About

Registered Number: 03811345
Date of Incorporation: 21/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 4 Stirling House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN

 

Vendmaster Ltd was founded on 21 July 1999 with its registered office in Rochester, it's status at Companies House is "Active". Cane, Sandra Isabella, Cane, Paul, Cane, Rosemary Joyce, Drawbridge, Deborah Michelle, Hooper, Elizabeth Jane, Bentley, Gordon Peter, Cassar, John Charles are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANE, Paul 21 July 1999 - 1
BENTLEY, Gordon Peter 18 August 2000 31 July 2003 1
CASSAR, John Charles 21 July 1999 18 August 2000 1
Secretary Name Appointed Resigned Total Appointments
CANE, Sandra Isabella 01 May 2017 - 1
CANE, Rosemary Joyce 11 April 2004 31 October 2006 1
DRAWBRIDGE, Deborah Michelle 07 November 2013 30 April 2017 1
HOOPER, Elizabeth Jane 31 October 2006 16 September 2013 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 31 July 2017
AP03 - Appointment of secretary 20 June 2017
TM02 - Termination of appointment of secretary 20 June 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 07 January 2015
CH01 - Change of particulars for director 24 September 2014
AR01 - Annual Return 22 September 2014
CH01 - Change of particulars for director 03 June 2014
AD01 - Change of registered office address 03 June 2014
AA - Annual Accounts 08 April 2014
AP03 - Appointment of secretary 08 November 2013
TM02 - Termination of appointment of secretary 01 October 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 01 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 14 July 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 27 August 2008
395 - Particulars of a mortgage or charge 19 October 2007
363s - Annual Return 01 September 2007
AA - Annual Accounts 07 June 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
363s - Annual Return 02 November 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 19 July 2005
395 - Particulars of a mortgage or charge 05 October 2004
363s - Annual Return 07 September 2004
AA - Annual Accounts 08 June 2004
288c - Notice of change of directors or secretaries or in their particulars 27 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 15 August 2003
363s - Annual Return 15 August 2003
AA - Annual Accounts 18 May 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 15 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
363s - Annual Return 11 August 2000
288a - Notice of appointment of directors or secretaries 28 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
287 - Change in situation or address of Registered Office 08 September 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
NEWINC - New incorporation documents 21 July 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 05 October 2007 Outstanding

N/A

Rent deposit agreement 30 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.