Vent Fire Ltd was founded on 24 January 2014, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Baker, Christopher Andrew, Marsden Suthers, Benjamin, Stewart, Adam, Suthers, Jason Arthur, Suthers, Lindsay, West, Wayne Paul are the current directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Christopher Andrew | 17 October 2018 | - | 1 |
MARSDEN SUTHERS, Benjamin | 11 May 2016 | 17 October 2018 | 1 |
STEWART, Adam | 24 January 2014 | 01 December 2015 | 1 |
SUTHERS, Jason Arthur | 24 January 2014 | 14 June 2019 | 1 |
SUTHERS, Lindsay | 11 May 2016 | 17 October 2018 | 1 |
WEST, Wayne Paul | 24 January 2014 | 01 December 2015 | 1 |
Document Type | Date | |
---|---|---|
PSC04 - N/A | 06 July 2020 | |
CH01 - Change of particulars for director | 03 July 2020 | |
PSC04 - N/A | 03 July 2020 | |
CH01 - Change of particulars for director | 03 July 2020 | |
CH01 - Change of particulars for director | 03 July 2020 | |
PSC04 - N/A | 03 July 2020 | |
PSC01 - N/A | 25 June 2020 | |
PSC07 - N/A | 25 June 2020 | |
PSC01 - N/A | 25 June 2020 | |
PSC01 - N/A | 25 June 2020 | |
AD01 - Change of registered office address | 25 February 2020 | |
CS01 - N/A | 06 February 2020 | |
PSC02 - N/A | 29 January 2020 | |
PSC07 - N/A | 29 January 2020 | |
AP01 - Appointment of director | 19 December 2019 | |
AP01 - Appointment of director | 19 December 2019 | |
RESOLUTIONS - N/A | 01 July 2019 | |
AA - Annual Accounts | 24 June 2019 | |
PSC07 - N/A | 19 June 2019 | |
TM01 - Termination of appointment of director | 19 June 2019 | |
CS01 - N/A | 28 February 2019 | |
PSC01 - N/A | 26 February 2019 | |
AA - Annual Accounts | 31 October 2018 | |
AD01 - Change of registered office address | 19 October 2018 | |
AD01 - Change of registered office address | 19 October 2018 | |
AP01 - Appointment of director | 19 October 2018 | |
TM01 - Termination of appointment of director | 18 October 2018 | |
TM01 - Termination of appointment of director | 18 October 2018 | |
CS01 - N/A | 07 February 2018 | |
CH01 - Change of particulars for director | 12 January 2018 | |
CH01 - Change of particulars for director | 12 January 2018 | |
CH01 - Change of particulars for director | 12 January 2018 | |
AA - Annual Accounts | 08 May 2017 | |
CS01 - N/A | 31 January 2017 | |
AA - Annual Accounts | 11 July 2016 | |
AP01 - Appointment of director | 17 May 2016 | |
AP01 - Appointment of director | 13 May 2016 | |
AD01 - Change of registered office address | 11 May 2016 | |
CH01 - Change of particulars for director | 04 February 2016 | |
AD01 - Change of registered office address | 04 February 2016 | |
CH01 - Change of particulars for director | 04 February 2016 | |
AR01 - Annual Return | 03 February 2016 | |
TM01 - Termination of appointment of director | 01 December 2015 | |
TM01 - Termination of appointment of director | 01 December 2015 | |
AA - Annual Accounts | 23 October 2015 | |
CH01 - Change of particulars for director | 20 August 2015 | |
AD01 - Change of registered office address | 20 August 2015 | |
CH01 - Change of particulars for director | 20 August 2015 | |
CH01 - Change of particulars for director | 20 August 2015 | |
CERTNM - Change of name certificate | 06 July 2015 | |
DISS40 - Notice of striking-off action discontinued | 17 June 2015 | |
AR01 - Annual Return | 16 June 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 May 2015 | |
NEWINC - New incorporation documents | 24 January 2014 |