Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VECTOR INVESTMENTS LIMITED
Company Information for

VECTOR INVESTMENTS LIMITED

C/O INTERPATH LTD, 10 Fleet Place, London, EC4M 7RB,
Company Registration Number
02693876
Private Limited Company
Liquidation

Company Overview

About Vector Investments Ltd
VECTOR INVESTMENTS LIMITED was founded on 1992-03-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Vector Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VECTOR INVESTMENTS LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10 Fleet Place
London
EC4M 7RB
Other companies in SW1E
 
Filing Information
Company Number 02693876
Company ID Number 02693876
Date formed 1992-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB603435081  
Last Datalog update: 2024-04-25 12:03:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VECTOR INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VECTOR INVESTMENTS LIMITED
The following companies were found which have the same name as VECTOR INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VECTOR INVESTMENTS LLC 1001 DOHENY CT NORTHVILLE Michigan 48167 UNKNOWN Company formed on the 1999-09-14
VECTOR INVESTMENTS, LLC 16205 SAN PEDRO AVE SAN ANTONIO TX 78232 ACTIVE Company formed on the 2014-08-14
VECTOR INVESTMENTS, LLC 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Dissolved Company formed on the 2010-03-22
VECTOR INVESTMENTS, LLC 1127 BROADWAY STREET NE STE 310 SALEM OR 97301 Active Company formed on the 2006-03-03
VECTOR INVESTMENTS PTE LTD PRINSEP STREET Singapore 188648 Active Company formed on the 2008-09-10
VECTOR INVESTMENTS LIMITED Unknown Company formed on the 2014-07-03
VECTOR INVESTMENTS, INC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 1996-09-16
VECTOR INVESTMENTS, L.L.C. 410 E. HALLANDALE BEACH BLVD., HALLANDALE FL 33009 Inactive Company formed on the 2004-11-29
VECTOR INVESTMENTS, LLC 1000 N. US HWY ONE Jupiter FL 33477 Active Company formed on the 2015-03-16
VECTOR INVESTMENTS PTY LTD TAS 7005 Active Company formed on the 2017-09-15
VECTOR INVESTMENTS LLC Delaware Unknown
VECTOR INVESTMENTS AND ENGINEERING LIMITED LIABILITY COMPANY Georgia Unknown
VECTOR INVESTMENTS LLC Georgia Unknown
VECTOR INVESTMENTS LLC California Unknown
VECTOR INVESTMENTS INCORPORATED California Unknown
VECTOR INVESTMENTS INCORPORATED California Unknown
VECTOR INVESTMENTS LLC North Carolina Unknown
Vector Investments LLC 26 West Dry Creek Circle Suite 600 Littleton CO 80120 Delinquent Company formed on the 2014-11-24

Company Officers of VECTOR INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD
Director 2016-10-06
KHWAJA KAMRAN SHAH
Director 2018-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
RASHIDI OLUGBENGA KESHIRO
Director 2014-12-31 2018-04-09
GUAT HOON (KNOWN AS CHRISTINA) ONG
Director 2014-12-31 2016-10-06
IAN GREGORY HOWIE BARNETT
Director 2011-02-28 2014-12-31
GARY BROOKS
Director 2010-04-08 2014-12-31
CYNTHIA MARY COOMBE
Company Secretary 2010-10-26 2014-07-28
ANGUS HOWARD FLETCHER
Director 2010-04-08 2011-02-28
ALBERT LARRY HOWARD
Company Secretary 2000-12-07 2010-04-08
RAYMOND BIDLAKE CORSER
Director 1998-01-01 2010-04-08
ALBERT LARRY HOWARD
Director 2001-04-23 2010-04-08
RICHARD WINGATE EDWARD CHARLTON
Director 1997-10-10 2005-10-05
RICHARD CHARLES LEESE
Director 2000-09-19 2005-10-05
MICHAEL ANTHONY MOORE
Director 1992-04-06 2005-02-24
JOHN DAVEY BEVERTON
Director 1993-03-31 2002-07-30
ALAN EDMUND WILCHEN HUDSON
Company Secretary 1994-09-02 2000-12-07
ROBERT WADDINGTON
Director 1996-02-09 2000-08-07
DAVID AUSTIN TRIPPIER
Director 1996-02-09 2000-07-31
DENNIS BATE
Director 1996-05-21 2000-06-07
RODNEY CHARLES DUDLEY REAMES
Director 1996-02-09 1997-12-31
RICHARD CHARLES LEESE
Director 1993-01-18 1997-07-22
NORMAN PATRICK TURNER
Director 1992-04-06 1997-04-23
PATRICIA ANN ALUISI
Director 1996-02-09 1996-05-01
TERENCE JAMES THOMAS OF MACCLESFIELD
Director 1992-12-02 1995-12-18
SIOBHAN MARY MCCAUSLAND
Company Secretary 1993-11-10 1994-09-02
DAVID ARTHUR JOHNSON
Director 1993-03-31 1994-04-27
COLIN DWIGHT MACKIE
Director 1992-04-06 1994-04-27
ROGER KENNETH JONES
Company Secretary 1993-05-20 1993-11-10
MICHAEL ANTHONY MOORE
Company Secretary 1992-07-28 1993-05-20
EVELYN PARKINSON
Company Secretary 1992-04-06 1992-07-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-03-05 1992-04-06
INSTANT COMPANIES LIMITED
Nominated Director 1992-03-05 1992-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD CHEVERELL ESTATES LIMITED Director 2016-10-10 CURRENT 1957-05-13 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O PROPERTIES LIMITED Director 2016-10-10 CURRENT 1954-01-14 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O DEVELOPMENTS LIMITED Director 2016-10-10 CURRENT 1961-03-29 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD MIDLAND CITY PROPERTIES LIMITED Director 2016-10-10 CURRENT 1961-08-11 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P & O AGENCY SERVICES LIMITED Director 2016-10-06 CURRENT 1964-05-22 Active - Proposal to Strike off
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD RIDGECROSS LIMITED Director 2016-10-06 CURRENT 1979-02-16 Active - Proposal to Strike off
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O ESTATES LIMITED Director 2016-10-03 CURRENT 1954-06-11 Active - Proposal to Strike off
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD COURTLETS GROUP LIMITED Director 2016-09-28 CURRENT 1957-05-06 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD REGENT QUARTER LIMITED Director 2016-09-01 CURRENT 2002-01-18 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD MILLENNIUM PARK (GRIMSBY) LIMITED Director 2016-09-01 CURRENT 1999-10-15 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD ISTITHMAR P&O ESTATES (UK) LIMITED Director 2016-09-01 CURRENT 2007-01-25 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O WYSE HOLDINGS LIMITED Director 2016-09-01 CURRENT 2007-03-28 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O PROPERTY ACCOUNTS LIMITED Director 2016-09-01 CURRENT 1967-03-28 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD ISTITHMAR P&O ESTATES LIMITED Director 2016-09-01 CURRENT 1964-05-15 Active - Proposal to Strike off
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O PROPERTY HOLDINGS LIMITED Director 2016-08-30 CURRENT 1933-12-01 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD LEISURECORP SCOTLAND LIMITED Director 2016-07-27 CURRENT 2008-04-07 Liquidation
KHWAJA KAMRAN SHAH REGENT QUARTER LIMITED Director 2018-04-09 CURRENT 2002-01-18 Liquidation
KHWAJA KAMRAN SHAH ISTITHMAR P&O ESTATES (UK) LIMITED Director 2018-04-09 CURRENT 2007-01-25 Active
KHWAJA KAMRAN SHAH P&O PROPERTIES LIMITED Director 2018-04-09 CURRENT 1954-01-14 Liquidation
KHWAJA KAMRAN SHAH P&O PROPERTY ACCOUNTS LIMITED Director 2018-04-09 CURRENT 1967-03-28 Active
KHWAJA KAMRAN SHAH P&O PROPERTY HOLDINGS LIMITED Director 2018-04-09 CURRENT 1933-12-01 Active
KHWAJA KAMRAN SHAH P&O ESTATES LIMITED Director 2018-04-09 CURRENT 1954-06-11 Active - Proposal to Strike off
KHWAJA KAMRAN SHAH P & O AGENCY SERVICES LIMITED Director 2018-04-09 CURRENT 1964-05-22 Active - Proposal to Strike off
KHWAJA KAMRAN SHAH P&O DEVELOPMENTS LIMITED Director 2018-04-09 CURRENT 1961-03-29 Active
KHWAJA KAMRAN SHAH MIDLAND CITY PROPERTIES LIMITED Director 2018-04-09 CURRENT 1961-08-11 Liquidation
KHWAJA KAMRAN SHAH RIDGECROSS LIMITED Director 2018-04-09 CURRENT 1979-02-16 Active - Proposal to Strike off
KHWAJA KAMRAN SHAH ISTITHMAR P&O ESTATES LIMITED Director 2018-04-09 CURRENT 1964-05-15 Active - Proposal to Strike off
KHWAJA KAMRAN SHAH COURTLETS GROUP LIMITED Director 2018-04-09 CURRENT 1957-05-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25Final Gazette dissolved via compulsory strike-off
2024-01-25Voluntary liquidation. Notice of members return of final meeting
2024-01-24Voluntary liquidation Statement of receipts and payments to 2023-12-12
2023-02-13Voluntary liquidation Statement of receipts and payments to 2022-12-12
2022-07-15600Appointment of a voluntary liquidator
2022-07-14LIQ10Removal of liquidator by court order
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-01-04Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-04Appointment of a voluntary liquidator
2022-01-04Voluntary liquidation declaration of solvency
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM 16 Palace Street London England SW1E 5JQ
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM 16 Palace Street London England SW1E 5JQ
2022-01-04LIQ01Voluntary liquidation declaration of solvency
2022-01-04600Appointment of a voluntary liquidator
2022-01-04LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-13
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-11CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-29CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-13AP01DIRECTOR APPOINTED KHWAJA KAMRAN SHAH
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RASHIDI OLUGBENGA KESHIRO
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 18350000
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-09AP01DIRECTOR APPOINTED JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD
2016-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GUAT HOON (KNOWN AS CHRISTINA) ONG
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 18350000
2015-09-01AR0101/09/15 ANNUAL RETURN FULL LIST
2015-08-25AP01DIRECTOR APPOINTED MISS GUAT HOON (KNOWN AS CHRISTINA) ONG
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARNETT
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR GARY BROOKS
2015-08-25AP01DIRECTOR APPOINTED RASHIDI OLUGBENGA KESHIRO
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 18350000
2014-10-23AR0101/09/14 ANNUAL RETURN FULL LIST
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-28TM02Termination of appointment of Cynthia Mary Coombe on 2014-07-28
2013-09-20LATEST SOC20/09/13 STATEMENT OF CAPITAL;GBP 18350000
2013-09-20AR0101/09/13 ANNUAL RETURN FULL LIST
2012-09-04AR0101/09/12 ANNUAL RETURN FULL LIST
2012-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY BROOKS / 11/05/2012
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GREGORY HOWIE BARNETT / 11/05/2012
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-02AR0101/09/11 FULL LIST
2011-02-28AP01DIRECTOR APPOINTED MR IAN GREGORY HOWIE BARNETT
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS FLETCHER
2010-10-26AP03SECRETARY APPOINTED CYNTHIA MARY COOMBE
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-10AR0101/09/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY BROOKS / 08/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS HOWARD FLETCHER / 11/05/2010
2010-04-30AP01DIRECTOR APPOINTED GARY BROOKS
2010-04-19TM02APPOINTMENT TERMINATED, SECRETARY ALBERT HOWARD
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT HOWARD
2010-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2010 FROM HIGHLANDS 15 VERNON ROAD LEIGH ON SEA ESSEX SS9 2NG
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND CORSER
2010-04-19AP01DIRECTOR APPOINTED ANGUS HOWARD FLETCHER
2009-09-30363aRETURN MADE UP TO 01/09/09; NO CHANGE OF MEMBERS
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-05363sRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-26363sRETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS
2006-09-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-12363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-24288bDIRECTOR RESIGNED
2005-10-24288bDIRECTOR RESIGNED
2005-09-13363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-03-16288bDIRECTOR RESIGNED
2004-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-14363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-09-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-29363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-09-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-05395PARTICULARS OF MORTGAGE/CHARGE
2003-02-28RES04£ NC 4850000/18850000 20/
2003-02-28123NC INC ALREADY ADJUSTED 20/12/02
2003-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-02-28RES13LEASE AGREEMENTS 20/12/02
2003-02-2888(2)RAD 20/12/02--------- £ SI 13500000@1=13500000 £ IC 4850000/18350000
2002-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-26363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-08-16288bDIRECTOR RESIGNED
2002-08-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-10-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-09-13363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-07-08287REGISTERED OFFICE CHANGED ON 08/07/01 FROM: ARENA POINT 1,HUNTS BANK MANCHESTER M3 1AP
2001-05-17288aNEW DIRECTOR APPOINTED
2001-01-19288aNEW SECRETARY APPOINTED
2001-01-11288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to VECTOR INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VECTOR INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD SECURITY ASSIGNMENT 2003-05-30 Satisfied CAPITAL BANK CORPORATE FINANCE PLC
SECURITY ASSIGNMENT 2000-10-02 Satisfied CAPITAL BANK CORPORATE FINANCE PLC
SECURITY ASSIGNMENT 1997-09-26 Satisfied CAPITAL BANK CORPORATE FINANCE PLC
SECURITY ACCOUNT CHARGE 1996-01-09 Outstanding NWS CORPORATE FINANCE PLC(AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE LESSORS)
DEBENTURE 1995-12-29 Satisfied NWS CORPORATE FINANCE PLC AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE LESSORS
SECURITY ASSIGNMENT 1995-12-29 Satisfied NWS CORPORATE FINANCE PLC AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE LESSORS
DEBENTURE 1993-11-05 Satisfied THE CO-OPERATIVE BANK PLC ("THE AGENT")
ASSIGNMENT 1993-11-05 Satisfied THE CO-OPERATIVE BANK PLC ("THE AGENT")
ASSIGNMENT OF BUILDING CONTRACT 1993-11-05 Satisfied THE CO-OPERATIVE BANK PLC ("THE AGENT")
DEBENTURE 1993-02-12 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1993-02-12 Satisfied BOVIS CONSTRUCTION LIMITED
DEBENTURE 1993-01-25 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1992-11-10 Satisfied THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of VECTOR INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VECTOR INVESTMENTS LIMITED
Trademarks
We have not found any records of VECTOR INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VECTOR INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as VECTOR INVESTMENTS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where VECTOR INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VECTOR INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VECTOR INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.