About

Registered Number: 03146894
Date of Incorporation: 16/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX

 

Vector Group (UK) Ltd was established in 1996, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The organisation has 8 directors listed as Shellard, Sonya Catherine, Mackie, Philomena, Wood, Alistair David Robert, Bainton, David William, Blakeley, Christopher Stuart, Challice, Robert Noel, Jarvis, Vivienne Carole, Robson, Brian Malcolm at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKIE, Philomena 01 August 2000 - 1
BAINTON, David William 01 February 1998 29 June 2000 1
BLAKELEY, Christopher Stuart 01 August 1996 29 June 2000 1
CHALLICE, Robert Noel 01 August 1996 29 June 2000 1
JARVIS, Vivienne Carole 16 January 1996 29 June 2000 1
ROBSON, Brian Malcolm 16 January 1996 30 September 2011 1
Secretary Name Appointed Resigned Total Appointments
SHELLARD, Sonya Catherine 17 January 2015 - 1
WOOD, Alistair David Robert 30 September 2011 17 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 29 June 2015
TM02 - Termination of appointment of secretary 09 February 2015
AP03 - Appointment of secretary 09 February 2015
AR01 - Annual Return 04 February 2015
TM01 - Termination of appointment of director 02 October 2014
AA - Annual Accounts 26 June 2014
AP01 - Appointment of director 19 February 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 16 April 2012
AP03 - Appointment of secretary 28 February 2012
AR01 - Annual Return 27 February 2012
TM02 - Termination of appointment of secretary 25 January 2012
TM01 - Termination of appointment of director 25 January 2012
AA01 - Change of accounting reference date 22 December 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 23 December 2010
RESOLUTIONS - N/A 11 August 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 August 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 21 November 2009
AR01 - Annual Return 20 October 2009
287 - Change in situation or address of Registered Office 28 July 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 16 December 2008
363s - Annual Return 31 March 2008
AA - Annual Accounts 31 August 2007
363s - Annual Return 10 February 2007
363s - Annual Return 10 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2006
AA - Annual Accounts 31 August 2006
RESOLUTIONS - N/A 25 August 2006
RESOLUTIONS - N/A 25 August 2006
123 - Notice of increase in nominal capital 25 August 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 26 February 2002
363s - Annual Return 06 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2001
AA - Annual Accounts 06 September 2001
288a - Notice of appointment of directors or secretaries 23 August 2000
AAMD - Amended Accounts 04 August 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
AA - Annual Accounts 11 July 2000
AA - Annual Accounts 05 February 2000
363s - Annual Return 25 January 2000
363s - Annual Return 11 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1999
AA - Annual Accounts 09 February 1999
123 - Notice of increase in nominal capital 01 May 1998
287 - Change in situation or address of Registered Office 13 March 1998
363s - Annual Return 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
AA - Annual Accounts 22 August 1997
363b - Annual Return 29 January 1997
363(287) - N/A 29 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1996
288 - N/A 08 September 1996
288 - N/A 08 September 1996
288 - N/A 23 February 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1996
NEWINC - New incorporation documents 16 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.