Company NameVextg Plc
DirectorMichael Garth Notley
Company StatusDissolved
Company Number02617544
CategoryPublic Limited Company
Incorporation Date5 June 1991(32 years, 11 months ago)
Previous NameInovex Technology Group Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Michael Garth Notley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1991(3 months, 2 weeks after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSparrow Grove Southdown Road
Shawford
Winchester
Hampshire
SO21 2BY
Secretary NameMr David John Bryant
NationalityEnglish
StatusCurrent
Appointed03 February 1994(2 years, 8 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Houghton Mill
Stockbridge
Hants
SO20 6LF
Director NameMr John Robert D'Silva
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(3 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 25 September 1996)
RoleCommercial Director
Correspondence Address150 Tavistock Road
Fleet
Hampshire
GU13 8HG
Secretary NameRichard John Llewellyn Eatwell
NationalityBritish
StatusResigned
Appointed23 September 1991(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 03 February 1994)
RoleSolicitor
Correspondence AddressRanmore Beech Avenue
Effingham
Leatherhead
Surrey
KT24 5PJ
Director NameMr Peter William Phillips Parry
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Newell Rise
Apsley
Hemel Hempstead
Hertfordshire
HP3 9UT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 2653
66 Wigmore Street
Lodon
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1994 (29 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End31 May

Filing History

11 March 1999Dissolved (1 page)
11 December 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
6 October 1998Liquidators statement of receipts and payments (5 pages)
16 June 1998Registered office changed on 16/06/98 from: avebury house st peter street winchester hampshire SO23 8BN (1 page)
9 April 1998Liquidators statement of receipts and payments (5 pages)
15 October 1997Liquidators statement of receipts and payments (5 pages)
18 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 1996Appointment of a voluntary liquidator (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
27 September 1996Company name changed inovex technology group PLC\certificate issued on 27/09/96 (2 pages)
5 July 1996Return made up to 05/06/96; no change of members (4 pages)
22 November 1995Accounting reference date extended from 30/11 to 31/05 (1 page)
12 June 1995Return made up to 05/06/95; full list of members (6 pages)
8 June 1995Amended full group accounts made up to 30 November 1994 (16 pages)
3 May 1995Full group accounts made up to 30 November 1994 (18 pages)