Manchester
M24 2DB
Director Name | Mr Daniel Joseph O'Riordan |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2013(54 years after company formation) |
Appointment Duration | 10 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(59 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Richard Henry Page |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2019(60 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Stuart Paul Roby |
---|---|
Date of Birth | December 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2019(60 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
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(60 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Ms Catherine Louise Birbeck |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(62 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Darren Lee Round |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(62 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Secretary Name | Vita Industrial (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2005(46 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Laurence Harry Butterworth |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 1 Oaklands Park Grasscroft Oldham OL4 4JY |
Director Name | Alan Marland |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 June 2000) |
Role | Company Director |
Correspondence Address | Loughrigg Hampden Road Shaw Oldham Lancashire OL2 8QB |
Director Name | Mr Jim Mercer |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 July 1993) |
Role | Company Director |
Correspondence Address | 21 Egerton Park Worsley Manchester M28 4TR |
Secretary Name | Alan Richard Teague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | 26 Orchard Street Stockton Heath Warrington WA4 6LH |
Director Name | Mark Robert Stirzaker |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(35 years, 11 months after company formation) |
Appointment Duration | 5 days (resigned 30 January 1995) |
Role | Solicitor |
Correspondence Address | 11 Whiteside Fold Norden Rochdale OL12 7PL |
Director Name | Mr Anthony France |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(39 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Chatterton Road Ramsbottom Lancashire BL0 0PQ |
Director Name | Francis Joseph Eaton |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(39 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | Croichley Fold Hawkshaw Bury Lancashire BL8 4JE |
Director Name | David Arthur Campbell |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 February 2001) |
Role | Company Director |
Correspondence Address | 19 Tandle Hill Road Royton Oldham OL2 5UU |
Secretary Name | Mark Robert Stirzaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(42 years, 8 months 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 | Peter Michael Richmond Buchanan |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oriel Road Sheffield South Yorkshire S10 3TF |
Director Name | Mr Stephen Ronald William Francis |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Belvedere Lodge 18 Highbury Road Wimbledon Village London SW19 7PR |
Director Name | Howard Elliott Harris |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(47 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (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(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 July 2009) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | The Croft House 4 Hawkshill Close Esher Surrey KT10 8JY |
Director Name | Mr Graham Lloyd Maundrell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(48 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 August 2015) |
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(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Times Place 45 Pall Mall London SW1Y 5JG |
Director Name | Mr Joseph Henry Menendez |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2008(48 years, 11 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 | Jonathan Mark Cheele |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(49 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 October 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Harestones Wynyard Woods Billingham Cleveland TS22 5QT |
Director Name | Peter John David |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 June 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Times Place 45 Pall Mall London SW1Y 5JG |
Director Name | Peter John David |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 June 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Times Place 45 Pall Mall London SW1Y 5JG |
Director Name | Mr Jonathan Mark Cheele |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(50 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Richard James Fenton |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Times Place 45 Pall Mall London SW1Y 5JG |
Director Name | Mr John David Meltham |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(52 years, 2 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 Stefan Peter Allanson |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(52 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Times Place 45 Pall Mall London SW1Y 5JG |
Director Name | Mr Christopher Gordon King |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(52 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 June 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr John Christopher Skinner |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2015(56 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 April 2019) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Christopher David Houghton |
---|---|
Date of Birth | February 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(57 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 February 2021) |
Role | Chartered Accountant |
Country of Residence | England |
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 | Resigned |
Appointed | 12 April 2019(60 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Website | thevitagroup.com |
---|
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 |
62m at £1 | Vita (Group) Unlimited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £111,335,382 |
Gross Profit | £20,954,434 |
Net Worth | £71,796,008 |
Cash | £3,025,762 |
Current Liabilities | £28,475,471 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (1 month ago) |
---|---|
Next Return Due | 16 May 2024 (11 months, 2 weeks from now) |
26 July 2018 | Delivered on: 31 July 2018 Persons entitled: Factofrance Sa Classification: A registered charge Outstanding |
---|---|
8 June 2018 | Delivered on: 11 June 2018 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
1 October 2013 | Delivered on: 10 October 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 October 2013 | Delivered on: 4 October 2013 Persons entitled: Ge Factofrance S.A.S. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 October 2021 | Delivered on: 2 November 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
4 June 2021 | Delivered on: 11 June 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
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: 28 December 2007 Satisfied on: 3 October 2013 Persons entitled: J.P. Morgan Europe Limited (As Security Agent for the Pension Trustees) Classification: Pledge agreement Secured details: All monies due or to become due from a principal to each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charged portfolio being its shares and all dividends. 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 |
28 September 2005 | Delivered on: 13 October 2005 Satisfied on: 3 October 2013 Persons entitled: J.P. Morgan Europe Limited Classification: A pledge agreement Secured details: All monies due or to become due from the company to the secured parties or to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The secured obligations and a first priority security interest in the charged portfolio. 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 |
20 November 2021 | Satisfaction of charge 006214970009 in full (4 pages) |
---|---|
20 November 2021 | Satisfaction of charge 006214970006 in full (4 pages) |
2 November 2021 | Registration of charge 006214970011, created on 21 October 2021 (36 pages) |
5 October 2021 | Satisfaction of charge 006214970008 in full (1 page) |
4 October 2021 | Full accounts made up to 31 December 2020 (40 pages) |
16 July 2021 | Director's details changed for Mr Ian William Robb on 16 July 2021 (2 pages) |
11 June 2021 | Registration of charge 006214970010, created on 4 June 2021 (35 pages) |
4 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
15 February 2021 | Appointment of Ms Catherine Louise Birbeck as a director on 15 February 2021 (2 pages) |
15 February 2021 | Appointment of Mr Darren Lee Round as a director on 15 February 2021 (2 pages) |
15 February 2021 | Termination of appointment of Christopher David Houghton as a director on 15 February 2021 (1 page) |
29 September 2020 | Full accounts made up to 31 December 2019 (40 pages) |
4 May 2020 | Confirmation statement made on 2 May 2020 with updates (5 pages) |
17 September 2019 | Full accounts made up to 31 December 2018 (32 pages) |
29 July 2019 | Memorandum and Articles of Association (26 pages) |
29 July 2019 | Resolutions
|
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) |
6 April 2019 | Termination of appointment of John Christopher Skinner as a director on 6 April 2019 (1 page) |
6 April 2019 | Appointment of Mr Stuart Paul Roby as a director on 6 April 2019 (2 pages) |
6 April 2019 | Appointment of Mr Richard Henry Page as a director on 6 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) |
31 July 2018 | Registration of charge 006214970009, created on 26 July 2018 (28 pages) |
11 June 2018 | Registration of charge 006214970008, created on 8 June 2018 (49 pages) |
16 May 2018 | Satisfaction of charge 006214970007 in full (4 pages) |
3 May 2018 | Full accounts made up to 31 December 2017 (31 pages) |
3 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (30 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) |
7 June 2016 | Termination of appointment of John David Meltham as a director on 3 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Joseph Henry Menendez as a director on 3 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Christopher Gordon King as a director on 3 June 2016 (1 page) |
7 June 2016 | Appointment of Christopher David Houghton as a director on 3 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of John David Meltham as a director on 3 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Joseph Henry Menendez as a director on 3 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Christopher Gordon King as a director on 3 June 2016 (1 page) |
7 June 2016 | Appointment of Christopher David Houghton as a director on 3 June 2016 (2 pages) |
13 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
28 April 2016 | Full accounts made up to 31 December 2015 (30 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (30 pages) |
13 August 2015 | Appointment of Mr John Christopher Skinner as a director on 7 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Graham Lloyd Maundrell as a director on 7 August 2015 (1 page) |
13 August 2015 | Appointment of Mr John Christopher Skinner as a director on 7 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Graham Lloyd Maundrell as a director on 7 August 2015 (1 page) |
13 August 2015 | Appointment of Mr John Christopher Skinner as a director on 7 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Graham Lloyd Maundrell as a director on 7 August 2015 (1 page) |
23 June 2015 | Director's details changed for Gilbert Davids on 6 July 2012 (2 pages) |
23 June 2015 | Director's details changed for Gilbert Davids on 6 July 2012 (2 pages) |
23 June 2015 | Director's details changed for Gilbert Davids on 6 July 2012 (2 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
|
28 April 2015 | Full accounts made up to 31 December 2014 (27 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (27 pages) |
18 July 2014 | Full accounts made up to 31 December 2013 (31 pages) |
18 July 2014 | Full accounts made up to 31 December 2013 (31 pages) |
23 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page) |
23 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page) |
23 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page) |
22 May 2014 | Director's details changed for Mr Graham Lloyd Maundrell on 3 April 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr Graham Lloyd Maundrell on 3 April 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr Graham Lloyd Maundrell on 3 April 2014 (2 pages) |
23 April 2014 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page) |
23 April 2014 | Registered office address changed from 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 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) |
10 October 2013 | Registration of charge 006214970007 (55 pages) |
10 October 2013 | Registration of charge 006214970007 (55 pages) |
4 October 2013 | Registration of charge 006214970006 (26 pages) |
4 October 2013 | Registration of charge 006214970006 (26 pages) |
3 October 2013 | Satisfaction of charge 4 in full (4 pages) |
3 October 2013 | Satisfaction of charge 2 in full (4 pages) |
3 October 2013 | Satisfaction of charge 2 in full (4 pages) |
3 October 2013 | Satisfaction of charge 4 in full (4 pages) |
30 September 2013 | Satisfaction of charge 5 in full (4 pages) |
30 September 2013 | Satisfaction of charge 5 in full (4 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 (8 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 (8 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 (8 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (23 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (23 pages) |
27 March 2013 | Appointment of Daniel Joseph O'riordan as a director on 20 February 2013 (3 pages) |
27 March 2013 | Termination of appointment of Richard James Fenton as a director on 19 February 2013 (2 pages) |
27 March 2013 | Appointment of Daniel Joseph O'riordan as a director on 20 February 2013 (3 pages) |
27 March 2013 | Termination of appointment of Richard James Fenton as a director on 19 February 2013 (2 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
11 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
11 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
11 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
27 October 2011 | Termination of appointment of Stefan Peter Allanson as a director on 21 October 2011 (2 pages) |
27 October 2011 | Appointment of Christopher Gordon King as a director on 21 October 2011 (3 pages) |
27 October 2011 | Termination of appointment of Stefan Peter Allanson as a director on 21 October 2011 (2 pages) |
27 October 2011 | Appointment of Christopher Gordon King as a director on 21 October 2011 (3 pages) |
27 September 2011 | Director's details changed for Jonathan Mark Cheele on 1 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Jonathan Mark Cheele on 1 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Jonathan Mark Cheele on 1 September 2011 (2 pages) |
16 June 2011 | Termination of appointment of Peter David as a director (2 pages) |
16 June 2011 | Director's details changed for Jonathan Mark Cheele on 15 April 2011 (3 pages) |
16 June 2011 | Appointment of Stefan Peter Allanson as a director (3 pages) |
16 June 2011 | Termination of appointment of Peter David as a director (2 pages) |
16 June 2011 | Director's details changed for Jonathan Mark Cheele on 15 April 2011 (3 pages) |
16 June 2011 | Appointment of Stefan Peter Allanson as a director (3 pages) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 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) |
23 March 2011 | Full accounts made up to 31 December 2010 (22 pages) |
23 March 2011 | Full accounts made up to 31 December 2010 (22 pages) |
18 March 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
18 March 2011 | Resolutions
|
18 March 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
18 March 2011 | Resolutions
|
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
11 May 2010 | Secretary's details changed for Vita Industrial (Uk) Limited on 2 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Jonathan Mark Cheele on 2 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
11 May 2010 | Secretary's details changed for Vita Industrial (Uk) Limited on 2 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Jonathan Mark Cheele on 2 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
11 May 2010 | Secretary's details changed for Vita Industrial (Uk) Limited on 2 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Jonathan Mark Cheele on 2 May 2010 (2 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
23 March 2010 | Appointment of Gilbert Davids as a director (3 pages) |
23 March 2010 | Appointment of Richard James Fenton as a director (3 pages) |
23 March 2010 | Full accounts made up to 31 December 2009 (21 pages) |
23 March 2010 | Appointment of Gilbert Davids as a director (3 pages) |
23 March 2010 | Appointment of Richard James Fenton as a director (3 pages) |
23 March 2010 | Full accounts made up to 31 December 2009 (21 pages) |
8 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
8 January 2010 | Resolutions
|
8 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
8 January 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 Joseph Henry Menendez on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Peter John David on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Jonathan Mark Cheele 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 Peter John David on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Jonathan Mark Cheele 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 Peter John David on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Jonathan Mark Cheele 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 (21 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
20 July 2009 | Appointment terminated director john oliver (1 page) |
20 July 2009 | Appointment terminated director john oliver (1 page) |
29 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
29 May 2009 | Location of debenture register (1 page) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Location of debenture register (1 page) |
26 May 2009 | Memorandum and Articles of Association (10 pages) |
26 May 2009 | Ad 21/05/09\gbp si [email protected]=20000000\gbp ic 2000000/22000000\ (2 pages) |
26 May 2009 | Resolutions
|
26 May 2009 | Gbp nc 2000000/22000000\21/05/09 (1 page) |
26 May 2009 | Memorandum and Articles of Association (10 pages) |
26 May 2009 | Ad 21/05/09\gbp si [email protected]=20000000\gbp ic 2000000/22000000\ (2 pages) |
26 May 2009 | Resolutions
|
26 May 2009 | Gbp nc 2000000/22000000\21/05/09 (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 3 (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 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: 5 (17 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
21 April 2009 | Memorandum and Articles of Association (29 pages) |
21 April 2009 | Resolutions
|
21 April 2009 | Memorandum and Articles of Association (29 pages) |
21 April 2009 | Resolutions
|
13 April 2009 | Resolutions
|
13 April 2009 | Director appointed jonathan mark cheele (3 pages) |
13 April 2009 | Resolutions
|
13 April 2009 | Director appointed jonathan mark cheele (3 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Director appointed peter john david (3 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Director appointed peter john david (3 pages) |
27 October 2008 | Appointment terminated director peter david (1 page) |
27 October 2008 | Appointment terminated director jonathan cheele (1 page) |
27 October 2008 | Appointment terminated director peter david (1 page) |
27 October 2008 | Appointment terminated director jonathan cheele (1 page) |
23 October 2008 | Resolutions
|
23 October 2008 | Resolutions
|
1 October 2008 | Company name changed kay-metzeler LIMITED\certificate issued on 01/10/08 (2 pages) |
1 October 2008 | Company name changed kay-metzeler LIMITED\certificate issued on 01/10/08 (2 pages) |
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 (20 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (20 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) |
5 April 2008 | Duplicate mortgage certificatecharge no:4 (6 pages) |
5 April 2008 | Duplicate mortgage certificatecharge no:4 (12 pages) |
5 April 2008 | Duplicate mortgage certificatecharge no:4 (6 pages) |
5 April 2008 | Duplicate mortgage certificatecharge no:4 (12 pages) |
6 March 2008 | Director appointed jonathan mark cheele (2 pages) |
6 March 2008 | Director appointed jonathan mark cheele (2 pages) |
22 January 2008 | New director appointed (3 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (3 pages) |
22 January 2008 | New director appointed (3 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (3 pages) |
28 December 2007 | Particulars of mortgage/charge (6 pages) |
28 December 2007 | Particulars of mortgage/charge (6 pages) |
21 December 2007 | Particulars of mortgage/charge (11 pages) |
21 December 2007 | Particulars of mortgage/charge (11 pages) |
24 August 2007 | New director appointed (3 pages) |
24 August 2007 | Resolutions
|
24 August 2007 | New director appointed (3 pages) |
24 August 2007 | Resolutions
|
17 July 2007 | New director appointed (3 pages) |
17 July 2007 | New director appointed (3 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
10 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
10 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
30 May 2007 | Return made up to 02/05/07; no change of members (7 pages) |
30 May 2007 | Return made up to 02/05/07; no change of members (7 pages) |
22 May 2007 | New director appointed (4 pages) |
22 May 2007 | New director appointed (4 pages) |
3 May 2007 | Resolutions
|
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
21 November 2006 | New director appointed (3 pages) |
21 November 2006 | New director appointed (3 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
25 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
25 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
4 July 2006 | Return made up to 02/05/06; full list of members
|
4 July 2006 | Return made up to 02/05/06; full list of members
|
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) |
13 October 2005 | Particulars of mortgage/charge (7 pages) |
13 October 2005 | Particulars of mortgage/charge (7 pages) |
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 (2 pages) |
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 (2 pages) |
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 | New director appointed (2 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | New director appointed (2 pages) |
1 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
1 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
27 May 2005 | Return made up to 02/05/05; full list of members (7 pages) |
27 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 (21 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (21 pages) |
25 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
10 January 2004 | Director's particulars changed (1 page) |
10 January 2004 | Director's particulars changed (1 page) |
11 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
11 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
28 August 2003 | Director's particulars changed (1 page) |
28 August 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) |
9 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
18 September 2002 | Secretary's particulars changed (1 page) |
18 September 2002 | Secretary's particulars changed (1 page) |
10 August 2002 | Auditor's resignation (3 pages) |
10 August 2002 | Auditor's resignation (3 pages) |
15 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
15 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Secretary resigned (1 page) |
15 August 2001 | Secretary's particulars changed (1 page) |
15 August 2001 | Secretary's particulars changed (1 page) |
8 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
8 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
5 June 2000 | Full accounts made up to 31 December 1999 (20 pages) |
5 June 2000 | Full accounts made up to 31 December 1999 (20 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) |
8 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
26 May 1999 | Return made up to 02/05/99; full list of members (7 pages) |
26 May 1999 | Return made up to 02/05/99; full list of members (7 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
16 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
12 May 1998 | Return made up to 02/05/98; full list of members (5 pages) |
12 May 1998 | Return made up to 02/05/98; full list of members (5 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (20 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (20 pages) |
15 May 1997 | Return made up to 02/05/97; full list of members (5 pages) |
15 May 1997 | Return made up to 02/05/97; full list of members (5 pages) |
15 August 1996 | Full accounts made up to 31 December 1995 (20 pages) |
15 August 1996 | Full accounts made up to 31 December 1995 (20 pages) |
20 May 1996 | Return made up to 02/05/96; full list of members (5 pages) |
20 May 1996 | Return made up to 02/05/96; full list of members (5 pages) |
16 April 1996 | Secretary's particulars changed (1 page) |
16 April 1996 | Secretary's particulars changed (1 page) |
10 July 1995 | Full accounts made up to 31 December 1994 (21 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (21 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 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
19 July 1994 | Full accounts made up to 31 December 1993 (20 pages) |
19 July 1994 | Full accounts made up to 31 December 1993 (20 pages) |
18 May 1994 | Return made up to 02/05/94; full list of members (6 pages) |
18 May 1994 | Return made up to 02/05/94; full list of members (6 pages) |
16 September 1993 | Full accounts made up to 31 December 1992 (20 pages) |
16 September 1993 | Full accounts made up to 31 December 1992 (20 pages) |
14 May 1993 | Return made up to 02/05/93; full list of members (7 pages) |
14 May 1993 | Return made up to 02/05/93; full list of members (7 pages) |
10 September 1992 | Full accounts made up to 31 December 1991 (16 pages) |
10 September 1992 | Full accounts made up to 31 December 1991 (16 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) |
1 August 1991 | Full accounts made up to 31 December 1990 (15 pages) |
1 August 1991 | Full accounts made up to 31 December 1990 (15 pages) |
17 May 1991 | Return made up to 02/05/91; full list of members (7 pages) |
17 May 1991 | Return made up to 02/05/91; full list of members (7 pages) |
4 October 1990 | Full accounts made up to 31 December 1989 (16 pages) |
4 October 1990 | Full accounts made up to 31 December 1989 (16 pages) |
13 September 1990 | Return made up to 04/09/90; full list of members (7 pages) |
13 September 1990 | Return made up to 04/09/90; full list of members (7 pages) |
29 August 1989 | Return made up to 18/07/89; full list of members (6 pages) |
29 August 1989 | Return made up to 18/07/89; full list of members (6 pages) |
30 June 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1989 | Full accounts made up to 31 December 1988 (16 pages) |
5 June 1989 | Full accounts made up to 31 December 1988 (16 pages) |
13 February 1989 | Return made up to 06/06/88; full list of members (6 pages) |
13 February 1989 | Return made up to 06/06/88; full list of members (6 pages) |
7 June 1988 | Full accounts made up to 31 December 1987 (16 pages) |
7 June 1988 | Full accounts made up to 31 December 1987 (16 pages) |
28 January 1988 | Wd 08/01/88 ad 21/12/87--------- £ si [email protected]=500000 £ ic 1500000/2000000 (2 pages) |
28 January 1988 | Wd 08/01/88 ad 21/12/87--------- £ si [email protected]=500000 £ ic 1500000/2000000 (2 pages) |
28 January 1988 | Nc inc already adjusted (1 page) |
28 January 1988 | Resolutions
|
20 October 1987 | Full accounts made up to 31 December 1986 (16 pages) |
20 October 1987 | Full accounts made up to 31 December 1986 (16 pages) |
24 July 1987 | Return made up to 20/03/87; full list of members (5 pages) |
24 July 1987 | Return made up to 20/03/87; full list of members (5 pages) |
21 October 1986 | Full accounts made up to 31 December 1985 (16 pages) |
21 October 1986 | Full accounts made up to 31 December 1985 (16 pages) |
20 August 1986 | Return made up to 09/04/86; full list of members (8 pages) |
20 August 1986 | Return made up to 09/04/86; full list of members (8 pages) |
7 October 1985 | Accounts made up to 31 December 1984 (15 pages) |
7 October 1985 | Accounts made up to 31 December 1984 (15 pages) |
13 November 1984 | Accounts made up to 31 December 1983 (15 pages) |
13 November 1984 | Accounts made up to 31 December 1983 (15 pages) |
7 November 1983 | Accounts made up to 31 December 1982 (16 pages) |
7 November 1983 | Accounts made up to 31 December 1982 (16 pages) |
20 November 1982 | Accounts made up to 31 December 1981 (19 pages) |
20 November 1982 | Accounts made up to 31 December 1981 (19 pages) |
21 October 1981 | Accounts made up to 31 December 1980 (18 pages) |
21 October 1981 | Accounts made up to 31 December 1980 (18 pages) |
14 July 1980 | Accounts made up to 31 December 1980 (18 pages) |
14 July 1980 | Accounts made up to 31 December 1980 (18 pages) |
16 October 1975 | Articles of association (9 pages) |
16 October 1975 | Articles of association (9 pages) |
31 May 1968 | Company name changed\certificate issued on 31/05/68 (2 pages) |
31 May 1968 | Company name changed\certificate issued on 31/05/68 (2 pages) |
20 February 1959 | Incorporation (20 pages) |
20 February 1959 | Certificate of incorporation (1 page) |
20 February 1959 | Incorporation (20 pages) |
20 February 1959 | Certificate of incorporation (1 page) |