Manchester
M24 2DB
Director Name | Mr Daniel Joseph O'Riordan |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2016(67 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
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 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2019(69 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Ian William Robb |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2019(69 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Mohammed Omar Shafi Khan |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2019(69 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Secretary Name | Vita Industrial (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2005(56 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr John Brian Aldridge |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(41 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 August 1998) |
Role | Company Director |
Correspondence Address | Chapel Hill Farm Farmhouse Hurst Lane Rossendale Lancashire BB4 8TB |
Director Name | Francis Joseph Eaton |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(41 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | Croichley Fold Hawkshaw Bury Lancashire BL8 4JE |
Director Name | Mr David Randolph Hine |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 May 1991(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | Yarwood Farm Bollington Lane Nether Alderley Cheshire SK10 4TB |
Director Name | Mr Lawrence Duncan Lawton |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(41 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 August 1996) |
Role | Company Director |
Correspondence Address | Tunstead House Tunstead Lane Greenfield Oldham Lancashire OL3 7NT |
Director Name | Robert McGee |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(41 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 August 1996) |
Role | Company Director |
Correspondence Address | Dale Brow Farm 61 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4BH |
Director Name | Mr James Herbert Ogden |
---|---|
Date of Birth | January 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 September 1993) |
Role | Company Director |
Correspondence Address | 26 Ravenwood Drive Hale Barns Altrincham Cheshire WA15 0JA |
Director Name | Mr Fernley Arthur Parker |
---|---|
Date of Birth | September 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Fairlight 19 Buxton Road Disley Stockport Cheshire SK12 2LY |
Director Name | Mr Rodney Horrocks Sellers |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(41 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft 3 Lostock Junction Lane Lostock Bolton Lancashire BL6 4JR |
Director Name | Mr George Jemuda Szalmuk |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 May 1991(41 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 12 May 1992) |
Role | Company Director |
Correspondence Address | Barridene House 91/546 Toorak Road Toorak Victoria 3142 Foreign |
Secretary Name | Alan Richard Teague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(41 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | 26 Orchard Street Stockton Heath Warrington WA4 6LH |
Director Name | Kanakrai Ramanlal Bhatt |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1993(43 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 April 2000) |
Role | Company Director |
Correspondence Address | Whiteoaks Chester Road Mere Knutsford Cheshire WA16 6LG |
Director Name | Mr Jim Mercer |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(46 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | Kilnstones Longsleddale Kendal Cumbria LA8 9BB |
Director Name | Filiep Jozef Libeert |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 August 1996(46 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | T Groenveld Meiweg 3 8500 Kortrijk Belgium |
Director Name | Mr Calvin James John O'Connor |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(46 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 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 | Alan Richard Teague |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(47 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 October 2001) |
Role | Secretary |
Correspondence Address | 26 Orchard Street Stockton Heath Warrington WA4 6LH |
Director Name | Roy Dobson |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(48 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 248 Compstall Road Romiley Stockport Cheshire SK6 4JG |
Director Name | David Arthur Campbell |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(50 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | 16 Emperors Wharf Skeldergate York YO1 6DQ |
Director Name | Hubertus Josephus Johannes Van Beijeren |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 20 February 2001(51 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | Dijkstraat 161 3906 Dd Veenevdaal Netherlands |
Secretary Name | Mark Robert Stirzaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(52 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 | Jeremy Kim Maiden |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(52 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 June 2005) |
Role | Accountant |
Correspondence Address | Beech Lawn Heath Wakefield West Yorkshire WF1 5SL |
Director Name | Mark Robert Stirzaker |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(53 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 July 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Director Name | Mr Stephen Ronald William Francis |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(55 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Belvedere Lodge 18 Highbury Road Wimbledon Village London SW19 7PR |
Director Name | Howard Elliott Harris |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(55 years, 11 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 | John Lancaster Oliver |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(57 years, 3 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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(57 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 December 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 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(57 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Times Place 45 Pall Mall London SW1Y 5JG |
Director Name | Mr Joseph Henry Menendez |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2008(58 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr John David Meltham |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(61 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 December 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 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(67 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Website | vitafoam.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6431133 |
Telephone region | Manchester |
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 | Over 10 other UK companies use this postal address |
875.9k at £1 | Vita (Group) Unlimited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £229,556,284 |
Current Liabilities | £6,304,284 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 February 2024 (11 months, 1 week from now) |
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 see image for full details. Fully Satisfied |
---|---|
12 December 2007 | Delivered on: 2 January 2008 Satisfied on: 14 October 2013 Persons entitled: J.P. Morgan Europe Limited (As Security Agent for the Secured Parties) Classification: Third ranking share pledge agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from or by a UK obligor to the pledgees or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares together with all ancillary rights and claims. See the mortgage charge document for full details. Fully Satisfied |
7 December 2007 | Delivered on: 28 December 2007 Satisfied on: 3 October 2013 Persons entitled: J.P. Morgan Europe Limited (As Security Agent for the Secured Parties) Classification: Second rank share pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares NO1 to 45,000 inclusive that the company as at the date of the pledge agreement holds in libeltex and any other shares in libeltex that they may subscribe to or acquire in the future. See the mortgage charge document for full details. Fully Satisfied |
7 December 2007 | Delivered on: 28 December 2007 Satisfied on: 3 October 2013 Persons entitled: J.P. Morgan Europe Limited (Acting in Its Capacity as Security Trustee for the Benefit of Thetrustees) Classification: Share pledge agreement Secured details: All monies due or to become due from a principal to each of the trustees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral being the original securities; any other securities issued by the issuer in which the pledgor as at the date of the pledge agreement or thereafter has rights. See the mortgage charge document for full details. Fully Satisfied |
7 December 2007 | Delivered on: 28 December 2007 Satisfied on: 3 October 2013 Persons entitled: J.P. Morgan Europe Limited (As Security Agent for Secured Parties) Classification: Share charge Secured details: All monies due or to become due from british vita unlimited to the secured parties or to the security agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged portfolio being the shares and the related assets. See the mortgage charge document for full details. Fully Satisfied |
7 December 2007 | Delivered on: 28 December 2007 Satisfied on: 3 October 2013 Persons entitled: J.P. Morgan Europe Limited (Acting in Its Capacity as Common Representative of the Securedcreditors) Classification: Pledge over shares Secured details: All monies due or to become due from british vita unlimited to any of the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A pledge over the quota and the related rights. See the mortgage charge document for full details. Fully Satisfied |
7 December 2007 | Delivered on: 21 December 2007 Satisfied on: 3 October 2013 Persons entitled: J. P. Morgan Europe Limited (As Trustee for the Pension Trustees) Classification: Registered and financial pledge over shares agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Registered pledge over the shares financial pledge over the shares being 576,706 shares in the share capital of the company with a nominal value of pln 100. see the mortgage charge document for full details. 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 |
21 October 2021 | Delivered on: 2 November 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
8 July 2021 | Delivered on: 26 July 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
8 July 2021 | Delivered on: 21 July 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
4 September 2020 | Delivered on: 10 September 2020 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Nil. Outstanding |
24 August 2020 | Delivered on: 2 September 2020 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Nil. Outstanding |
27 August 2020 | Delivered on: 28 August 2020 Persons entitled: Barclays Bank PLC as Pledgee Classification: A registered charge Particulars: Nil. Outstanding |
26 July 2018 | Delivered on: 3 August 2018 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
26 July 2018 | Delivered on: 2 August 2018 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
26 July 2018 | Delivered on: 27 July 2018 Persons entitled: Barclays Bank Pc as Pledgee 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 |
2 November 2021 | Registration of charge 004722530019, created on 21 October 2021 (21 pages) |
---|---|
5 October 2021 | Satisfaction of charge 004722530010 in full (1 page) |
5 October 2021 | Satisfaction of charge 004722530011 in full (1 page) |
5 October 2021 | Satisfaction of charge 004722530013 in full (1 page) |
5 October 2021 | Satisfaction of charge 004722530012 in full (1 page) |
5 October 2021 | Satisfaction of charge 004722530014 in full (1 page) |
5 October 2021 | Satisfaction of charge 004722530015 in full (1 page) |
5 October 2021 | Satisfaction of charge 004722530016 in full (1 page) |
3 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
26 July 2021 | Registration of charge 004722530018, created on 8 July 2021 (34 pages) |
21 July 2021 | Registration of charge 004722530017, created on 8 July 2021 (20 pages) |
16 July 2021 | Director's details changed for Mr Ian William Robb on 16 July 2021 (2 pages) |
16 February 2021 | Confirmation statement made on 13 February 2021 with updates (4 pages) |
29 September 2020 | Full accounts made up to 31 December 2019 (25 pages) |
10 September 2020 | Registration of charge 004722530016, created on 4 September 2020 (96 pages) |
2 September 2020 | Registration of charge 004722530015, created on 24 August 2020 (85 pages) |
28 August 2020 | Registration of charge 004722530014, created on 27 August 2020 (10 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
21 June 2019 | Full accounts made up to 31 December 2018 (22 pages) |
12 April 2019 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 12 April 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 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) |
3 August 2018 | Registration of charge 004722530013, created on 26 July 2018 (24 pages) |
2 August 2018 | Registration of charge 004722530012, created on 26 July 2018 (32 pages) |
27 July 2018 | Registration of charge 004722530011, created on 26 July 2018 (43 pages) |
11 June 2018 | Registration of charge 004722530010, created on 8 June 2018 (49 pages) |
18 May 2018 | Full accounts made up to 31 December 2017 (22 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (22 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) |
22 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
15 December 2016 | Termination of appointment of Graham Lloyd Maundrell as a director on 14 December 2016 (1 page) |
15 December 2016 | Termination of appointment of John David Meltham as a director on 14 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Joseph Henry Menendez as a director on 14 December 2016 (1 page) |
15 December 2016 | Appointment of Ms Gemma Louise Rowland as a director on 14 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Daniel Joseph O'riordan as a director on 14 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Jonathan Mark Cheele as a director on 14 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Graham Lloyd Maundrell as a director on 14 December 2016 (1 page) |
15 December 2016 | Termination of appointment of John David Meltham as a director on 14 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Joseph Henry Menendez as a director on 14 December 2016 (1 page) |
15 December 2016 | Appointment of Ms Gemma Louise Rowland as a director on 14 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Daniel Joseph O'riordan as a director on 14 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Jonathan Mark Cheele as a director on 14 December 2016 (2 pages) |
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) |
8 June 2016 | Register(s) moved to registered inspection location C/O Vita Industrial (Uk) Limited Rex House 4th Floor 4-12 Regent Street London SW1Y 4RG (1 page) |
8 June 2016 | Register(s) moved to registered inspection location C/O Vita Industrial (Uk) Limited Rex House 4th Floor 4-12 Regent Street London SW1Y 4RG (1 page) |
8 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page) |
8 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page) |
5 February 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
5 February 2016 | Resolutions
|
5 February 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
5 February 2016 | Resolutions
|
4 February 2016 | Statement of capital on 4 February 2016
|
4 February 2016 | Statement by Directors (1 page) |
4 February 2016 | Solvency Statement dated 27/01/16 (1 page) |
4 February 2016 | Resolutions
|
4 February 2016 | Statement of capital on 4 February 2016
|
4 February 2016 | Statement by Directors (1 page) |
4 February 2016 | Solvency Statement dated 27/01/16 (1 page) |
4 February 2016 | Resolutions
|
2 February 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
2 February 2016 | Statement of capital on 2 February 2016
|
2 February 2016 | Statement by Directors (1 page) |
2 February 2016 | Solvency Statement dated 27/01/16 (1 page) |
2 February 2016 | Resolutions
|
2 February 2016 | Resolutions
|
2 February 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
2 February 2016 | Statement of capital on 2 February 2016
|
2 February 2016 | Statement by Directors (1 page) |
2 February 2016 | Solvency Statement dated 27/01/16 (1 page) |
2 February 2016 | Resolutions
|
2 February 2016 | Resolutions
|
1 February 2016 | Statement by Directors (1 page) |
1 February 2016 | Statement of capital on 1 February 2016
|
1 February 2016 | Solvency Statement dated 27/01/16 (1 page) |
1 February 2016 | Resolutions
|
1 February 2016 | Statement by Directors (1 page) |
1 February 2016 | Statement of capital on 1 February 2016
|
1 February 2016 | Solvency Statement dated 27/01/16 (1 page) |
1 February 2016 | Resolutions
|
28 January 2016 | Statement by Directors (1 page) |
28 January 2016 | Solvency Statement dated 27/01/16 (1 page) |
28 January 2016 | Resolutions
|
28 January 2016 | Statement by Directors (1 page) |
28 January 2016 | Solvency Statement dated 27/01/16 (1 page) |
28 January 2016 | Resolutions
|
12 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
12 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
19 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
8 October 2014 | Director's details changed for Mr Graham Lloyd Maundrell on 4 April 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Graham Lloyd Maundrell on 4 April 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Graham Lloyd Maundrell on 4 April 2014 (2 pages) |
18 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
18 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
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 | 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) |
4 April 2014 | Register(s) moved to registered inspection location (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 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) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
14 October 2013 | Satisfaction of charge 8 in full (4 pages) |
14 October 2013 | Satisfaction of charge 8 in full (4 pages) |
3 October 2013 | Satisfaction of charge 7 in full (4 pages) |
3 October 2013 | Satisfaction of charge 4 in full (4 pages) |
3 October 2013 | Satisfaction of charge 5 in full (4 pages) |
3 October 2013 | Satisfaction of charge 3 in full (4 pages) |
3 October 2013 | Satisfaction of charge 6 in full (4 pages) |
3 October 2013 | Satisfaction of charge 6 in full (4 pages) |
3 October 2013 | Satisfaction of charge 3 in full (4 pages) |
3 October 2013 | Satisfaction of charge 7 in full (4 pages) |
3 October 2013 | Satisfaction of charge 5 in full (4 pages) |
3 October 2013 | Satisfaction of charge 4 in full (4 pages) |
30 September 2013 | Satisfaction of charge 9 in full (4 pages) |
30 September 2013 | Satisfaction of charge 9 in full (4 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (16 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 (6 pages) |
9 May 2013 | Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 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 (6 pages) |
9 May 2013 | Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 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 (6 pages) |
9 May 2013 | Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages) |
3 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages) |
3 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Secretary's details changed for Vita Industrial (Uk) Limited on 16 May 2011 (2 pages) |
16 May 2011 | Secretary's details changed for Vita Industrial (Uk) Limited on 16 May 2011 (2 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
15 April 2011 | Appointment of John David Meltham as a director (3 pages) |
15 April 2011 | Appointment of 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) |
16 August 2010 | Change of share class name or designation (2 pages) |
16 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
16 August 2010 | Memorandum and Articles of Association (25 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Resolutions
|
16 August 2010 | Resolutions
|
16 August 2010 | Change of share class name or designation (2 pages) |
16 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
16 August 2010 | Memorandum and Articles of Association (25 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Resolutions
|
16 August 2010 | Resolutions
|
10 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (8 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9 (3 pages) |
20 April 2010 | Resolutions
|
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 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 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 Joseph Henry Menendez on 1 October 2009 (3 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
20 July 2009 | Appointment terminated director john oliver (1 page) |
20 July 2009 | Appointment terminated director john oliver (1 page) |
28 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
28 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
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 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) |
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: 9 (17 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 9 (17 pages) |
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 (15 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (15 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) |
2 January 2008 | Particulars of mortgage/charge (8 pages) |
2 January 2008 | Particulars of mortgage/charge (8 pages) |
28 December 2007 | Particulars of mortgage/charge (7 pages) |
28 December 2007 | Particulars of mortgage/charge (10 pages) |
28 December 2007 | Particulars of mortgage/charge (5 pages) |
28 December 2007 | Particulars of mortgage/charge (7 pages) |
28 December 2007 | Particulars of mortgage/charge (7 pages) |
28 December 2007 | Particulars of mortgage/charge (10 pages) |
28 December 2007 | Particulars of mortgage/charge (5 pages) |
28 December 2007 | Particulars of mortgage/charge (7 pages) |
21 December 2007 | Particulars of mortgage/charge (6 pages) |
21 December 2007 | Particulars of mortgage/charge (11 pages) |
21 December 2007 | Particulars of mortgage/charge (6 pages) |
21 December 2007 | Particulars of mortgage/charge (11 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
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) |
30 May 2007 | Return made up to 02/05/07; full list of members (7 pages) |
30 May 2007 | Return made up to 02/05/07; full list 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) |
27 September 2006 | Resolutions
|
27 September 2006 | Resolutions
|
25 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
25 September 2006 | Full accounts made up to 31 December 2005 (14 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 (14 pages) |
12 September 2005 | Particulars of mortgage/charge (14 pages) |
19 August 2005 | Resolutions
|
19 August 2005 | Declaration of assistance for shares acquisition (14 pages) |
19 August 2005 | Declaration of assistance for shares acquisition (14 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | New director appointed (3 pages) |
19 August 2005 | Memorandum and Articles of Association (12 pages) |
19 August 2005 | Resolutions
|
19 August 2005 | Resolutions
|
19 August 2005 | Declaration of assistance for shares acquisition (14 pages) |
19 August 2005 | Declaration of assistance for shares acquisition (14 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | New director appointed (3 pages) |
19 August 2005 | Memorandum and Articles of Association (12 pages) |
19 August 2005 | Resolutions
|
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) |
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) |
21 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
24 June 2005 | New director appointed (3 pages) |
24 June 2005 | New director appointed (3 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
26 May 2005 | Return made up to 02/05/05; full list of members (8 pages) |
26 May 2005 | Return made up to 02/05/05; full list of members (8 pages) |
16 February 2005 | Ad 23/12/04--------- £ si [email protected]=40000 £ ic 835939/875939 (2 pages) |
16 February 2005 | Nc inc already adjusted 23/12/04 (1 page) |
16 February 2005 | Resolutions
|
16 February 2005 | Ad 23/12/04--------- £ si [email protected]=40000 £ ic 835939/875939 (2 pages) |
16 February 2005 | Nc inc already adjusted 23/12/04 (1 page) |
16 February 2005 | Resolutions
|
10 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 July 2004 | Director's particulars changed (1 page) |
12 July 2004 | Director's particulars changed (1 page) |
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) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
10 January 2004 | Director's particulars changed (1 page) |
10 January 2004 | Director's particulars changed (1 page) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director's particulars changed (1 page) |
10 January 2004 | Director's particulars changed (1 page) |
10 January 2004 | Director resigned (1 page) |
11 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
11 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
25 June 2003 | New director appointed (3 pages) |
25 June 2003 | New director appointed (3 pages) |
14 June 2003 | Director's particulars changed (1 page) |
14 June 2003 | Director's particulars changed (1 page) |
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) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
6 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
6 October 2002 | Full accounts made up to 31 December 2001 (13 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) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
15 May 2002 | Return made up to 02/05/02; full list of members (10 pages) |
15 May 2002 | Return made up to 02/05/02; full list of members (10 pages) |
12 October 2001 | Secretary resigned;director resigned (1 page) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Secretary resigned;director resigned (1 page) |
12 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 September 2001 | Statement of affairs (4 pages) |
17 September 2001 | Ad 10/08/01--------- £ si [email protected]=10000 £ ic 825939/835939 (2 pages) |
17 September 2001 | Resolutions
|
17 September 2001 | £ nc 900000/910000 10/08/01 (1 page) |
17 September 2001 | Statement of affairs (4 pages) |
17 September 2001 | Ad 10/08/01--------- £ si [email protected]=10000 £ ic 825939/835939 (2 pages) |
17 September 2001 | Resolutions
|
17 September 2001 | £ nc 900000/910000 10/08/01 (1 page) |
15 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2001 | Return made up to 02/05/01; full list of members (9 pages) |
8 May 2001 | Return made up to 02/05/01; full list of members (9 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
9 May 2000 | Return made up to 02/05/00; full list of members (9 pages) |
9 May 2000 | Return made up to 02/05/00; full list of members (9 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
11 May 1999 | Return made up to 02/05/99; full list of members (10 pages) |
11 May 1999 | Return made up to 02/05/99; full list of members (10 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
16 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
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 (12 pages) |
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
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 (10 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Return made up to 02/05/98; full list of members (10 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
13 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 May 1997 | Return made up to 02/05/97; full list of members (9 pages) |
15 May 1997 | Return made up to 02/05/97; full list of members (9 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
22 August 1996 | Director resigned (2 pages) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | New director appointed (1 page) |
22 August 1996 | Director resigned (2 pages) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | New director appointed (1 page) |
20 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
20 May 1996 | Return made up to 02/05/96; full list of members (13 pages) |
20 May 1996 | Return made up to 02/05/96; full list of members (13 pages) |
19 May 1996 | Director's particulars changed (1 page) |
19 May 1996 | Director's particulars changed (1 page) |
15 April 1996 | Secretary's particulars changed (1 page) |
15 April 1996 | Secretary's particulars changed (1 page) |
18 October 1995 | New director appointed (6 pages) |
18 October 1995 | New director appointed (6 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
18 May 1995 | Return made up to 02/05/95; full list of members (16 pages) |
18 May 1995 | Return made up to 02/05/95; full list of members (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (59 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (242 pages) |
18 July 1994 | Full accounts made up to 31 December 1993 (14 pages) |
18 July 1994 | Full accounts made up to 31 December 1993 (14 pages) |
16 May 1994 | Return made up to 12/05/94; full list of members (8 pages) |
16 May 1994 | Return made up to 12/05/94; full list of members (8 pages) |
15 September 1993 | Full accounts made up to 31 December 1992 (13 pages) |
15 September 1993 | Full accounts made up to 31 December 1992 (13 pages) |
13 May 1993 | Return made up to 02/05/93; full list of members (9 pages) |
13 May 1993 | Return made up to 02/05/93; full list of members (9 pages) |
16 September 1992 | Full accounts made up to 31 December 1991 (11 pages) |
16 September 1992 | Full accounts made up to 31 December 1991 (11 pages) |
12 May 1992 | Return made up to 02/05/92; full list of members (10 pages) |
12 May 1992 | Return made up to 02/05/92; full list of members (10 pages) |
20 September 1991 | Ad 20/08/91--------- £ si [email protected]=9000 £ ic 806139/815139 (2 pages) |
20 September 1991 | Ad 20/08/91--------- £ si [email protected]=9000 £ ic 806139/815139 (2 pages) |
27 August 1991 | Full accounts made up to 31 December 1990 (12 pages) |
27 August 1991 | Full accounts made up to 31 December 1990 (12 pages) |
16 May 1991 | Return made up to 02/05/91; full list of members (10 pages) |
16 May 1991 | Return made up to 02/05/91; full list of members (10 pages) |
4 October 1990 | Full accounts made up to 31 December 1989 (12 pages) |
4 October 1990 | Full accounts made up to 31 December 1989 (12 pages) |
2 October 1990 | Return made up to 04/09/90; full list of members (9 pages) |
2 October 1990 | Return made up to 04/09/90; full list of members (9 pages) |
20 December 1989 | Ad 08/12/89--------- £ si [email protected]=62226 £ ic 742713/804939 (2 pages) |
20 December 1989 | Ad 08/12/89--------- £ si [email protected]=62226 £ ic 742713/804939 (2 pages) |
22 September 1989 | Wd 18/09/89 ad 07/09/89--------- premium £ si [email protected]=29146 £ ic 713567/742713 (2 pages) |
22 September 1989 | Wd 18/09/89 ad 07/09/89--------- premium £ si [email protected]=29146 £ ic 713567/742713 (2 pages) |
22 August 1989 | Return made up to 18/07/89; full list of members (8 pages) |
22 August 1989 | Return made up to 18/07/89; full list of members (8 pages) |
27 July 1989 | Full accounts made up to 31 December 1988 (12 pages) |
27 July 1989 | Full accounts made up to 31 December 1988 (12 pages) |
14 December 1988 | Full accounts made up to 31 December 1987 (12 pages) |
14 December 1988 | Full accounts made up to 31 December 1987 (12 pages) |
12 December 1988 | Return made up to 06/06/88; full list of members (9 pages) |
12 December 1988 | Return made up to 06/06/88; full list of members (9 pages) |
29 February 1988 | Full accounts made up to 31 December 1986 (13 pages) |
29 February 1988 | Full accounts made up to 31 December 1986 (13 pages) |
4 June 1987 | Return made up to 12/03/87; full list of members (7 pages) |
4 June 1987 | Return made up to 12/03/87; full list of members (7 pages) |
25 September 1986 | Full accounts made up to 31 December 1985 (13 pages) |
25 September 1986 | Full accounts made up to 31 December 1985 (13 pages) |
21 April 1986 | Return made up to 13/03/86; full list of members (6 pages) |
21 April 1986 | Return made up to 13/03/86; full list of members (6 pages) |
13 September 1985 | Accounts made up to 31 December 1984 (13 pages) |
13 September 1985 | Accounts made up to 31 December 1984 (13 pages) |
23 October 1984 | Accounts made up to 31 December 1983 (13 pages) |
23 October 1984 | Accounts made up to 31 December 1983 (13 pages) |
4 July 1983 | Accounts made up to 31 December 1982 (11 pages) |
4 July 1983 | Accounts made up to 31 December 1982 (11 pages) |
10 August 1982 | Accounts made up to 31 December 1981 (12 pages) |
10 August 1982 | Accounts made up to 31 December 1981 (12 pages) |
15 April 1981 | Accounts made up to 31 December 1980 (10 pages) |
15 April 1981 | Accounts made up to 31 December 1980 (10 pages) |
27 March 1980 | Accounts made up to 31 December 1979 (8 pages) |
27 March 1980 | Accounts made up to 31 December 1979 (8 pages) |
12 July 1979 | Accounts made up to 31 December 1978 (5 pages) |
12 July 1979 | Accounts made up to 31 December 1978 (5 pages) |
10 August 1978 | Accounts made up to 31 December 1977 (7 pages) |
10 August 1978 | Accounts made up to 31 December 1977 (7 pages) |
23 May 1977 | Accounts made up to 31 December 1976 (9 pages) |
23 May 1977 | Accounts made up to 31 December 1976 (9 pages) |
6 May 1976 | Accounts made up to 31 December 1975 (7 pages) |
6 May 1976 | Accounts made up to 31 December 1975 (7 pages) |
25 February 1976 | Resolution passed on (14 pages) |
25 February 1976 | Resolution passed on (14 pages) |
9 February 1973 | Company name changed\certificate issued on 09/02/73 (2 pages) |
9 February 1973 | Company name changed\certificate issued on 09/02/73 (2 pages) |
26 August 1949 | Certificate of incorporation (1 page) |
26 August 1949 | Certificate of incorporation (1 page) |