Vectura Delivery Devices Limited CHIPPENHAM


Vectura Delivery Devices started in year 2000 as Private Limited Company with registration number 04026469. The Vectura Delivery Devices company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Chippenham at One. Postal code: SN14 6FH. Since 2002-02-19 Vectura Delivery Devices Limited is no longer carrying the name Vivid Medical.

At the moment there are 2 directors in the the company, namely Chad W. and John M.. In addition one secretary - John M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Vectura Delivery Devices Limited Address / Contact

Office Address One
Office Address2 Prospect West
Town Chippenham
Post code SN14 6FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04026469
Date of Incorporation Tue, 4th Jul 2000
Industry Other human health activities
End of financial Year 31st December
Company age 24 years old
Account next due date Sat, 30th Sep 2023 (228 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Chad W.

Position: Director

Appointed: 09 August 2023

John M.

Position: Director

Appointed: 31 March 2022

John M.

Position: Secretary

Appointed: 13 September 2016

Elizabeth K.

Position: Director

Appointed: 31 March 2022

Resigned: 31 July 2023

William D.

Position: Director

Appointed: 05 February 2020

Resigned: 31 March 2022

Paul F.

Position: Director

Appointed: 30 June 2019

Resigned: 31 March 2022

John M.

Position: Director

Appointed: 31 July 2018

Resigned: 05 February 2020

Mehul D.

Position: Director

Appointed: 10 June 2016

Resigned: 31 July 2018

James W.

Position: Director

Appointed: 01 October 2015

Resigned: 30 June 2019

Andrew O.

Position: Director

Appointed: 01 January 2015

Resigned: 10 June 2016

Paul O.

Position: Director

Appointed: 01 July 2013

Resigned: 01 January 2015

Trevor P.

Position: Director

Appointed: 01 September 2012

Resigned: 31 May 2017

Christopher B.

Position: Director

Appointed: 30 March 2004

Resigned: 01 July 2015

Anne H.

Position: Director

Appointed: 26 March 2002

Resigned: 01 July 2013

Peter B.

Position: Secretary

Appointed: 12 February 2002

Resigned: 01 January 2015

Peter V.

Position: Director

Appointed: 05 February 2002

Resigned: 30 March 2004

Peter V.

Position: Secretary

Appointed: 05 February 2002

Resigned: 12 February 2002

John S.

Position: Director

Appointed: 05 February 2002

Resigned: 09 June 2004

Mark P.

Position: Secretary

Appointed: 30 May 2001

Resigned: 05 February 2002

Jennifer T.

Position: Director

Appointed: 08 May 2001

Resigned: 11 January 2002

Frederick M.

Position: Director

Appointed: 08 May 2001

Resigned: 05 February 2002

John G.

Position: Director

Appointed: 08 May 2001

Resigned: 05 February 2002

Brian M.

Position: Director

Appointed: 15 August 2000

Resigned: 30 May 2001

John S.

Position: Director

Appointed: 04 July 2000

Resigned: 15 August 2000

Thomas M.

Position: Director

Appointed: 04 July 2000

Resigned: 15 August 2000

John S.

Position: Secretary

Appointed: 04 July 2000

Resigned: 30 May 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Vectura Group Investments Limited from Wiltshire, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vectura Group Investments Limited

One Prospect West Chippenham, Wiltshire, SN14 6FH, United Kingdom

Legal authority Uk
Legal form Limited By Shares
Country registered Uk
Place registered Uk
Registration number 07312805
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Vivid Medical February 19, 2002
Tayvin 204 August 21, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 4th, December 2023
Free Download (25 pages)

Company search

Advertisements