Viglen Limited HERTFORDSHIRE


Viglen Limited was officially closed on 2021-11-23. Viglen was a private limited company that was situated at 7 Handley Page Way, Colney, Street, St Albans, Hertfordshire, AL2 2DQ. The company (incorporated on 1975-04-21) was run by 2 directors and 1 secretary.
Director Sunil M. who was appointed on 02 January 2014.
Director Leon H. who was appointed on 02 January 2014.
Moving on to the secretaries, we can name: Emily G. appointed on 28 March 2019.

The company was officially categorised as "information technology consultancy activities" (62020), "manufacture of computers and peripheral equipment" (26200), "wholesale of computers, computer peripheral equipment and software" (46510). The latest confirmation statement was sent on 2021-06-30 and last time the accounts were sent was on 31 December 2019. 2015-08-31 was the date of the last annual return.

Viglen Limited Address / Contact

Office Address 7 Handley Page Way, Colney
Office Address2 Street, St Albans
Town Hertfordshire
Post code AL2 2DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01208441
Date of Incorporation Mon, 21st Apr 1975
Date of Dissolution Tue, 23rd Nov 2021
Industry Information technology consultancy activities
Industry Manufacture of computers and peripheral equipment
End of financial Year 31st December
Company age 46 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Thu, 14th Jul 2022
Last confirmation statement dated Wed, 30th Jun 2021

Company staff

Emily G.

Position: Secretary

Appointed: 28 March 2019

Sunil M.

Position: Director

Appointed: 02 January 2014

Leon H.

Position: Director

Appointed: 02 January 2014

Vigen B.

Position: Secretary

Resigned: 01 July 1994

Tajinder D.

Position: Director

Appointed: 30 June 2018

Resigned: 06 December 2019

Tajinder D.

Position: Secretary

Appointed: 29 June 2018

Resigned: 28 March 2019

Claude L.

Position: Director

Appointed: 01 July 2009

Resigned: 02 January 2014

Alan S.

Position: Director

Appointed: 27 November 2002

Resigned: 01 July 2009

Armand A.

Position: Director

Appointed: 20 February 1998

Resigned: 06 December 2002

Michael R.

Position: Director

Appointed: 15 April 1996

Resigned: 29 June 2018

Bordan T.

Position: Director

Appointed: 21 March 1996

Resigned: 31 December 2015

Michael R.

Position: Secretary

Appointed: 31 January 1996

Resigned: 29 June 2018

David H.

Position: Secretary

Appointed: 31 December 1994

Resigned: 31 January 1996

David R.

Position: Director

Appointed: 08 November 1994

Resigned: 12 January 1996

Sharon B.

Position: Secretary

Appointed: 01 July 1994

Resigned: 31 December 1994

Anthony D.

Position: Director

Appointed: 01 July 1994

Resigned: 31 October 1997

Agop T.

Position: Director

Appointed: 31 August 1991

Resigned: 20 February 1998

Diran K.

Position: Director

Appointed: 31 August 1991

Resigned: 31 January 1999

Razmik B.

Position: Director

Appointed: 31 August 1991

Resigned: 31 January 2003

Raymond D.

Position: Director

Appointed: 31 August 1991

Resigned: 30 June 1998

Vigen B.

Position: Director

Appointed: 31 August 1991

Resigned: 31 March 1996

People with significant control

Westcoast (Holdings) Limited

Arrowhead Park Arrowhead Road, Theale, Reading, RG7 4AD, England

Legal authority Companies Act
Legal form Limited
Notified on 31 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Viglen Technology Limited

7 Handley Page Way Handley Page Way, Colney Street, St. Albans, AL2 2DQ, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 28th, July 2020
Free Download (48 pages)

Company search

Advertisements