London
W1U 1QX
Director Name | Mr Nicholas James William Borrett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2015(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 14 January 2020) |
Role | Group Company Secretary And General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2013(26 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 14 January 2020) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Christopher Francis Gregory Girling |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 November 1999) |
Role | Accountant |
Correspondence Address | 7 Nettlestone Road Southsea Hampshire PO4 9QN |
Director Name | George Winston Cameron |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 August 1998) |
Role | Engineer |
Correspondence Address | Ferry Lane House Brook Avenue Warsash Southampton SO31 9HN |
Secretary Name | Mr Stewart David Shears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 6 Lower Cribden Avenue Rossendale Lancashire BB4 6SW |
Secretary Name | Mr Peter Graham Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queen's Acre 4 Spencer Road Canford Cliffs Poole Dorset BH13 7EU |
Director Name | Mr Anthony William Chawner Davey |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 2003) |
Role | Trustee & Consultant |
Correspondence Address | Fifield Fifield Lane Frensham Farnham Surrey GU10 3AR |
Director Name | Mr Michael John Docker |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2000) |
Role | Joiner |
Correspondence Address | 115 Bishops Road Southampton Hampshire SO19 2FF |
Director Name | Mr Christopher John Cundy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Downscroft Gardens Hedge End Southampton Hampshire SO30 4RS |
Director Name | Michael Robert Etheridge |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2004) |
Role | Ship Fitter |
Correspondence Address | 3 Launcelyn Close North Baddesley Southampton Hampshire SO52 9NP |
Director Name | Mr Michael Sedley Killingley |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(17 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 March 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodlands Southdown Road Shawford Winchester Hampshire SO21 2BY |
Secretary Name | Mr Matthew Paul Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Paul John Lester |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Canford Cliffs Road Canford Cliffs Poole Dorset BH13 7AQ |
Director Name | Mr Philip James Harrison |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr William Tame |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Ms Valerie Francine Anne Teller |
---|---|
Status | Resigned |
Appointed | 09 July 2010(24 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Eunice Ivy Payne |
---|---|
Status | Resigned |
Appointed | 27 July 2012(26 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | Babcock International Group Plc 33 Wigmore Street London W1U 1QX |
Website | vtplc.com |
---|---|
Email address | [email protected] |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Vosper Thornycroft (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2019 | Application to strike the company off the register (1 page) |
17 June 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
18 July 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
3 July 2015 | Appointment of Mr Nicholas James William Borrett as a director on 17 June 2015 (2 pages) |
3 July 2015 | Termination of appointment of Franco Martinelli as a director on 17 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Franco Martinelli as a director on 17 June 2015 (1 page) |
3 July 2015 | Appointment of Mr Nicholas James William Borrett as a director on 17 June 2015 (2 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
17 December 2014 | Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages) |
17 December 2014 | Appointment of Iain Stuart Urquhart as a director on 17 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of William Tame as a director on 17 December 2014 (1 page) |
17 December 2014 | Termination of appointment of William Tame as a director on 17 December 2014 (1 page) |
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
5 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
5 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
5 March 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
5 March 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
14 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
13 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
13 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
22 November 2011 | Change of name notice (2 pages) |
22 November 2011 | Company name changed vt trustees LIMITED\certificate issued on 22/11/11
|
22 November 2011 | Change of name notice (2 pages) |
22 November 2011 | Company name changed vt trustees LIMITED\certificate issued on 22/11/11
|
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Termination of appointment of Paul Lester as a director (1 page) |
27 July 2010 | Termination of appointment of Paul Lester as a director (1 page) |
23 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
23 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
23 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
23 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
23 July 2010 | Appointment of William Tame as a director (2 pages) |
23 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
23 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
23 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
23 July 2010 | Appointment of William Tame as a director (2 pages) |
23 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
20 July 2010 | Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page) |
17 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
18 March 2010 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages) |
18 March 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
18 March 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
3 November 2009 | Director's details changed (3 pages) |
3 November 2009 | Director's details changed (3 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
9 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
9 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
15 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
4 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
3 January 2007 | New director appointed (3 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | New director appointed (3 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
4 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page) |
4 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: vt house grange drive, hedge end southampton hampshire SO30 2DQ (1 page) |
1 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
31 October 2005 | Company name changed vosper thornycroft trustees limi ted\certificate issued on 31/10/05 (2 pages) |
31 October 2005 | Company name changed vosper thornycroft trustees limi ted\certificate issued on 31/10/05 (2 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Return made up to 31/08/05; full list of members (2 pages) |
31 August 2005 | Return made up to 31/08/05; full list of members (2 pages) |
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Secretary's particulars changed (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
20 September 2004 | Return made up to 31/08/04; full list of members
|
20 September 2004 | Return made up to 31/08/04; full list of members
|
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
13 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
13 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
27 August 2003 | Return made up to 31/08/03; full list of members (8 pages) |
27 August 2003 | Return made up to 31/08/03; full list of members (8 pages) |
13 June 2003 | New director appointed (3 pages) |
13 June 2003 | New director appointed (3 pages) |
22 December 2002 | Registered office changed on 22/12/02 from: victoria road woolston southampton SO19 9RR (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: victoria road woolston southampton SO19 9RR (1 page) |
20 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
20 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
25 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
25 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
8 October 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
8 October 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
17 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
17 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
26 September 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
26 September 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
6 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
6 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
25 August 1999 | Return made up to 31/08/99; no change of members (4 pages) |
25 August 1999 | Return made up to 31/08/99; no change of members (4 pages) |
27 October 1998 | Amended accounts made up to 31 March 1998 (3 pages) |
27 October 1998 | Amended accounts made up to 31 March 1998 (3 pages) |
16 October 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
16 October 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
5 October 1998 | Return made up to 31/08/98; no change of members (4 pages) |
5 October 1998 | Return made up to 31/08/98; no change of members (4 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | Memorandum and Articles of Association (13 pages) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | Memorandum and Articles of Association (13 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
5 August 1998 | Company name changed vosper LIMITED\certificate issued on 06/08/98 (2 pages) |
5 August 1998 | Company name changed vosper LIMITED\certificate issued on 06/08/98 (2 pages) |
4 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
4 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
25 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
25 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
10 March 1997 | Director's particulars changed (1 page) |
10 March 1997 | Director's particulars changed (1 page) |
3 October 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
3 October 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
6 September 1996 | Return made up to 31/08/96; change of members (6 pages) |
6 September 1996 | Return made up to 31/08/96; change of members (6 pages) |
3 September 1996 | Director's particulars changed (1 page) |
3 September 1996 | Director's particulars changed (1 page) |
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
16 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
16 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
28 December 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
28 December 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
21 December 1995 | Memorandum and Articles of Association (30 pages) |
21 December 1995 | Memorandum and Articles of Association (30 pages) |
5 December 1995 | Company name changed vosper thornycroft trustees limi ted\certificate issued on 05/12/95 (4 pages) |
5 December 1995 | Company name changed vosper thornycroft trustees limi ted\certificate issued on 05/12/95 (4 pages) |
12 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
12 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
10 October 1994 | Accounts for a dormant company made up to 31 March 1994 (2 pages) |
10 October 1994 | Accounts for a dormant company made up to 31 March 1994 (2 pages) |
14 October 1993 | Accounts for a dormant company made up to 31 March 1993 (2 pages) |
14 October 1993 | Accounts for a dormant company made up to 31 March 1993 (2 pages) |
9 October 1992 | Accounts for a dormant company made up to 31 March 1992 (2 pages) |
9 October 1992 | Accounts for a dormant company made up to 31 March 1992 (2 pages) |
8 November 1991 | Full accounts made up to 31 March 1991 (6 pages) |
8 November 1991 | Full accounts made up to 31 March 1991 (6 pages) |
27 September 1990 | Full accounts made up to 31 March 1990 (6 pages) |
27 September 1990 | Full accounts made up to 31 March 1990 (6 pages) |
12 September 1989 | Full accounts made up to 31 March 1989 (6 pages) |
12 September 1989 | Full accounts made up to 31 March 1989 (6 pages) |
3 November 1988 | Full accounts made up to 31 March 1988 (8 pages) |
3 November 1988 | Full accounts made up to 31 March 1988 (8 pages) |
27 October 1987 | Full accounts made up to 31 March 1987 (6 pages) |
27 October 1987 | Full accounts made up to 31 March 1987 (6 pages) |