Manchester
M24 2DB
Director Name | Mr Daniel Joseph O'Riordan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2016(83 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Richard Henry Page |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2019(86 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Chadi Iskandar |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2024(91 years, 6 months after company formation) |
Appointment Duration | 1 week, 1 day |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Secretary Name | Vita Industrial (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2005(73 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Roy Dobson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(59 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 248 Compstall Road Romiley Stockport Cheshire SK6 4JG |
Director Name | Mr Jim Mercer |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(59 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 21 Egerton Park Worsley Manchester M28 4TR |
Secretary Name | Alan Richard Teague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(59 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | 26 Orchard Street Stockton Heath Warrington WA4 6LH |
Director Name | Francis Joseph Eaton |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(62 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | Croichley Fold Hawkshaw Bury Lancashire BL8 4JE |
Secretary Name | Mark Robert Stirzaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(69 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Director Name | Mr Calvin James John O'Connor |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(69 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Moss Lane Timperley Altrincham Cheshire WA15 6SZ |
Director Name | Howard Elliott Harris |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(72 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 15 Queen's Gate Gardens London SW7 5LY |
Director Name | Mr Stephen Ronald William Francis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(72 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Belvedere Lodge 18 Highbury Road Wimbledon Village London SW19 7PR |
Director Name | John Lancaster Oliver |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(74 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 July 2009) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | The Croft House 4 Hawkshill Close Esher Surrey KT10 8JY |
Director Name | Mr Graham Lloyd Maundrell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(74 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 June 2016) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Nicholas James Burley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(74 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Times Place 45 Pall Mall London SW1Y 5JG |
Director Name | Mr Nigel Bruce Hay |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(74 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 October 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The New Shippen Higher Lane Scorton Preston Lancashire PR3 1BE |
Director Name | Mr Joseph Henry Menendez |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2008(75 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Paul Martin Wright |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(77 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 17 April 2014) |
Role | Divisional Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | N/A Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Ian Bragg |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(77 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 June 2015) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | James Murphy |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(77 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 October 2010) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Times Place 45 Pall Mall London SW1Y 5JG |
Director Name | John Hannah |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(78 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr John David Meltham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(78 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Jonathan Mark Cheele |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(82 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Colin Michael Josephs |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(83 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Ian William Robb |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(86 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Anthony Paul Hornby |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2019(86 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Omar Vincent Hoek |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Luxembourger |
Status | Resigned |
Appointed | 03 October 2023(91 years after company formation) |
Appointment Duration | 4 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Website | vita-liquid.co.uk |
---|
Registered Address | Oldham Road Middleton Manchester M24 2DB |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | East Middleton |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
2.1m at £1 | Vita (Group) Unlimited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,498,119 |
Gross Profit | £1,723,749 |
Net Worth | £1,544,337 |
Cash | £2,377,265 |
Current Liabilities | £2,495,118 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (11 months ago) |
---|---|
Next Return Due | 16 May 2024 (1 month, 2 weeks from now) |
21 October 2021 | Delivered on: 2 November 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
4 June 2021 | Delivered on: 11 June 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
26 July 2018 | Delivered on: 31 July 2018 Persons entitled: Factofrance Sa Classification: A registered charge Outstanding |
8 June 2018 | Delivered on: 11 June 2018 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
1 October 2013 | Delivered on: 9 October 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 October 2013 | Delivered on: 4 October 2013 Persons entitled: Ge Factofrance S.A.S. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 April 2009 | Delivered on: 1 May 2009 Satisfied on: 30 September 2013 Persons entitled: J.P. Morgan Europe Limited as Security Agent Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
7 December 2007 | Delivered on: 21 December 2007 Satisfied on: 20 May 2009 Persons entitled: J.P. Morgan Europe Limited (As Trustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from or by a principal to each of the secured parties, all monies due or to become due from the principals and/or british vita unlimited to the secured parties and all monies due or to become due to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 August 2005 | Delivered on: 12 September 2005 Satisfied on: 20 May 2009 Persons entitled: J.P. Morgan Europe Limited Classification: Debenture Secured details: All monies due or to become due from the chargor and each other company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all right title and interest in the tangible moveable property any account that is a mandatory prepayment account the intellectual property any goodwill and rights in relation to the uncalled capital. Assigned the proceeds of any insurance policy and all related rights and the specific contracts. By way of floating charge all assets and undertaking. See the mortgage charge document for full details. Fully Satisfied |
29 September 2020 | Full accounts made up to 31 December 2019 (33 pages) |
---|---|
4 May 2020 | Confirmation statement made on 2 May 2020 with updates (5 pages) |
29 July 2019 | Resolutions
|
29 July 2019 | Memorandum and Articles of Association (27 pages) |
21 June 2019 | Full accounts made up to 31 December 2018 (27 pages) |
2 May 2019 | Termination of appointment of John Hannah as a director on 30 April 2019 (1 page) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
6 April 2019 | Termination of appointment of Colin Michael Josephs as a director on 31 March 2019 (1 page) |
6 April 2019 | Appointment of Mr Richard Henry Page as a director on 6 April 2019 (2 pages) |
11 March 2019 | Appointment of Mr Anthony Paul Hornby as a director on 11 March 2019 (2 pages) |
8 January 2019 | Appointment of Mr Ian William Robb as a director on 7 January 2019 (2 pages) |
8 January 2019 | Termination of appointment of Jonathan Mark Cheele as a director on 31 December 2018 (1 page) |
31 July 2018 | Registration of charge 002687600007, created on 26 July 2018 (28 pages) |
11 June 2018 | Registration of charge 002687600006, created on 8 June 2018 (49 pages) |
18 May 2018 | Full accounts made up to 31 December 2017 (27 pages) |
16 May 2018 | Satisfaction of charge 002687600005 in full (4 pages) |
3 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
21 March 2017 | Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page) |
21 March 2017 | Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page) |
15 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
7 June 2016 | Termination of appointment of Graham Lloyd Maundrell as a director on 3 June 2016 (1 page) |
7 June 2016 | Appointment of Colin Michael Josephs as a director on 3 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of John David Meltham as a director on 3 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Joseph Henry Menendez as a director on 3 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Graham Lloyd Maundrell as a director on 3 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Joseph Henry Menendez as a director on 3 June 2016 (1 page) |
7 June 2016 | Appointment of Mr Daniel Joseph O'riordan as a director on 3 June 2016 (2 pages) |
7 June 2016 | Appointment of Colin Michael Josephs as a director on 3 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of John David Meltham as a director on 3 June 2016 (1 page) |
7 June 2016 | Appointment of Mr Daniel Joseph O'riordan as a director on 3 June 2016 (2 pages) |
13 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
23 June 2015 | Appointment of Mr Gilbert James Davids as a director on 23 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Ian Bragg as a director on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Ian Bragg as a director on 23 June 2015 (1 page) |
23 June 2015 | Appointment of Mr Gilbert James Davids as a director on 23 June 2015 (2 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (24 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (24 pages) |
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
30 April 2015 | Termination of appointment of Nigel Bruce Hay as a director on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Mr Jonathan Mark Cheele as a director on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Jonathan Mark Cheele as a director on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Nigel Bruce Hay as a director on 30 April 2015 (1 page) |
29 July 2014 | Director's details changed for John Hannah on 29 July 2014 (2 pages) |
29 July 2014 | Director's details changed for John Hannah on 29 July 2014 (2 pages) |
18 July 2014 | Full accounts made up to 31 December 2013 (28 pages) |
18 July 2014 | Full accounts made up to 31 December 2013 (28 pages) |
28 May 2014 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page) |
28 May 2014 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page) |
28 May 2014 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page) |
23 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
22 May 2014 | Director's details changed for Mr Graham Lloyd Maundrell on 3 April 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr Graham Lloyd Maundrell on 3 April 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr Graham Lloyd Maundrell on 3 April 2014 (2 pages) |
23 April 2014 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page) |
23 April 2014 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page) |
23 April 2014 | Registered office address changed from C/O Vita Cellular Foams (Uk) Limited N/a Oldham Road Middleton Manchester M24 2DB England on 23 April 2014 (1 page) |
23 April 2014 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page) |
23 April 2014 | Registered office address changed from C/O Vita Cellular Foams (Uk) Limited N/a Oldham Road Middleton Manchester M24 2DB England on 23 April 2014 (1 page) |
22 April 2014 | Termination of appointment of Paul Martin Wright as a director on 17 April 2014 (1 page) |
22 April 2014 | Termination of appointment of Paul Martin Wright as a director on 17 April 2014 (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
3 April 2014 | Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 3 April 2014 (1 page) |
9 October 2013 | Registration of charge 002687600005 (55 pages) |
9 October 2013 | Registration of charge 002687600005 (55 pages) |
4 October 2013 | Registration of charge 002687600004 (26 pages) |
4 October 2013 | Registration of charge 002687600004 (26 pages) |
30 September 2013 | Satisfaction of charge 3 in full (4 pages) |
30 September 2013 | Satisfaction of charge 3 in full (4 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 May 2013 | Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (9 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (9 pages) |
9 May 2013 | Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (9 pages) |
9 May 2013 | Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
11 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (9 pages) |
11 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (9 pages) |
11 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (9 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
12 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (9 pages) |
12 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (9 pages) |
12 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (9 pages) |
21 April 2011 | Appointment of Mr John David Meltham as a director (3 pages) |
21 April 2011 | Appointment of Mr John David Meltham as a director (3 pages) |
7 April 2011 | Termination of appointment of Nicholas Burley as a director (2 pages) |
7 April 2011 | Termination of appointment of Nicholas Burley as a director (2 pages) |
18 November 2010 | Appointment of John Hannah as a director (3 pages) |
18 November 2010 | Appointment of John Hannah as a director (3 pages) |
3 November 2010 | Termination of appointment of James Murphy as a director (2 pages) |
3 November 2010 | Termination of appointment of James Murphy as a director (2 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
11 May 2010 | Secretary's details changed for Vita Industrial (Uk) Limited on 2 May 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Vita Industrial (Uk) Limited on 2 May 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Vita Industrial (Uk) Limited on 2 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
21 April 2010 | Appointment of Paul Martin Wright as a director (3 pages) |
21 April 2010 | Appointment of Paul Martin Wright as a director (3 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Appointment of Ian Bragg as a director (3 pages) |
20 April 2010 | Appointment of James Murphy as a director (3 pages) |
20 April 2010 | Appointment of Ian Bragg as a director (3 pages) |
20 April 2010 | Appointment of James Murphy as a director (3 pages) |
20 April 2010 | Resolutions
|
1 February 2010 | Resolutions
|
1 February 2010 | Resolutions
|
20 October 2009 | Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Nicholas James Burley on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Nigel Bruce Hay on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Nicholas James Burley on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Nigel Bruce Hay on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Joseph Henry Menendez on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Nicholas James Burley on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Nigel Bruce Hay on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Joseph Henry Menendez on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Joseph Henry Menendez on 1 October 2009 (3 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
20 July 2009 | Appointment terminated director john oliver (1 page) |
20 July 2009 | Appointment terminated director john oliver (1 page) |
29 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
29 May 2009 | Location of debenture register (1 page) |
29 May 2009 | Location of debenture register (1 page) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 May 2009 | Secretary's change of particulars / vita services LIMITED / 01/10/2008 (1 page) |
15 May 2009 | Secretary's change of particulars / vita services LIMITED / 01/10/2008 (1 page) |
13 May 2009 | Secretary's change of particulars / vita services LIMITED / 01/05/2008 (1 page) |
13 May 2009 | Secretary's change of particulars / vita services LIMITED / 01/05/2008 (1 page) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
7 April 2009 | Director appointed nigel bruce hay (3 pages) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
7 April 2009 | Director appointed nigel bruce hay (3 pages) |
27 October 2008 | Appointment terminated director nigel hay (1 page) |
27 October 2008 | Appointment terminated director nigel hay (1 page) |
23 October 2008 | Resolutions
|
23 October 2008 | Resolutions
|
2 June 2008 | Return made up to 02/05/08; full list of members (5 pages) |
2 June 2008 | Return made up to 02/05/08; full list of members (5 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from oldham road middleton manchester M24 2DB (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from oldham road middleton manchester M24 2DB (1 page) |
22 January 2008 | New director appointed (3 pages) |
22 January 2008 | New director appointed (3 pages) |
21 December 2007 | Particulars of mortgage/charge (11 pages) |
21 December 2007 | Particulars of mortgage/charge (11 pages) |
10 September 2007 | Memorandum and Articles of Association (11 pages) |
10 September 2007 | Memorandum and Articles of Association (11 pages) |
7 September 2007 | New director appointed (3 pages) |
7 September 2007 | New director appointed (3 pages) |
21 August 2007 | Nc inc already adjusted 07/08/07 (1 page) |
21 August 2007 | Ad 07/08/07--------- £ si 1862589@1=1862589 £ ic 250000/2112589 (2 pages) |
21 August 2007 | Ad 07/08/07--------- £ si 1862589@1=1862589 £ ic 250000/2112589 (2 pages) |
21 August 2007 | Resolutions
|
21 August 2007 | Resolutions
|
21 August 2007 | Nc inc already adjusted 07/08/07 (1 page) |
17 July 2007 | New director appointed (3 pages) |
17 July 2007 | New director appointed (3 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
10 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
10 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
30 May 2007 | Return made up to 02/05/07; no change of members (7 pages) |
30 May 2007 | Return made up to 02/05/07; no change of members (7 pages) |
22 May 2007 | New director appointed (5 pages) |
22 May 2007 | New director appointed (5 pages) |
3 May 2007 | Resolutions
|
3 May 2007 | Resolutions
|
21 November 2006 | New director appointed (3 pages) |
21 November 2006 | New director appointed (3 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
25 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
25 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
25 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
25 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
12 September 2005 | Particulars of mortgage/charge (13 pages) |
12 September 2005 | Particulars of mortgage/charge (13 pages) |
5 September 2005 | New director appointed (3 pages) |
5 September 2005 | Declaration of assistance for shares acquisition (14 pages) |
5 September 2005 | Memorandum and Articles of Association (40 pages) |
5 September 2005 | New director appointed (3 pages) |
5 September 2005 | New director appointed (3 pages) |
5 September 2005 | Resolutions
|
5 September 2005 | Memorandum and Articles of Association (40 pages) |
5 September 2005 | Resolutions
|
5 September 2005 | Resolutions
|
5 September 2005 | Resolutions
|
5 September 2005 | New director appointed (3 pages) |
5 September 2005 | Declaration of assistance for shares acquisition (14 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (3 pages) |
22 August 2005 | Declaration of assistance for shares acquisition (14 pages) |
22 August 2005 | Resolutions
|
22 August 2005 | Memorandum and Articles of Association (11 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Resolutions
|
22 August 2005 | Memorandum and Articles of Association (11 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (3 pages) |
22 August 2005 | Declaration of assistance for shares acquisition (14 pages) |
22 August 2005 | New director appointed (3 pages) |
22 August 2005 | New director appointed (3 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
1 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
1 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
26 May 2005 | Return made up to 02/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 02/05/05; full list of members (7 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
25 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
11 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
11 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
14 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
14 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
24 February 2003 | Auditor's resignation (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
23 September 2002 | Full accounts made up to 31 December 2001 (19 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (19 pages) |
17 September 2002 | Secretary's particulars changed (1 page) |
17 September 2002 | Secretary's particulars changed (1 page) |
10 August 2002 | Auditor's resignation (3 pages) |
10 August 2002 | Auditor's resignation (3 pages) |
15 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
15 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
15 August 2001 | Secretary's particulars changed (1 page) |
15 August 2001 | Secretary's particulars changed (1 page) |
8 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
8 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
9 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
9 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
8 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
16 July 1998 | Resolutions
|
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Return made up to 02/05/98; full list of members (6 pages) |
12 May 1998 | Return made up to 02/05/98; full list of members (6 pages) |
12 May 1998 | New director appointed (2 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
15 May 1997 | Return made up to 02/05/97; full list of members (5 pages) |
15 May 1997 | Return made up to 02/05/97; full list of members (5 pages) |
3 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
3 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
20 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
20 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
15 April 1996 | Secretary's particulars changed (1 page) |
15 April 1996 | Secretary's particulars changed (1 page) |
21 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
21 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
18 May 1995 | Return made up to 02/05/95; full list of members (12 pages) |
18 May 1995 | Return made up to 02/05/95; full list of members (12 pages) |
5 April 1995 | Director resigned;new director appointed (6 pages) |
5 April 1995 | Director resigned;new director appointed (6 pages) |
18 July 1994 | Full accounts made up to 31 December 1993 (18 pages) |
18 July 1994 | Full accounts made up to 31 December 1993 (18 pages) |
18 May 1994 | Return made up to 02/05/94; full list of members (6 pages) |
18 May 1994 | Return made up to 02/05/94; full list of members (6 pages) |
15 September 1993 | Full accounts made up to 31 December 1992 (18 pages) |
15 September 1993 | Full accounts made up to 31 December 1992 (18 pages) |
12 May 1993 | Return made up to 02/05/93; full list of members (6 pages) |
12 May 1993 | Return made up to 02/05/93; full list of members (6 pages) |
4 August 1992 | Full accounts made up to 31 December 1991 (14 pages) |
4 August 1992 | Full accounts made up to 31 December 1991 (14 pages) |
14 May 1992 | Return made up to 02/05/92; full list of members (6 pages) |
14 May 1992 | Return made up to 02/05/92; full list of members (6 pages) |
18 July 1991 | Full accounts made up to 31 December 1990 (16 pages) |
18 July 1991 | Full accounts made up to 31 December 1990 (16 pages) |
17 May 1991 | Return made up to 02/05/91; full list of members (6 pages) |
17 May 1991 | Return made up to 02/05/91; full list of members (6 pages) |
8 October 1990 | Full accounts made up to 31 December 1989 (17 pages) |
8 October 1990 | Full accounts made up to 31 December 1989 (17 pages) |
3 October 1990 | Return made up to 04/09/90; full list of members (7 pages) |
3 October 1990 | Return made up to 04/09/90; full list of members (7 pages) |
29 August 1989 | Return made up to 18/07/89; full list of members (6 pages) |
29 August 1989 | Return made up to 18/07/89; full list of members (6 pages) |
28 July 1989 | Full accounts made up to 31 December 1988 (16 pages) |
28 July 1989 | Full accounts made up to 31 December 1988 (16 pages) |
2 March 1989 | Full accounts made up to 31 December 1987 (15 pages) |
2 March 1989 | Full accounts made up to 31 December 1987 (15 pages) |
15 November 1988 | Return made up to 06/06/88; full list of members (7 pages) |
15 November 1988 | Return made up to 06/06/88; full list of members (7 pages) |
8 August 1988 | Company name changed\certificate issued on 08/08/88 (2 pages) |
8 August 1988 | Company name changed\certificate issued on 08/08/88 (2 pages) |
13 April 1988 | Return made up to 25/01/88; full list of members (10 pages) |
13 April 1988 | Return made up to 25/01/88; full list of members (10 pages) |
15 February 1988 | Full accounts made up to 31 March 1987 (15 pages) |
15 February 1988 | Full accounts made up to 31 March 1987 (15 pages) |
8 January 1987 | Group of companies' accounts made up to 31 March 1986 (18 pages) |
8 January 1987 | Group of companies' accounts made up to 31 March 1986 (18 pages) |
5 December 1986 | Return made up to 08/08/86; full list of members (8 pages) |
5 December 1986 | Return made up to 08/08/86; full list of members (8 pages) |
18 February 1986 | Accounts made up to 31 March 1985 (18 pages) |
18 February 1986 | Accounts made up to 31 March 1985 (18 pages) |
21 January 1985 | Accounts made up to 31 March 1984 (19 pages) |
21 January 1985 | Accounts made up to 31 March 1984 (19 pages) |
18 April 1984 | Accounts made up to 31 March 1983 (13 pages) |
18 April 1984 | Accounts made up to 31 March 1983 (13 pages) |
9 February 1983 | Accounts made up to 31 March 1982 (13 pages) |
9 February 1983 | Accounts made up to 31 March 1982 (13 pages) |
30 January 1982 | Accounts made up to 31 March 1981 (14 pages) |
30 January 1982 | Accounts made up to 31 March 1981 (14 pages) |
20 February 1981 | Accounts made up to 31 March 1980 (14 pages) |
20 February 1981 | Accounts made up to 31 March 1980 (14 pages) |
16 October 1954 | Memorandum of association (8 pages) |
16 October 1954 | Memorandum of association (8 pages) |
26 September 1932 | Incorporation (20 pages) |
26 September 1932 | Incorporation (20 pages) |