Manchester
M24 2DB
Director Name | Mr Darren Lee Round |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2016(61 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 13 December 2022) |
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 | Closed |
Appointed | 07 January 2019(63 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 13 December 2022) |
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 | Closed |
Appointed | 12 April 2019(63 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Secretary Name | Vita Industrial (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2005(50 years, 7 months after company formation) |
Appointment Duration | 17 years (closed 13 December 2022) |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Kanakrai Ramanlal Bhatt |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(35 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 April 2000) |
Role | Company Director |
Correspondence Address | Whiteoaks Chester Road Mere Knutsford Cheshire WA16 6LG |
Director Name | Robert McGee |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(35 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 August 1998) |
Role | Company Director |
Correspondence Address | Dale Brow Farm 61 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4BH |
Director Name | Mr Rodney Horrocks Sellers |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(35 years, 12 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 |
Secretary Name | John Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(35 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | 1a Ashlea Grove Grotton Oldham OL4 4LE |
Secretary Name | Alan Richard Teague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(41 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | 26 Orchard Street Stockton Heath Warrington WA4 6LH |
Director Name | Mr Calvin James John O'Connor |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(42 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Moss Lane Timperley Altrincham Cheshire WA15 6SZ |
Director Name | Mark Robert Stirzaker |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(43 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 July 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Director Name | Roy Dobson |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(43 years 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 |
Secretary Name | Mark Robert Stirzaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Director Name | Nigel Bruce Hay |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 April 2004) |
Role | Accountant |
Correspondence Address | 6 Carr Holme Gardens Green Lane East Cabus Garstang Lancashire PR6 7QH |
Director Name | Jeremy Kim Maiden |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(47 years after company formation) |
Appointment Duration | 3 years (resigned 15 June 2005) |
Role | Accountant |
Correspondence Address | Beech Lawn Heath Wakefield West Yorkshire WF1 5SL |
Director Name | Mr Stephen Ronald William Francis |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(50 years, 1 month 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(50 years, 2 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(51 years, 6 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 Nicholas James Burley |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(52 years, 2 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 Graham Lloyd Maundrell |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(52 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 June 2016) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Joseph Henry Menendez |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2008(52 years, 8 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 | Mr John David Meltham |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(55 years, 11 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 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(61 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Website | thevitagroup.com |
---|---|
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 |
100 at £1 | Vita (Group) Unlimited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,000 |
Net Worth | £4,137,315 |
Cash | £4,725 |
Current Liabilities | £400 |
Latest Accounts | 31 December 2020 (2 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
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 |
---|---|
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 |
31 December 1993 | Delivered on: 19 January 1994 Satisfied on: 24 August 2001 Persons entitled: Bank Brussels Lambert Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or hereafter standing to the credit of account no.301-018-5548-68-001 With the bank. Fully Satisfied |
3 October 2021 | Full accounts made up to 31 December 2020 (20 pages) |
---|---|
16 July 2021 | Director's details changed for Mr Ian William Robb on 16 July 2021 (2 pages) |
4 May 2021 | Confirmation statement made on 2 May 2021 with updates (4 pages) |
6 November 2020 | Statement of capital on 6 November 2020
|
6 November 2020 | Statement by Directors (4 pages) |
6 November 2020 | Solvency Statement dated 03/11/20 (4 pages) |
6 November 2020 | Resolutions
|
29 September 2020 | Full accounts made up to 31 December 2019 (20 pages) |
4 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
24 June 2019 | Full accounts made up to 31 December 2018 (19 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
12 April 2019 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 12 April 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) |
18 May 2018 | Full accounts made up to 31 December 2017 (18 pages) |
3 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (17 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 (17 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (17 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 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 Darren Lee Round as a director on 3 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Daniel Joseph O'riordan as a director on 3 June 2016 (2 pages) |
7 June 2016 | Appointment of Jonathan Mark Cheele 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 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 Darren Lee Round as a director on 3 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Daniel Joseph O'riordan as a director on 3 June 2016 (2 pages) |
7 June 2016 | Appointment of Jonathan Mark Cheele as a director on 3 June 2016 (2 pages) |
16 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page) |
16 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page) |
18 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (16 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
|
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) |
22 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Director's details changed for Mr Graham Lloyd Maundrell on 3 April 2014 (2 pages) |
22 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Director's details changed for Mr Graham Lloyd Maundrell on 3 April 2014 (2 pages) |
22 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
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 | 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) |
30 September 2013 | Satisfaction of charge 4 in full (4 pages) |
30 September 2013 | Satisfaction of charge 4 in full (4 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
24 May 2013 | Company name changed british vita investments LIMITED\certificate issued on 24/05/13
|
24 May 2013 | Change of name notice (2 pages) |
24 May 2013 | Company name changed british vita investments LIMITED\certificate issued on 24/05/13
|
24 May 2013 | Change of name notice (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) |
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) |
12 April 2013 | Resolutions
|
12 April 2013 | Change of name notice (2 pages) |
12 April 2013 | Resolutions
|
12 April 2013 | Change of name notice (2 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (13 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) |
28 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 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 (5 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 (5 pages) |
11 May 2010 | Secretary's details changed for Vita Industrial (Uk) Limited on 2 May 2010 (2 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
1 February 2010 | Resolutions
|
1 February 2010 | Resolutions
|
19 October 2009 | Director's details changed for Graham Lloyd Maundrell 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 Graham Lloyd Maundrell 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 Graham Lloyd Maundrell 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) |
30 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 July 2009 | Appointment terminated director john oliver (1 page) |
20 July 2009 | Appointment terminated director john oliver (1 page) |
1 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
1 June 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 register of members (1 page) |
29 May 2009 | Location of debenture register (1 page) |
29 May 2009 | Location of register of members (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 3 (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 3 (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: 4 (17 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
23 October 2008 | Resolutions
|
23 October 2008 | Resolutions
|
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) |
8 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 02/05/08; full list of members (4 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) |
25 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
10 October 2007 | New director appointed (6 pages) |
10 October 2007 | New director appointed (6 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) |
4 June 2007 | Return made up to 02/05/07; no change of members (7 pages) |
4 June 2007 | Return made up to 02/05/07; no change of members (7 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) |
18 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (13 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) |
21 December 2005 | New secretary appointed (2 pages) |
21 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) |
19 August 2005 | Resolutions
|
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 | 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 | 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) |
1 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 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 (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 (14 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
25 May 2004 | Return made up to 02/05/04; full list of members (8 pages) |
25 May 2004 | Return made up to 02/05/04; full list of members (8 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 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) |
14 May 2003 | Return made up to 02/05/03; full list of members (8 pages) |
14 May 2003 | Return made up to 02/05/03; full list of members (8 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) |
23 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2002 | Director's particulars changed (1 page) |
8 September 2002 | Director'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 (8 pages) |
15 May 2002 | Return made up to 02/05/02; full list of members (8 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director 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) |
12 October 2001 | New secretary appointed (2 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
24 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2001 | Declaration of satisfaction of mortgage/charge (2 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 (7 pages) |
8 May 2001 | Return made up to 02/05/01; full list of members (7 pages) |
4 July 2000 | Director's particulars changed (2 pages) |
4 July 2000 | Director's particulars changed (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 (7 pages) |
9 May 2000 | Return made up to 02/05/00; full list of members (7 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) |
8 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
16 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
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 (6 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Return made up to 02/05/98; full list of members (6 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
16 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
15 May 1997 | Return made up to 02/05/97; full list of members (6 pages) |
15 May 1997 | Return made up to 02/05/97; full list of members (6 pages) |
12 August 1996 | New secretary appointed (1 page) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | New secretary appointed (1 page) |
12 August 1996 | Secretary resigned (1 page) |
20 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
20 May 1996 | Return made up to 02/05/96; full list of members (8 pages) |
20 May 1996 | Return made up to 02/05/96; full list of members (8 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
18 May 1995 | Return made up to 02/05/95; full list of members (14 pages) |
18 May 1995 | Return made up to 02/05/95; full list of members (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (61 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (85 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) |
19 May 1994 | Return made up to 02/05/94; full list of members (7 pages) |
19 May 1994 | Return made up to 02/05/94; full list of members (7 pages) |
19 January 1994 | Particulars of mortgage/charge (3 pages) |
19 January 1994 | Particulars of mortgage/charge (3 pages) |
16 September 1993 | Full accounts made up to 31 December 1992 (13 pages) |
16 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 (7 pages) |
13 May 1993 | Return made up to 02/05/93; full list of members (7 pages) |
6 August 1992 | Full accounts made up to 31 December 1991 (13 pages) |
6 August 1992 | Full accounts made up to 31 December 1991 (13 pages) |
12 May 1992 | Return made up to 02/05/92; full list of members (7 pages) |
12 May 1992 | Return made up to 02/05/92; full list of members (7 pages) |
15 August 1991 | Full accounts made up to 31 December 1990 (13 pages) |
15 August 1991 | Full accounts made up to 31 December 1990 (13 pages) |
16 May 1991 | Return made up to 02/05/91; full list of members (7 pages) |
16 May 1991 | Return made up to 02/05/91; full list of members (7 pages) |
29 October 1990 | Full accounts made up to 31 December 1989 (14 pages) |
29 October 1990 | Full accounts made up to 31 December 1989 (14 pages) |
9 October 1990 | Return made up to 04/09/90; full list of members (6 pages) |
9 October 1990 | Return made up to 04/09/90; full list of members (6 pages) |
23 August 1989 | Return made up to 18/07/89; full list of members (6 pages) |
23 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 (13 pages) |
28 July 1989 | Full accounts made up to 31 December 1988 (13 pages) |
13 December 1988 | Full accounts made up to 31 December 1987 (13 pages) |
13 December 1988 | Full accounts made up to 31 December 1987 (13 pages) |
9 December 1988 | Return made up to 06/06/88; full list of members (6 pages) |
9 December 1988 | Return made up to 06/06/88; full list of members (6 pages) |
2 March 1988 | Full accounts made up to 31 December 1986 (13 pages) |
2 March 1988 | Full accounts made up to 31 December 1986 (13 pages) |
8 January 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1987 | Return made up to 12/03/87; full list of members (6 pages) |
4 June 1987 | Return made up to 12/03/87; full list of members (6 pages) |
25 September 1986 | Full accounts made up to 31 December 1985 (12 pages) |
25 September 1986 | Full accounts made up to 31 December 1985 (12 pages) |
7 November 1985 | Accounts made up to 31 December 1984 (13 pages) |
7 November 1985 | Accounts made up to 31 December 1984 (13 pages) |
7 November 1985 | Accounts made up to 31 December 1984 (13 pages) |
7 November 1985 | Accounts made up to 31 December 1984 (13 pages) |
22 October 1984 | Accounts made up to 31 December 1983 (13 pages) |
22 October 1984 | Accounts made up to 31 December 1983 (13 pages) |
22 October 1984 | Accounts made up to 31 December 1983 (13 pages) |
22 October 1984 | Accounts made up to 31 December 1983 (13 pages) |
4 July 1983 | Accounts made up to 31 December 1982 (10 pages) |
4 July 1983 | Accounts made up to 31 December 1982 (10 pages) |
4 July 1983 | Accounts made up to 31 December 1982 (10 pages) |
4 July 1983 | Accounts made up to 31 December 1982 (10 pages) |
10 August 1982 | Accounts made up to 31 December 1981 (11 pages) |
10 August 1982 | Accounts made up to 31 December 1981 (11 pages) |
10 August 1982 | Accounts made up to 31 December 1981 (11 pages) |
10 August 1982 | Accounts made up to 31 December 1981 (11 pages) |
15 May 1981 | Accounts made up to 31 December 1980 (8 pages) |
15 May 1981 | Accounts made up to 31 December 1980 (8 pages) |
15 May 1981 | Accounts made up to 31 December 1980 (8 pages) |
15 May 1981 | Accounts made up to 31 December 1980 (8 pages) |
27 May 1980 | Accounts made up to 31 December 1979 (7 pages) |
27 May 1980 | Accounts made up to 31 December 1979 (7 pages) |
27 May 1980 | Accounts made up to 31 December 1979 (7 pages) |
27 May 1980 | Accounts made up to 31 December 1979 (7 pages) |
12 July 1979 | Accounts made up to 31 December 1978 (3 pages) |
12 July 1979 | Accounts made up to 31 December 1978 (3 pages) |
12 July 1979 | Accounts made up to 31 December 1978 (3 pages) |
12 July 1979 | Accounts made up to 31 December 1978 (3 pages) |
10 August 1978 | Accounts made up to 31 December 1977 (8 pages) |
10 August 1978 | Accounts made up to 31 December 1977 (8 pages) |
10 August 1978 | Accounts made up to 31 December 1977 (8 pages) |
10 August 1978 | Accounts made up to 31 December 1977 (8 pages) |
23 May 1977 | Accounts made up to 31 December 1976 (7 pages) |
23 May 1977 | Accounts made up to 31 December 1976 (7 pages) |
23 May 1977 | Accounts made up to 31 December 1976 (7 pages) |
23 May 1977 | Accounts made up to 31 December 1976 (7 pages) |
27 July 1976 | Accounts made up to 31 December 1975 (6 pages) |
27 July 1976 | Accounts made up to 31 December 1975 (6 pages) |
27 July 1976 | Accounts made up to 31 December 1975 (6 pages) |
27 July 1976 | Accounts made up to 31 December 1975 (6 pages) |
7 July 1976 | Annual return made up to 28/05/76 (4 pages) |
7 July 1976 | Annual return made up to 28/05/76 (4 pages) |
24 May 1975 | Annual return made up to 04/04/75 (4 pages) |
24 May 1975 | Annual return made up to 04/04/75 (4 pages) |
17 June 1968 | Company name changed\certificate issued on 17/06/68 (2 pages) |
17 June 1968 | Company name changed\certificate issued on 17/06/68 (2 pages) |
18 August 1967 | Memorandum and Articles of Association (17 pages) |
18 August 1967 | Memorandum and Articles of Association (17 pages) |
7 February 1967 | Company name changed\certificate issued on 07/02/67 (2 pages) |
7 February 1967 | Company name changed\certificate issued on 07/02/67 (2 pages) |
13 May 1955 | Incorporation (49 pages) |
13 May 1955 | Incorporation (49 pages) |