Company NameVMX (UK) Limited
Company StatusDissolved
Company Number02413551
CategoryPrivate Limited Company
Incorporation Date15 August 1989(34 years, 8 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameNancy Elizabeth Scott
NationalityBritish
StatusClosed
Appointed31 May 2002(12 years, 9 months after company formation)
Appointment Duration11 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address3 Hayley Green Cottages
Forest Road
Warfield
Berkshire
RG42 6BX
Director NameKirk Alexander Locke Scobie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(12 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 29 April 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Reads Field
Four Marks
Alton
Hampshire
GU34 5XA
Secretary NameIan Templeton Wilson
NationalityBritish
StatusResigned
Appointed08 September 1989(3 weeks, 3 days after company formation)
Appointment Duration7 years, 10 months (resigned 01 August 1997)
RoleController
Correspondence Address241 Gabilan Avenue
Sunnyvale Ca 94086
California
United States
Director NameIan Templeton Wilson
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 1997)
RoleController
Correspondence Address241 Gabilan Avenue
Sunnyvale Ca 94086
California
United States
Director NameBruce Carleton Pollock
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1992(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 March 1995)
RoleExecutive Vice President
Correspondence Address25 King Avenue
Piedmont
California 94611
American
Director NameEdward Mattiuz
Date of BirthMay 1939 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed31 March 1992(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1996)
RoleExecutive Vice President
Correspondence Address14823 Vickery Avenue
Saratoga
California
95070
Director NamePatrick Steve Howard
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1992(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1995)
RolePresident And Chief Executive Officer
Correspondence Address560 Mill Creek Lane 308
Santa Clara Ca 95054
The United States Of America
Director NameLarry Paul Cheslaw
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 1993)
RoleUk Managing Director
Correspondence Address47 Chalchat Road
London
Nw1
Secretary NameBruce Carleton Pollock
NationalityAmerican
StatusResigned
Appointed31 March 1992(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 March 1995)
RoleCompany Director
Correspondence Address25 King Avenue
Piedmont
California 94611
American
Director NameMr George Richard Kendall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(4 years, 1 month after company formation)
Appointment Duration7 years (resigned 19 October 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 France Hill Drive
Camberley
Surrey
GU15 3QE
Director NameDavid Jay Ladd
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1993(4 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 04 January 1994)
RoleExecutive Vice President Vmx
Correspondence Address14568 Horshoe Court
Saratoga
California
95870
Director NamePaul Scott
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1996(6 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 October 2000)
RoleCompany Chairman
Correspondence Address1230 Magdelena Court
Los Altos
California
94024
Secretary NameNigel Peter Eccles
NationalityBritish
StatusResigned
Appointed01 August 1998(8 years, 11 months after company formation)
Appointment Duration12 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address46 Clearwater Cove
Dun Laoghaire
Co Dublin
Irish
Secretary NameNicholas Alexander Anderson Holland
NationalityBritish
StatusResigned
Appointed01 August 1999(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 August 2000)
RoleCompany Director
Correspondence Address9 Charis Avenue
Bristol
Avon
BS10 5JD
Director NameArthur Neil Montilla
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2000(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 June 2002)
RoleManager
Correspondence Address8 Windlesham Court
Snows Ride
Windlesham
Surrey
GU20 6LA
Director NameMr Christopher Tawney
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Easton Royal
Pewsey
Wiltshire
SN9 5LY
Secretary NameMr Christopher Tawney
NationalityBritish
StatusResigned
Appointed19 October 2000(11 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Easton Royal
Pewsey
Wiltshire
SN9 5LY
Secretary NameMrs Linda Hesketh
NationalityBritish
StatusResigned
Appointed31 January 2001(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Tweseldown Road
Church Crookham
Fleet
Hampshire
GU52 8DE

Location

Registered Address9th Floor Harman House
1 George Street
Uxbridge Middlesex
UB8 1QQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Financials

Year2014
Net Worth£536,049

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
5 December 2002Application for striking-off (1 page)
30 October 2002Declaration of satisfaction of mortgage/charge (1 page)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
27 June 2002New secretary appointed (1 page)
27 June 2002Secretary resigned (1 page)
15 May 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
22 April 2002Return made up to 31/03/02; full list of members (6 pages)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
11 February 2002Director resigned (1 page)
2 November 2001Return made up to 28/04/01; full list of members (5 pages)
29 July 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
11 April 2001New secretary appointed (2 pages)
1 February 2001Secretary resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New secretary appointed;new director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
2 November 2000Accounts for a dormant company made up to 30 September 1999 (7 pages)
21 August 2000Secretary resigned (1 page)
23 June 2000Return made up to 31/03/00; full list of members (5 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
1 August 1999Accounts for a dormant company made up to 30 September 1998 (8 pages)
15 April 1999Return made up to 31/03/99; full list of members (5 pages)
23 October 1998New secretary appointed (2 pages)
26 August 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
26 August 1998Secretary resigned;director resigned (1 page)
24 March 1998Accounts for a dormant company made up to 30 June 1997 (7 pages)
24 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1997Director's particulars changed (1 page)
16 July 1997Return made up to 31/03/97; full list of members (6 pages)
25 April 1997Full accounts made up to 30 June 1996 (13 pages)
31 January 1997Director's particulars changed (1 page)
21 October 1996Return made up to 31/03/96; full list of members (6 pages)
21 October 1996Director resigned (1 page)
30 July 1996New director appointed (2 pages)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
17 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1996Location of register of members (non legible) (1 page)
21 May 1996Director's particulars changed (1 page)
21 May 1996Return made up to 31/03/95; full list of members (7 pages)
21 May 1996New secretary appointed (1 page)
3 May 1996Full accounts made up to 30 June 1995 (18 pages)
1 May 1995Full accounts made up to 30 June 1994 (21 pages)