VG SYSTEMS LIMITED

8 officers / 17 resignations

GREEN, Georgina Adams

Correspondence address
102 Fountain Crescent, Paisley, Renfrewshire, United Kingdom, PA4 9RE
Role ACTIVE
director
Date of birth
March 1970
Appointed on
18 April 2024
Nationality
British
Occupation
Tax Director

AHMED, Syed Waqas

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
November 1979
Appointed on
23 March 2020
Nationality
British
Occupation
None

Average house price in the postcode WA14 2DT £283,000

SMITH, ANTHONY HUGH

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
12 November 2018
Nationality
AMERICAN
Occupation
VICE PRESIDENT, TAX AND TREASURY

Average house price in the postcode WA14 2DT £283,000

CAMERON, Euan Daney Ross

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
March 1976
Appointed on
31 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode WA14 2DT £283,000

NORMAN, DAVID JOHN

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
Director
Date of birth
December 1960
Appointed on
16 November 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WA14 2DT £283,000

GREGG, RHONA

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
Secretary
Appointed on
10 September 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WA14 2DT £283,000

GRANT, Lucie Mary Katja

Correspondence address
3rd Floor, 1 Ashley Road, Altrincham, Cheshire, England, WA14 2DT
Role ACTIVE
director
Date of birth
July 1976
Appointed on
7 February 2013
Resigned on
3 December 2019
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA14 2DT £283,000

OAKWOOD CORPORATE SECRETARY LIMITED

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Role ACTIVE
Secretary
Appointed on
1 November 2009
Nationality
BRITISH

Average house price in the postcode WA14 2DT £283,000


INCE, NICHOLAS

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
10 September 2015
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA14 2DT £283,000

MOODIE, IAIN ALASDAIR KEITH

Correspondence address
SOLAAR HOUSE 19 MERCERS ROW, CAMBRIDGE, UNITED KINGDOM, CB5 8BZ
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
18 April 2012
Resigned on
7 February 2013
Nationality
BRITISH
Occupation
SOLICITOR

WRIGHT, KATIE ROSE

Correspondence address
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 2DT
Role RESIGNED
Director
Date of birth
July 1982
Appointed on
1 December 2010
Resigned on
4 September 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA14 2DT £283,000

A G SECRETARIAL LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Secretary
Appointed on
6 November 2003
Resigned on
31 October 2009
Nationality
BRITISH

WARD, NICOLA JANE

Correspondence address
SOLAAR HOUSE, 19 MERCERS ROW, CAMBRIDGE, ENGLAND, CB5 8BZ
Role RESIGNED
Secretary
Appointed on
30 June 2003
Resigned on
18 December 2014
Nationality
BRITISH

WHEELER, KEVIN NEIL

Correspondence address
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 2DT
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
25 February 2003
Resigned on
16 November 2015
Nationality
BRITISH
Occupation
TAX MANAGER

Average house price in the postcode WA14 2DT £283,000

COLEY, JAMES ROBERT EWEN

Correspondence address
SOLAAR HOUSE 19 MERCERS ROW, CAMBRIDGE, UNITED KINGDOM, CB5 8BZ
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
25 February 2003
Resigned on
18 April 2012
Nationality
BRITISH
Occupation
SOLICITOR

PERKINS, JAMES IAN

Correspondence address
21 ALMOND WAY, LUTTERWORTH, LEICESTERSHIRE, LE17 4XJ
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
25 February 2003
Resigned on
1 December 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE17 4XJ £507,000

PAZAK, JEFFREY MATTHEW

Correspondence address
4 CHERCHFIELD, CHART LANE, REIGATE, SURREY, RH2 7RN
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
7 August 2001
Resigned on
25 February 2003
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH2 7RN £967,000

WILLIAMS, DAVID

Correspondence address
3 THE MEADS, CAMDEN PARK, TUNBRIDGE WELLS, KENT, TN2 5BX
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
2 March 2001
Resigned on
25 February 2003
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode TN2 5BX £881,000

LEWIS, EARL RAY

Correspondence address
58 FORD ROAD, SUDBURY, MASSACHUSETTS 01776, USA
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
19 December 1996
Resigned on
10 July 2000
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

DEADY, CONAN R

Correspondence address
99 HERRICK ROAD, BOXFORD, MASSACHUSETTS, USA, 01921
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
12 March 1996
Resigned on
4 March 1997
Nationality
AMERICAN
Occupation
DEPUTY GENERAL COUNSEL

HERD, ROGER

Correspondence address
13509 HAINES, NE ALBUQUERQUE, NEW MEXICO, 87112, USA, FOREIGN
Role RESIGNED
Director
Date of birth
April 1937
Appointed on
12 March 1996
Resigned on
31 December 2001
Nationality
AMERICAN
Occupation
BUSINESS EXECUTIVE

ABEL, ALLYSON RENEE

Correspondence address
PICKFORDS WHARF CLINK STREET, LONDON, SE1 9DG
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
16 February 1996
Resigned on
12 March 1996
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SE1 9DG £4,560,000

REED SMITH CORPORATE SERVICES LIMITED

Correspondence address
MINERVA HOUSE, 5 MONTAGUE CLOSE, LONDON, SE1 9BB
Role RESIGNED
Secretary
Appointed on
16 February 1996
Resigned on
30 June 2003
Nationality
BRITISH

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
31 January 1996
Resigned on
16 February 1996

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
31 January 1996
Resigned on
16 February 1996

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company