OkredoRegister

VGL (GUERNSEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC025238

Incorporation date

05/05/2004

Size

Full

Classification

-

Contacts

Registered address

Registered address

Collas Day, PO BOX 140 Manor Place, St Peter Port, Guernsey GY1 4EWCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2004)
dot icon29/08/2019
Termination of overseas company insolvency proceedings
dot icon22/02/2018
Appointment of a liquidator of an overseas company
dot icon22/02/2018
Appointment of a liquidator of an overseas company
dot icon22/02/2018
Winding up of an overseas company
dot icon27/12/2017
Termination of appointment of Roger Derek Simpson as secretary on 2017-06-01
dot icon27/12/2017
Termination of appointment of Ro Okaniwa as a director on 2017-11-15
dot icon27/12/2017
Appointment of Sarah Jane Gregory as a secretary on 2017-06-01
dot icon13/11/2017
Full accounts made up to 2016-12-31
dot icon08/03/2017
Appointment of Mr Ro Okaniwa as a director on 2014-07-04
dot icon19/09/2016
Full accounts made up to 2015-12-31
dot icon07/10/2015
Termination of appointment of Aarti Singhal as a director on 2015-09-30
dot icon01/09/2015
Full accounts made up to 2014-12-31
dot icon04/03/2015
Appointment of Jaideep Singh Sandhu as a director on 2015-02-01
dot icon04/03/2015
Termination of appointment of Graeme Robert York as a director on 2015-01-31
dot icon27/10/2014
Full accounts made up to 2013-12-31
dot icon31/07/2014
Termination of appointment of Hiroyuki Koga as a director on 2014-07-14
dot icon29/07/2014
Details changed for a UK establishment - BR007598 Address Change Senator house, 85 queen street, london, EC4V 4DP,2014-07-17
dot icon17/10/2013
Full accounts made up to 2012-12-31
dot icon22/07/2013
Appointment of a director
dot icon17/07/2013
Appointment of a director
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon29/08/2012
Termination of appointment of Gareth Griffiths as a director
dot icon08/09/2011
Full accounts made up to 2010-12-31
dot icon30/03/2011
Termination of appointment of Toru Takahashi as a director
dot icon23/03/2011
Appointment of a director
dot icon08/03/2011
Appointment of Roger Derek Simpson as a secretary
dot icon08/03/2011
Termination of appointment of Andrew Ramsay as secretary
dot icon22/02/2011
Appointment of a director
dot icon21/02/2011
Termination of appointment of Masaaki Furukawa as a director
dot icon07/10/2010
Full accounts made up to 2009-12-31
dot icon21/06/2010
Appointment of a director
dot icon21/06/2010
Termination of appointment of Stephen Riley as a director
dot icon29/04/2010
Full accounts made up to 2008-12-31
dot icon01/07/2009
Miscellaneous
dot icon24/02/2009
Appointment terminated director takashi umezu
dot icon24/02/2009
Director appointed masaaki furukawa
dot icon24/02/2009
Oversea company change of directors or secretary or of their particulars.
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon20/08/2008
Miscellaneous
dot icon03/07/2008
Full accounts made up to 2006-12-31
dot icon16/07/2007
Dir resigned 23/04/07 jenkinson paul thomas hardman
dot icon16/07/2007
Dir appointed 23/04/07 alcock david george chester cheshire
dot icon20/06/2007
Full accounts made up to 2005-12-31
dot icon22/09/2006
Dir change in partic 26/07/05 umezu takashi
dot icon11/05/2006
Full accounts made up to 2004-12-31
dot icon14/03/2006
Sec change in partic 06/01/06 ramsay andrew stephen james
dot icon14/03/2006
Sec appointed 16/12/04 ramsay andrew stephen james lechdale gloucestershire
dot icon08/02/2005
Change of address 16/12/04 1 le
dot icon08/02/2005
BR007598 address change 16/12/04 lansdowne house berkeley square london W1J 6ER
dot icon08/02/2005
Dir appointed 16/12/04 riley stephen surrey KT21 1HP
dot icon08/02/2005
Dir appointed 16/12/04 umezu takashi chiba tokyo
dot icon08/02/2005
Dir appointed 16/12/04 jenkinson paul thomas hardman berkshire RG14 6RT
dot icon08/02/2005
Dir appointed 16/12/04 pinnell simon berkshire BG31 4SE
dot icon08/02/2005
Dir resigned 16/12/04 gentilucci erin
dot icon08/02/2005
Dir resigned 16/12/04 dubin cynthia
dot icon08/02/2005
Dir resigned 16/12/04 hume alan
dot icon21/12/2004
Dir resigned 08/12/04 melita salvatore daniel
dot icon21/12/2004
Dir resigned 08/12/04 warden clive
dot icon07/07/2004
Ic change 10/06/04
dot icon23/06/2004
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon26/05/2004
BR007598 pr appointed warden clive john 16 martineau lane hurst reading berkshire RG10 0SF
dot icon26/05/2004
BR007598 pr appointed melita salvatore daniel 20 ladbroke grove london W11 3BQ
dot icon26/05/2004
BR007598 pr appointed hume alan douglas mole ridge 42 st mary's road leatherhead surrey KT22 8EY
dot icon26/05/2004
BR007598 pa appointed eme generation holdings LIMITED lansdowne house berkeley square london W1J 6ER
dot icon26/05/2004
BR007598 pr appointed dubin cynthia smith 14 stanley gardens london W11 5NE
dot icon26/05/2004
BR007598 registered
dot icon26/05/2004
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barlow, Peter George
Director
14/08/2008 - 24/06/2009
54
Jenkinson, Paul Thomas Hardman
Director
16/12/2004 - 23/04/2007
27
Griffiths, Gareth Neil
Director
25/03/2010 - 31/07/2012
39
Alcock, David George
Director
23/04/2007 - 14/08/2008
86
Pinnell, Simon David
Director
16/12/2004 - Present
130

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VGL (GUERNSEY) LIMITED

VGL (GUERNSEY) LIMITED is an(a) Converted / Closed company incorporated on 05/05/2004 with the registered office located at Collas Day, PO BOX 140 Manor Place, St Peter Port, Guernsey GY1 4EW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VGL (GUERNSEY) LIMITED?

toggle

VGL (GUERNSEY) LIMITED is currently Converted / Closed. It was registered on 05/05/2004 and dissolved on 30/08/2019.

Where is VGL (GUERNSEY) LIMITED located?

toggle

VGL (GUERNSEY) LIMITED is registered at Collas Day, PO BOX 140 Manor Place, St Peter Port, Guernsey GY1 4EW.

What is the latest filing for VGL (GUERNSEY) LIMITED?

toggle

The latest filing was on 29/08/2019: Termination of overseas company insolvency proceedings.