Manchester
M24 2DB
Director Name | Mr Darren Lee Round |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2016(45 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Gilbert James Davids |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2023(51 years, 6 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Chadi Iskandar |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2024(52 years, 4 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Kanakrai Ramanlal Bhatt |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 April 2000) |
Role | Company Director |
Correspondence Address | Whiteoaks Chester Road Mere Knutsford Cheshire WA16 6LG |
Director Name | Alan Richard Teague |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 October 2001) |
Role | Secretary |
Correspondence Address | 26 Orchard Street Stockton Heath Warrington WA4 6LH |
Director Name | Mr Rodney Horrocks Sellers |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 May 1992(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonecroft 3 Lostock Junction Lane Lostock Bolton Lancashire BL6 4JR |
Secretary Name | John Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(20 years, 5 months after company formation) |
Appointment Duration | 4 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(24 years, 8 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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 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 | Mark Robert Stirzaker |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 July 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Secretary Name | Mark Robert Stirzaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(29 years, 11 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 | Jeremy Kim Maiden |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(30 years, 6 months 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 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(33 years, 7 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 | Jan Aarso Nielsen |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 June 2005(33 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 22 July 2005) |
Role | Company Director |
Correspondence Address | 26 Pelham Crescent London SW7 2NR |
Director Name | Howard Elliott Harris |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(33 years, 8 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 |
Secretary Name | Helen Sarah Ebert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(34 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 October 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 150 Hurlingham Road Fulham SW6 3NG |
Director Name | Helen Sarah Ebert |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(34 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 October 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 150 Hurlingham Road Fulham SW6 3NG |
Director Name | Mr Stephen John Cox |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(34 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 December 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Graham Lloyd Maundrell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(35 years, 5 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 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(35 years, 7 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 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2008(36 years, 2 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 |
Secretary Name | Mr Graham Lloyd Maundrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(36 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 December 2016) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr John David Meltham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(38 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 December 2016) |
Role | Financial Controller |
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 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 October 2011) |
Role | Group Treeasurer |
Country of Residence | England |
Correspondence Address | Times Place 45 Pall Mall London SW1Y 5JG |
Director Name | Stephen Martin Finn |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 March 2010(38 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 April 2015) |
Role | Accountant Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Liam Robert O'Sullivan |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(39 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Times Place 45 Pall Mall London SW1Y 5JG |
Director Name | Mr Christopher Gordon King |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(39 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 28 October 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Philip Richard Brydges |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Daniel William Clarke |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2015(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 October 2017) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Jonathan Mark Cheele |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(45 years, 1 month 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 |
Director Name | Mr Colin Michael Josephs |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Ian William Robb |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(47 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Mohammed Omar Shafi Khan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(47 years, 5 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 |
Director Name | Mr Omar Vincent Hoek |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Luxembourger |
Status | Resigned |
Appointed | 03 October 2023(51 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 06 March 2024) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Website | thevitagroup.com |
---|---|
Email address | [email protected] |
Telephone | 0161 6552705 |
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 | 6 other UK companies use this postal address |
74.9m at £1 | Vita (Group) Unlimited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,365,540 |
Net Worth | £9,296,267 |
Cash | £29,166,134 |
Current Liabilities | £39,081,639 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 5 days from now) |
8 June 2018 | Delivered on: 11 June 2018 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
9 May 2018 | Delivered on: 15 May 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) 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: 9 October 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) 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 |
8 July 2021 | Delivered on: 21 July 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
24 August 2020 | Delivered on: 2 September 2020 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Nil. Outstanding |
26 July 2018 | Delivered on: 2 August 2018 Persons entitled: Barclays Bank PLC as Security Agent 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 |
23 December 2008 | Delivered on: 10 January 2009 Satisfied on: 3 October 2013 Persons entitled: Euler Hermes UK PLC on Its Own Behalf and as Agent for the Euler Companies Classification: Deed of assignment of deposit Secured details: All monies due or to become due from the company to the chargee and/or the other companies listed in the schedule on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of account number 00176813 sort code 30-00-02 at lloyds tsb bank PLC. Fully Satisfied |
18 December 2007 | Delivered on: 8 January 2008 Satisfied on: 3 October 2013 Persons entitled: J.P.Morgan Europe Limited (As Security Agent for the Secured Parties) Classification: Second ranking security agreement on social parts Secured details: All monies due or to become due from a UK obligor to each of the pension trustees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Second ranking moveable security,all the proceed of the pledged social parts. 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 |
29 September 2020 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
2 September 2020 | Registration of charge 010318150011, created on 24 August 2020 (85 pages) |
5 May 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
29 July 2019 | Memorandum and Articles of Association (24 pages) |
29 July 2019 | Resolutions
|
1 May 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
17 April 2019 | Full accounts made up to 31 December 2018 (27 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 Colin Michael Josephs as a director on 31 March 2019 (1 page) |
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) |
2 August 2018 | Registration of charge 010318150010, created on 26 July 2018 (32 pages) |
11 June 2018 | Registration of charge 010318150009, created on 8 June 2018 (49 pages) |
16 May 2018 | Satisfaction of charge 010318150006 in full (4 pages) |
16 May 2018 | Satisfaction of charge 010318150007 in full (4 pages) |
15 May 2018 | Registration of charge 010318150008, created on 9 May 2018 (13 pages) |
11 May 2018 | Confirmation statement made on 27 April 2018 with updates (2 pages) |
4 May 2018 | Full accounts made up to 31 December 2017 (27 pages) |
4 October 2017 | Termination of appointment of Daniel William Clarke as a director on 2 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Daniel William Clarke as a director on 2 October 2017 (1 page) |
1 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (7 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 December 2016 | Appointment of Mr Colin Michael Josephs 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 Graham Lloyd Maundrell as a secretary on 14 December 2016 (1 page) |
15 December 2016 | Appointment of Mr Darren Lee Round as a director on 14 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of John David Meltham as a director on 14 December 2016 (1 page) |
15 December 2016 | Appointment of Mr Colin Michael Josephs 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 Stephen John Cox as a director on 14 December 2016 (1 page) |
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 Stephen John Cox 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 | 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 | Termination of appointment of Graham Lloyd Maundrell as a secretary on 14 December 2016 (1 page) |
15 December 2016 | Appointment of Mr Darren Lee Round as a director on 14 December 2016 (2 pages) |
28 October 2016 | Termination of appointment of Christopher Gordon King as a director on 28 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Christopher Gordon King as a director on 28 October 2016 (1 page) |
28 October 2016 | Appointment of Mr Daniel Joseph O'riordan as a director on 28 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Daniel Joseph O'riordan as a director on 28 October 2016 (2 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (29 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (29 pages) |
12 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
5 February 2016 | Resolutions
|
5 February 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
5 February 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
5 February 2016 | Resolutions
|
4 February 2016 | Resolutions
|
4 February 2016 | Statement of capital on 4 February 2016
|
4 February 2016 | Statement by Directors (3 pages) |
4 February 2016 | Solvency Statement dated 27/01/16 (3 pages) |
4 February 2016 | Statement by Directors (3 pages) |
4 February 2016 | Resolutions
|
4 February 2016 | Statement of capital on 4 February 2016
|
4 February 2016 | Solvency Statement dated 27/01/16 (3 pages) |
1 February 2016 | Statement by Directors (3 pages) |
1 February 2016 | Resolutions
|
1 February 2016 | Statement of capital on 1 February 2016
|
1 February 2016 | Solvency Statement dated 27/01/16 (3 pages) |
1 February 2016 | Solvency Statement dated 27/01/16 (3 pages) |
1 February 2016 | Statement of capital on 1 February 2016
|
1 February 2016 | Resolutions
|
1 February 2016 | Statement by Directors (3 pages) |
28 January 2016 | Solvency Statement dated 27/01/16 (3 pages) |
28 January 2016 | Statement by Directors (3 pages) |
28 January 2016 | Resolutions
|
28 January 2016 | Solvency Statement dated 27/01/16 (3 pages) |
28 January 2016 | Statement by Directors (3 pages) |
28 January 2016 | Resolutions
|
11 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 April 2015 | Appointment of Mr Daniel William Clarke as a director on 24 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Stephen Martin Finn as a director on 24 April 2015 (1 page) |
24 April 2015 | Appointment of Mr Daniel William Clarke as a director on 24 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Stephen Martin Finn as a director on 24 April 2015 (1 page) |
22 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
4 August 2014 | Secretary's details changed for Mr Graham Lloyd Maundrell on 4 August 2014 (1 page) |
4 August 2014 | Secretary's details changed for Mr Graham Lloyd Maundrell on 4 August 2014 (1 page) |
4 August 2014 | Secretary's details changed for Mr Graham Lloyd Maundrell on 4 August 2014 (1 page) |
3 July 2014 | Termination of appointment of Philip Richard Brydges as a director on 30 June 2014 (1 page) |
3 July 2014 | Termination of appointment of Philip Richard Brydges as a director on 30 June 2014 (1 page) |
24 April 2014 | Director's details changed for Mr Graham Lloyd Maundrell on 3 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Graham Lloyd Maundrell on 3 April 2014 (2 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Mr Graham Lloyd Maundrell on 3 April 2014 (2 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
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 | 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) |
17 April 2014 | Director's details changed for Mr Stephen John Cox on 21 March 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Stephen John Cox on 21 March 2014 (2 pages) |
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 England on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG England on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG England on 3 April 2014 (1 page) |
10 October 2013 | Registration of charge 010318150007 (11 pages) |
10 October 2013 | Registration of charge 010318150007 (11 pages) |
9 October 2013 | Registration of charge 010318150006 (55 pages) |
9 October 2013 | Registration of charge 010318150006 (55 pages) |
3 October 2013 | Satisfaction of charge 3 in full (4 pages) |
3 October 2013 | Satisfaction of charge 4 in full (4 pages) |
3 October 2013 | Satisfaction of charge 4 in full (4 pages) |
3 October 2013 | Satisfaction of charge 3 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) |
24 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (19 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) |
9 May 2013 | Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
27 October 2011 | Appointment of Philip Richard Brydges 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 October 2011 | Termination of appointment of Stefan Peter Allanson as a director on 21 October 2011 (2 pages) |
27 October 2011 | Termination of appointment of Liam Robert O'sullivan as a director on 21 October 2011 (2 pages) |
27 October 2011 | Appointment of Philip Richard Brydges as a director on 21 October 2011 (3 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 Liam Robert O'sullivan as a director on 21 October 2011 (2 pages) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Appointment of Mr Liam Robert O'sullivan as a director (3 pages) |
10 May 2011 | Appointment of Mr Liam Robert O'sullivan 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 (20 pages) |
23 March 2011 | Full accounts made up to 31 December 2010 (20 pages) |
18 March 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
18 March 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
3 November 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
3 November 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (8 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (8 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (8 pages) |
21 April 2010 | Director's details changed for Stephen Martin Finn on 19 March 2010 (3 pages) |
21 April 2010 | Director's details changed for Stephen Martin Finn on 19 March 2010 (3 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
7 April 2010 | Appointment of John David Meltham as a director (3 pages) |
7 April 2010 | Appointment of John David Meltham as a director (3 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (20 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (20 pages) |
25 March 2010 | Appointment of Stephen Martin Finn as a director (3 pages) |
25 March 2010 | Appointment of Stephen Martin Finn as a director (3 pages) |
22 March 2010 | Appointment of Stefan Peter Allanson as a director (4 pages) |
22 March 2010 | Appointment of Stefan Peter Allanson as a director (4 pages) |
8 January 2010 | Resolutions
|
8 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
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 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 Mr Stephen John Cox on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Mr Stephen John Cox 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 Mr Stephen John Cox on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Nicholas James Burley on 1 October 2009 (3 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
15 July 2009 | Memorandum and Articles of Association (11 pages) |
15 July 2009 | Memorandum and Articles of Association (11 pages) |
15 July 2009 | Ad 02/07/09\gbp si 3000000@1=3000000\gbp ic 26880965/29880965\ (2 pages) |
15 July 2009 | Ad 02/07/09\gbp si 3000000@1=3000000\gbp ic 26880965/29880965\ (2 pages) |
15 July 2009 | Gbp nc 29880965/32880965\02/07/09 (1 page) |
15 July 2009 | Gbp nc 29880965/32880965\02/07/09 (1 page) |
15 July 2009 | Resolutions
|
15 July 2009 | Resolutions
|
29 May 2009 | Location of debenture register (1 page) |
29 May 2009 | Location of debenture register (1 page) |
29 May 2009 | Location of register of members (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 (4 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from times place 45 pall mall london SW1Y 5JG (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from times place 45 pall mall london SW1Y 5JG (1 page) |
29 May 2009 | Return made up to 02/05/09; full list of members (4 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) |
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) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
28 October 2008 | Secretary appointed graham lloyd maundrell (2 pages) |
28 October 2008 | Secretary appointed graham lloyd maundrell (2 pages) |
27 October 2008 | Appointment terminated director and secretary helen ebert (1 page) |
27 October 2008 | Appointment terminated director and secretary helen ebert (1 page) |
23 October 2008 | Resolutions
|
23 October 2008 | Resolutions
|
1 October 2008 | Company name changed vita services LIMITED\certificate issued on 01/10/08 (2 pages) |
1 October 2008 | Company name changed vita services 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) |
15 May 2008 | Director and secretary's change of particulars / helen ebert / 01/05/2008 (1 page) |
15 May 2008 | Director and secretary's change of particulars / helen ebert / 01/05/2008 (1 page) |
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) |
22 January 2008 | New director appointed (3 pages) |
22 January 2008 | New director appointed (3 pages) |
8 January 2008 | Particulars of mortgage/charge (9 pages) |
8 January 2008 | Particulars of mortgage/charge (9 pages) |
21 December 2007 | Particulars of mortgage/charge (11 pages) |
21 December 2007 | Particulars of mortgage/charge (11 pages) |
19 November 2007 | Memorandum and Articles of Association (12 pages) |
19 November 2007 | Memorandum and Articles of Association (12 pages) |
10 September 2007 | Memorandum and Articles of Association (11 pages) |
10 September 2007 | Memorandum and Articles of Association (11 pages) |
21 August 2007 | Resolutions
|
21 August 2007 | Nc inc already adjusted 07/08/07 (1 page) |
21 August 2007 | Ad 07/08/07--------- £ si 21880965@1=21880965 £ ic 5000000/26880965 (2 pages) |
21 August 2007 | Resolutions
|
21 August 2007 | Nc inc already adjusted 07/08/07 (1 page) |
21 August 2007 | Ad 07/08/07--------- £ si 21880965@1=21880965 £ ic 5000000/26880965 (2 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) |
10 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
10 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
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) |
22 May 2007 | New director appointed (5 pages) |
22 May 2007 | New director appointed (5 pages) |
3 May 2007 | Resolutions
|
3 May 2007 | Resolutions
|
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (3 pages) |
16 November 2006 | New director appointed (3 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
25 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 May 2006 | Return made up to 02/05/06; full list of members (8 pages) |
25 May 2006 | Return made up to 02/05/06; full list of members (8 pages) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
12 September 2005 | Particulars of mortgage/charge (13 pages) |
12 September 2005 | Particulars of mortgage/charge (13 pages) |
22 August 2005 | Resolutions
|
22 August 2005 | Memorandum and Articles of Association (11 pages) |
22 August 2005 | Declaration of assistance for shares acquisition (14 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Declaration of assistance for shares acquisition (14 pages) |
22 August 2005 | New director appointed (3 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Resolutions
|
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Resolutions
|
22 August 2005 | Resolutions
|
22 August 2005 | New director appointed (3 pages) |
22 August 2005 | Memorandum and Articles of Association (11 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
4 August 2005 | Nc inc already adjusted 21/07/05 (1 page) |
4 August 2005 | Ad 21/07/05--------- £ si 4950000@1=4950000 £ ic 50000/5000000 (2 pages) |
4 August 2005 | Ad 21/07/05--------- £ si 4950000@1=4950000 £ ic 50000/5000000 (2 pages) |
4 August 2005 | Nc inc already adjusted 21/07/05 (1 page) |
4 August 2005 | Resolutions
|
4 August 2005 | Resolutions
|
2 August 2005 | New director appointed (3 pages) |
2 August 2005 | New director appointed (3 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (16 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 (16 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
25 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
11 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
11 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
14 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
14 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
24 February 2003 | Auditor's resignation (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
23 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
17 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 2002 | Secretary's particulars changed;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 (7 pages) |
15 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
12 October 2001 | New secretary appointed;new director appointed (2 pages) |
12 October 2001 | Secretary resigned;director resigned (1 page) |
12 October 2001 | Secretary resigned;director resigned (1 page) |
12 October 2001 | New secretary appointed;new director appointed (2 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
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 (6 pages) |
8 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (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) |
8 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
16 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
12 May 1998 | Return made up to 02/05/98; full list of members (6 pages) |
12 May 1998 | Return made up to 02/05/98; full list of members (6 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | 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 (15 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (15 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) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | New secretary appointed (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 (15 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (15 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) |
16 April 1996 | Director's particulars changed (1 page) |
16 April 1996 | Director's particulars changed (1 page) |
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 (13 pages) |
16 May 1994 | Return made up to 02/05/94; full list of members (7 pages) |
16 May 1994 | Return made up to 02/05/94; full list of members (7 pages) |
13 May 1992 | Return made up to 02/05/92; full list of members (7 pages) |
13 May 1992 | Return made up to 02/05/92; full list of members (7 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) |
13 September 1990 | Return made up to 04/09/90; full list of members (6 pages) |
13 September 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 (7 pages) |
23 August 1989 | Return made up to 18/07/89; full list of members (7 pages) |
8 December 1988 | Return made up to 06/06/88; full list of members (7 pages) |
8 December 1988 | Return made up to 06/06/88; full list of members (7 pages) |
15 June 1987 | Return made up to 12/03/87; full list of members (7 pages) |
15 June 1987 | Return made up to 12/03/87; full list of members (7 pages) |
2 January 1987 | Company name changed chemibond LIMITED\certificate issued on 02/01/87 (2 pages) |
2 January 1987 | Company name changed chemibond LIMITED\certificate issued on 02/01/87 (2 pages) |
21 December 1977 | Company name changed\certificate issued on 21/12/77 (2 pages) |
21 December 1977 | Company name changed\certificate issued on 21/12/77 (2 pages) |
19 November 1971 | Incorporation (26 pages) |
19 November 1971 | Incorporation (26 pages) |