About

Registered Number: 08085649
Date of Incorporation: 28/05/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: Bedser Stand, Kennington Oval, London, SE11 5SS,

 

Vauxhall One was registered on 28 May 2012. This company has 27 directors listed as Hull, Thomas Edward, Luis, Antonio, Mccormick, Karen Louise, Pilcher, Helen Alice, Surtees, Jonathan William Robert, Semper, Andrew Giles, Anthony, Philip, Blain, Clodagh Mary Dorothea, Chiarella, Phillipe Giovanni, Clements, James, Danino-forsyth, Dror, Davies, Ross, Dr, Dickie, Jason Douglas, Doyle, James Alexander, Foster, George, Gallo, Fabio, Hawk, Claire Josephine, Hulmes, Richard John, Karpieszuk, Katarzyna Anna, Kelly, Sharon, Mahony, Giselle Patricia, Mccarrick, Michael James, Meldrum, Jackie, Cllr, Preteciele, Lauren Sylvia, Reicherstovfer, Philip Lothar, Settle, Michele, Willmott, Philip. Currently we aren't aware of the number of employees at the Vauxhall One.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULL, Thomas Edward 25 January 2018 - 1
LUIS, Antonio 22 November 2019 - 1
MCCORMICK, Karen Louise 17 January 2018 - 1
PILCHER, Helen Alice 17 January 2018 - 1
SURTEES, Jonathan William Robert 25 October 2019 - 1
ANTHONY, Philip 15 July 2015 06 April 2017 1
BLAIN, Clodagh Mary Dorothea 17 January 2018 28 August 2019 1
CHIARELLA, Phillipe Giovanni 28 May 2012 18 March 2019 1
CLEMENTS, James 22 March 2017 05 October 2017 1
DANINO-FORSYTH, Dror 21 March 2017 23 December 2018 1
DAVIES, Ross, Dr 28 May 2012 01 June 2016 1
DICKIE, Jason Douglas 30 May 2012 24 December 2018 1
DOYLE, James Alexander 31 January 2020 19 June 2020 1
FOSTER, George 04 December 2013 15 August 2016 1
GALLO, Fabio 25 October 2019 15 January 2020 1
HAWK, Claire Josephine 30 May 2012 07 November 2013 1
HULMES, Richard John 15 July 2015 19 June 2020 1
KARPIESZUK, Katarzyna Anna 20 September 2017 20 September 2019 1
KELLY, Sharon 15 January 2014 24 May 2017 1
MAHONY, Giselle Patricia 08 July 2013 06 February 2017 1
MCCARRICK, Michael James 16 July 2014 01 June 2016 1
MELDRUM, Jackie, Cllr 30 May 2012 16 July 2014 1
PRETECIELE, Lauren Sylvia 30 April 2013 26 June 2017 1
REICHERSTOVFER, Philip Lothar 14 January 2016 06 July 2017 1
SETTLE, Michele 15 January 2014 01 March 2017 1
WILLMOTT, Philip 08 July 2013 19 January 2014 1
Secretary Name Appointed Resigned Total Appointments
SEMPER, Andrew Giles 28 May 2012 22 January 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 August 2020
CS01 - N/A 23 July 2020
TM01 - Termination of appointment of director 23 June 2020
TM01 - Termination of appointment of director 23 June 2020
AP01 - Appointment of director 13 February 2020
AA - Annual Accounts 30 January 2020
TM01 - Termination of appointment of director 15 January 2020
AP01 - Appointment of director 22 November 2019
AP01 - Appointment of director 31 October 2019
AP01 - Appointment of director 25 October 2019
TM01 - Termination of appointment of director 23 September 2019
TM01 - Termination of appointment of director 28 August 2019
CS01 - N/A 11 June 2019
AP01 - Appointment of director 25 March 2019
TM01 - Termination of appointment of director 18 March 2019
AP01 - Appointment of director 18 January 2019
TM01 - Termination of appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 29 May 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 24 January 2018
AA - Annual Accounts 24 January 2018
TM01 - Termination of appointment of director 18 January 2018
TM01 - Termination of appointment of director 18 January 2018
AP01 - Appointment of director 18 January 2018
AP01 - Appointment of director 18 January 2018
AP01 - Appointment of director 18 January 2018
TM01 - Termination of appointment of director 05 October 2017
AP01 - Appointment of director 22 September 2017
TM01 - Termination of appointment of director 06 July 2017
TM01 - Termination of appointment of director 26 June 2017
TM01 - Termination of appointment of director 06 June 2017
CS01 - N/A 31 May 2017
TM01 - Termination of appointment of director 06 April 2017
AP01 - Appointment of director 28 March 2017
AP01 - Appointment of director 21 March 2017
TM01 - Termination of appointment of director 14 March 2017
TM01 - Termination of appointment of director 15 February 2017
AA - Annual Accounts 25 January 2017
TM01 - Termination of appointment of director 10 October 2016
AR01 - Annual Return 12 July 2016
TM01 - Termination of appointment of director 12 July 2016
CH01 - Change of particulars for director 12 July 2016
TM01 - Termination of appointment of director 12 July 2016
TM01 - Termination of appointment of director 12 July 2016
TM02 - Termination of appointment of secretary 22 April 2016
AP01 - Appointment of director 19 February 2016
TM01 - Termination of appointment of director 11 February 2016
AA - Annual Accounts 09 October 2015
AP01 - Appointment of director 20 August 2015
AR01 - Annual Return 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
AD01 - Change of registered office address 20 July 2015
AD01 - Change of registered office address 16 July 2015
AP01 - Appointment of director 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
AA - Annual Accounts 19 December 2014
AP01 - Appointment of director 03 September 2014
AP01 - Appointment of director 29 August 2014
CH01 - Change of particulars for director 18 July 2014
AP01 - Appointment of director 18 July 2014
TM01 - Termination of appointment of director 16 July 2014
AP01 - Appointment of director 16 July 2014
AR01 - Annual Return 16 July 2014
TM01 - Termination of appointment of director 04 June 2014
TM01 - Termination of appointment of director 07 May 2014
AP01 - Appointment of director 29 April 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
TM01 - Termination of appointment of director 04 February 2014
AP01 - Appointment of director 04 February 2014
AP01 - Appointment of director 11 November 2013
CH03 - Change of particulars for secretary 14 October 2013
CH01 - Change of particulars for director 14 October 2013
AP01 - Appointment of director 08 October 2013
AP01 - Appointment of director 08 October 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 09 August 2013
CERTNM - Change of name certificate 30 May 2013
NE01 - Exemption from requirement as to use of "limited" or "cyfyngedig" on Change of Name 21 May 2013
CONNOT - N/A 21 May 2013
AP01 - Appointment of director 15 April 2013
AA01 - Change of accounting reference date 26 March 2013
AD01 - Change of registered office address 26 March 2013
AP01 - Appointment of director 20 December 2012
AP01 - Appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
NEWINC - New incorporation documents 28 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.