Company NameVita Industrial (UK) Limited
Company StatusActive
Company Number01031815
CategoryPrivate Limited Company
Incorporation Date19 November 1971(52 years, 5 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Joseph O'Riordan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(44 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Darren Lee Round
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2016(45 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Gilbert James Davids
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(51 years, 6 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Chadi Iskandar
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(52 years, 4 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameKanakrai Ramanlal Bhatt
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(20 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 April 2000)
RoleCompany Director
Correspondence AddressWhiteoaks
Chester Road Mere
Knutsford
Cheshire
WA16 6LG
Director NameAlan Richard Teague
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(20 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 October 2001)
RoleSecretary
Correspondence Address26 Orchard Street
Stockton Heath
Warrington
WA4 6LH
Director NameMr Rodney Horrocks Sellers
Date of BirthJuly 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed02 May 1992(20 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonecroft
3 Lostock Junction Lane Lostock
Bolton
Lancashire
BL6 4JR
Secretary NameJohn Hodges
NationalityBritish
StatusResigned
Appointed02 May 1992(20 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 August 1996)
RoleCompany Director
Correspondence Address1a Ashlea Grove
Grotton
Oldham
OL4 4LE
Secretary NameAlan Richard Teague
NationalityBritish
StatusResigned
Appointed05 August 1996(24 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address26 Orchard Street
Stockton Heath
Warrington
WA4 6LH
Director NameMr Calvin James John O'Connor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(26 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Moss Lane
Timperley
Altrincham
Cheshire
WA15 6SZ
Director NameMark Robert Stirzaker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(29 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Secretary NameMark Robert Stirzaker
NationalityBritish
StatusResigned
Appointed10 October 2001(29 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Director NameJeremy Kim Maiden
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(30 years, 6 months after company formation)
Appointment Duration3 years (resigned 15 June 2005)
RoleAccountant
Correspondence AddressBeech Lawn
Heath
Wakefield
West Yorkshire
WF1 5SL
Director NameMr Stephen Ronald William Francis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(33 years, 7 months after company formation)
Appointment Duration2 years (resigned 02 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBelvedere Lodge
18 Highbury Road Wimbledon Village
London
SW19 7PR
Director NameJan Aarso Nielsen
Date of BirthApril 1946 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed16 June 2005(33 years, 7 months after company formation)
Appointment Duration1 month (resigned 22 July 2005)
RoleCompany Director
Correspondence Address26 Pelham Crescent
London
SW7 2NR
Director NameHoward Elliott Harris
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(33 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address15 Queen's Gate Gardens
London
SW7 5LY
Secretary NameHelen Sarah Ebert
NationalityBritish
StatusResigned
Appointed01 December 2005(34 years after company formation)
Appointment Duration2 years, 10 months (resigned 21 October 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address150 Hurlingham Road
Fulham
SW6 3NG
Director NameHelen Sarah Ebert
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(34 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address150 Hurlingham Road
Fulham
SW6 3NG
Director NameMr Stephen John Cox
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(34 years, 12 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 December 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Graham Lloyd Maundrell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(35 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 December 2016)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Nicholas James Burley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(35 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTimes Place 45 Pall Mall
London
SW1Y 5JG
Director NameMr Joseph Henry Menendez
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2008(36 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Secretary NameMr Graham Lloyd Maundrell
NationalityBritish
StatusResigned
Appointed21 October 2008(36 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 December 2016)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr John David Meltham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(38 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 December 2016)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Stefan Peter Allanson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(38 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 October 2011)
RoleGroup Treeasurer
Country of ResidenceEngland
Correspondence AddressTimes Place 45 Pall Mall
London
SW1Y 5JG
Director NameStephen Martin Finn
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed19 March 2010(38 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 April 2015)
RoleAccountant Tax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Liam Robert O'Sullivan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(39 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimes Place 45 Pall Mall
London
SW1Y 5JG
Director NameMr Christopher Gordon King
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(39 years, 11 months after company formation)
Appointment Duration5 years (resigned 28 October 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NamePhilip Richard Brydges
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(39 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Daniel William Clarke
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(43 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 October 2017)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Jonathan Mark Cheele
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(45 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Colin Michael Josephs
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(45 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Ian William Robb
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(47 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Mohammed Omar Shafi Khan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(47 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Omar Vincent Hoek
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityLuxembourger
StatusResigned
Appointed03 October 2023(51 years, 11 months after company formation)
Appointment Duration5 months (resigned 06 March 2024)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB

Contact

Websitethevitagroup.com
Email address[email protected]
Telephone0161 6552705
Telephone regionManchester

Location

Registered AddressOldham Road
Middleton
Manchester
M24 2DB
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardEast Middleton
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

74.9m at £1Vita (Group) Unlimited
100.00%
Ordinary

Financials

Year2014
Turnover£1,365,540
Net Worth£9,296,267
Cash£29,166,134
Current Liabilities£39,081,639

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Charges

8 June 2018Delivered on: 11 June 2018
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
9 May 2018Delivered on: 15 May 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
1 October 2013Delivered 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 2013Delivered 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 2021Delivered on: 2 November 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
8 July 2021Delivered on: 21 July 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
24 August 2020Delivered on: 2 September 2020
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Nil.
Outstanding
26 July 2018Delivered on: 2 August 2018
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
23 April 2009Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2005Delivered 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

Filing History

29 September 2020Full accounts made up to 31 December 2019 (29 pages)
2 September 2020Registration of charge 010318150011, created on 24 August 2020 (85 pages)
5 May 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
29 July 2019Memorandum and Articles of Association (24 pages)
29 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 May 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
17 April 2019Full accounts made up to 31 December 2018 (27 pages)
12 April 2019Appointment of Mr Mohammed Omar Shafi Khan as a director on 12 April 2019 (2 pages)
6 April 2019Termination of appointment of Colin Michael Josephs as a director on 31 March 2019 (1 page)
8 January 2019Appointment of Mr Ian William Robb as a director on 7 January 2019 (2 pages)
8 January 2019Termination of appointment of Jonathan Mark Cheele as a director on 31 December 2018 (1 page)
2 August 2018Registration of charge 010318150010, created on 26 July 2018 (32 pages)
11 June 2018Registration of charge 010318150009, created on 8 June 2018 (49 pages)
16 May 2018Satisfaction of charge 010318150006 in full (4 pages)
16 May 2018Satisfaction of charge 010318150007 in full (4 pages)
15 May 2018Registration of charge 010318150008, created on 9 May 2018 (13 pages)
11 May 2018Confirmation statement made on 27 April 2018 with updates (2 pages)
4 May 2018Full accounts made up to 31 December 2017 (27 pages)
4 October 2017Termination of appointment of Daniel William Clarke as a director on 2 October 2017 (1 page)
4 October 2017Termination of appointment of Daniel William Clarke as a director on 2 October 2017 (1 page)
1 August 2017Full accounts made up to 31 December 2016 (26 pages)
1 August 2017Full accounts made up to 31 December 2016 (26 pages)
2 May 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
21 March 2017Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page)
21 March 2017Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page)
15 December 2016Appointment of Mr Colin Michael Josephs as a director on 14 December 2016 (2 pages)
15 December 2016Appointment of Mr Jonathan Mark Cheele as a director on 14 December 2016 (2 pages)
15 December 2016Termination of appointment of Graham Lloyd Maundrell as a director on 14 December 2016 (1 page)
15 December 2016Termination of appointment of Graham Lloyd Maundrell as a secretary on 14 December 2016 (1 page)
15 December 2016Appointment of Mr Darren Lee Round as a director on 14 December 2016 (2 pages)
15 December 2016Termination of appointment of John David Meltham as a director on 14 December 2016 (1 page)
15 December 2016Appointment of Mr Colin Michael Josephs as a director on 14 December 2016 (2 pages)
15 December 2016Termination of appointment of Graham Lloyd Maundrell as a director on 14 December 2016 (1 page)
15 December 2016Termination of appointment of Stephen John Cox as a director on 14 December 2016 (1 page)
15 December 2016Appointment of Mr Jonathan Mark Cheele as a director on 14 December 2016 (2 pages)
15 December 2016Termination of appointment of Stephen John Cox as a director on 14 December 2016 (1 page)
15 December 2016Termination of appointment of Joseph Henry Menendez as a director on 14 December 2016 (1 page)
15 December 2016Termination of appointment of John David Meltham as a director on 14 December 2016 (1 page)
15 December 2016Termination of appointment of Joseph Henry Menendez as a director on 14 December 2016 (1 page)
15 December 2016Termination of appointment of Graham Lloyd Maundrell as a secretary on 14 December 2016 (1 page)
15 December 2016Appointment of Mr Darren Lee Round as a director on 14 December 2016 (2 pages)
28 October 2016Termination of appointment of Christopher Gordon King as a director on 28 October 2016 (1 page)
28 October 2016Termination of appointment of Christopher Gordon King as a director on 28 October 2016 (1 page)
28 October 2016Appointment of Mr Daniel Joseph O'riordan as a director on 28 October 2016 (2 pages)
28 October 2016Appointment of Mr Daniel Joseph O'riordan as a director on 28 October 2016 (2 pages)
15 June 2016Full accounts made up to 31 December 2015 (29 pages)
15 June 2016Full accounts made up to 31 December 2015 (29 pages)
12 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(20 pages)
12 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(20 pages)
5 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise an amount equal to £149734000 04/02/2016
  • RES14 ‐ Capitalise an amount equal to £149734000 04/02/2016
(2 pages)
5 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 149,735,000
(4 pages)
5 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 149,735,000
(4 pages)
5 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise an amount equal to £149734000 04/02/2016
(2 pages)
4 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 February 2016Statement of capital on 4 February 2016
  • GBP 1,000
(4 pages)
4 February 2016Statement by Directors (3 pages)
4 February 2016Solvency Statement dated 27/01/16 (3 pages)
4 February 2016Statement by Directors (3 pages)
4 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 February 2016Statement of capital on 4 February 2016
  • GBP 1,000
(4 pages)
4 February 2016Solvency Statement dated 27/01/16 (3 pages)
1 February 2016Statement by Directors (3 pages)
1 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 February 2016Statement of capital on 1 February 2016
  • GBP 1,000
(4 pages)
1 February 2016Solvency Statement dated 27/01/16 (3 pages)
1 February 2016Solvency Statement dated 27/01/16 (3 pages)
1 February 2016Statement of capital on 1 February 2016
  • GBP 1,000
(4 pages)
1 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 February 2016Statement by Directors (3 pages)
28 January 2016Solvency Statement dated 27/01/16 (3 pages)
28 January 2016Statement by Directors (3 pages)
28 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 January 2016Solvency Statement dated 27/01/16 (3 pages)
28 January 2016Statement by Directors (3 pages)
28 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 September 2015Full accounts made up to 31 December 2014 (20 pages)
11 September 2015Full accounts made up to 31 December 2014 (20 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 74,880,965
(8 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 74,880,965
(8 pages)
24 April 2015Appointment of Mr Daniel William Clarke as a director on 24 April 2015 (2 pages)
24 April 2015Termination of appointment of Stephen Martin Finn as a director on 24 April 2015 (1 page)
24 April 2015Appointment of Mr Daniel William Clarke as a director on 24 April 2015 (2 pages)
24 April 2015Termination of appointment of Stephen Martin Finn as a director on 24 April 2015 (1 page)
22 September 2014Full accounts made up to 31 December 2013 (19 pages)
22 September 2014Full accounts made up to 31 December 2013 (19 pages)
4 August 2014Secretary's details changed for Mr Graham Lloyd Maundrell on 4 August 2014 (1 page)
4 August 2014Secretary's details changed for Mr Graham Lloyd Maundrell on 4 August 2014 (1 page)
4 August 2014Secretary's details changed for Mr Graham Lloyd Maundrell on 4 August 2014 (1 page)
3 July 2014Termination of appointment of Philip Richard Brydges as a director on 30 June 2014 (1 page)
3 July 2014Termination of appointment of Philip Richard Brydges as a director on 30 June 2014 (1 page)
24 April 2014Director's details changed for Mr Graham Lloyd Maundrell on 3 April 2014 (2 pages)
24 April 2014Director's details changed for Mr Graham Lloyd Maundrell on 3 April 2014 (2 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 74,880,965
(8 pages)
24 April 2014Director's details changed for Mr Graham Lloyd Maundrell on 3 April 2014 (2 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 74,880,965
(8 pages)
23 April 2014Registered 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 2014Registered 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 2014Director's details changed for Mr Stephen John Cox on 21 March 2014 (2 pages)
17 April 2014Director's details changed for Mr Stephen John Cox on 21 March 2014 (2 pages)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register inspection address has been changed (1 page)
3 April 2014Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG England on 3 April 2014 (1 page)
10 October 2013Registration of charge 010318150007 (11 pages)
10 October 2013Registration of charge 010318150007 (11 pages)
9 October 2013Registration of charge 010318150006 (55 pages)
9 October 2013Registration of charge 010318150006 (55 pages)
3 October 2013Satisfaction of charge 3 in full (4 pages)
3 October 2013Satisfaction of charge 4 in full (4 pages)
3 October 2013Satisfaction of charge 4 in full (4 pages)
3 October 2013Satisfaction of charge 3 in full (4 pages)
30 September 2013Satisfaction of charge 5 in full (4 pages)
30 September 2013Satisfaction of charge 5 in full (4 pages)
24 September 2013Full accounts made up to 31 December 2012 (19 pages)
24 September 2013Full accounts made up to 31 December 2012 (19 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
9 May 2013Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
9 May 2013Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
9 May 2013Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages)
6 September 2012Full accounts made up to 31 December 2011 (19 pages)
6 September 2012Full accounts made up to 31 December 2011 (19 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
27 October 2011Appointment of Philip Richard Brydges as a director on 21 October 2011 (3 pages)
27 October 2011Termination of appointment of Stefan Peter Allanson as a director on 21 October 2011 (2 pages)
27 October 2011Appointment of Christopher Gordon King as a director on 21 October 2011 (3 pages)
27 October 2011Termination of appointment of Stefan Peter Allanson as a director on 21 October 2011 (2 pages)
27 October 2011Termination of appointment of Liam Robert O'sullivan as a director on 21 October 2011 (2 pages)
27 October 2011Appointment of Philip Richard Brydges as a director on 21 October 2011 (3 pages)
27 October 2011Appointment of Christopher Gordon King as a director on 21 October 2011 (3 pages)
27 October 2011Termination of appointment of Liam Robert O'sullivan as a director on 21 October 2011 (2 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
10 May 2011Appointment of Mr Liam Robert O'sullivan as a director (3 pages)
10 May 2011Appointment of Mr Liam Robert O'sullivan as a director (3 pages)
7 April 2011Termination of appointment of Nicholas Burley as a director (2 pages)
7 April 2011Termination of appointment of Nicholas Burley as a director (2 pages)
23 March 2011Full accounts made up to 31 December 2010 (20 pages)
23 March 2011Full accounts made up to 31 December 2010 (20 pages)
18 March 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 74,880,965
(5 pages)
18 March 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 74,880,965
(5 pages)
3 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 54,880,965
(5 pages)
3 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 54,880,965
(5 pages)
3 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (8 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (8 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (8 pages)
21 April 2010Director's details changed for Stephen Martin Finn on 19 March 2010 (3 pages)
21 April 2010Director's details changed for Stephen Martin Finn on 19 March 2010 (3 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
7 April 2010Appointment of John David Meltham as a director (3 pages)
7 April 2010Appointment of John David Meltham as a director (3 pages)
30 March 2010Full accounts made up to 31 December 2009 (20 pages)
30 March 2010Full accounts made up to 31 December 2009 (20 pages)
25 March 2010Appointment of Stephen Martin Finn as a director (3 pages)
25 March 2010Appointment of Stephen Martin Finn as a director (3 pages)
22 March 2010Appointment of Stefan Peter Allanson as a director (4 pages)
22 March 2010Appointment of Stefan Peter Allanson as a director (4 pages)
8 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
8 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 39,880,965
(5 pages)
8 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 39,880,965
(5 pages)
8 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
20 October 2009Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Joseph Henry Menendez on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Joseph Henry Menendez on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Nicholas James Burley on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Joseph Henry Menendez on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Mr Stephen John Cox on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Mr Stephen John Cox on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Nicholas James Burley on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Mr Stephen John Cox on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Nicholas James Burley on 1 October 2009 (3 pages)
5 August 2009Full accounts made up to 31 December 2008 (20 pages)
5 August 2009Full accounts made up to 31 December 2008 (20 pages)
15 July 2009Memorandum and Articles of Association (11 pages)
15 July 2009Memorandum and Articles of Association (11 pages)
15 July 2009Ad 02/07/09\gbp si 3000000@1=3000000\gbp ic 26880965/29880965\ (2 pages)
15 July 2009Ad 02/07/09\gbp si 3000000@1=3000000\gbp ic 26880965/29880965\ (2 pages)
15 July 2009Gbp nc 29880965/32880965\02/07/09 (1 page)
15 July 2009Gbp nc 29880965/32880965\02/07/09 (1 page)
15 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 May 2009Location of debenture register (1 page)
29 May 2009Location of debenture register (1 page)
29 May 2009Location of register of members (1 page)
29 May 2009Location of register of members (1 page)
29 May 2009Return made up to 02/05/09; full list of members (4 pages)
29 May 2009Registered office changed on 29/05/2009 from times place 45 pall mall london SW1Y 5JG (1 page)
29 May 2009Registered office changed on 29/05/2009 from times place 45 pall mall london SW1Y 5JG (1 page)
29 May 2009Return made up to 02/05/09; full list of members (4 pages)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 May 2009Particulars of a mortgage or charge / charge no: 5 (17 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 5 (17 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
28 October 2008Secretary appointed graham lloyd maundrell (2 pages)
28 October 2008Secretary appointed graham lloyd maundrell (2 pages)
27 October 2008Appointment terminated director and secretary helen ebert (1 page)
27 October 2008Appointment terminated director and secretary helen ebert (1 page)
23 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(30 pages)
23 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(30 pages)
1 October 2008Company name changed vita services LIMITED\certificate issued on 01/10/08 (2 pages)
1 October 2008Company name changed vita services LIMITED\certificate issued on 01/10/08 (2 pages)
2 June 2008Return made up to 02/05/08; full list of members (5 pages)
2 June 2008Return made up to 02/05/08; full list of members (5 pages)
15 May 2008Director and secretary's change of particulars / helen ebert / 01/05/2008 (1 page)
15 May 2008Director and secretary's change of particulars / helen ebert / 01/05/2008 (1 page)
9 May 2008Full accounts made up to 31 December 2007 (20 pages)
9 May 2008Full accounts made up to 31 December 2007 (20 pages)
7 May 2008Registered office changed on 07/05/2008 from oldham road middleton manchester M24 2DB (1 page)
7 May 2008Registered office changed on 07/05/2008 from oldham road middleton manchester M24 2DB (1 page)
22 January 2008New director appointed (3 pages)
22 January 2008New director appointed (3 pages)
8 January 2008Particulars of mortgage/charge (9 pages)
8 January 2008Particulars of mortgage/charge (9 pages)
21 December 2007Particulars of mortgage/charge (11 pages)
21 December 2007Particulars of mortgage/charge (11 pages)
19 November 2007Memorandum and Articles of Association (12 pages)
19 November 2007Memorandum and Articles of Association (12 pages)
10 September 2007Memorandum and Articles of Association (11 pages)
10 September 2007Memorandum and Articles of Association (11 pages)
21 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2007Nc inc already adjusted 07/08/07 (1 page)
21 August 2007Ad 07/08/07--------- £ si 21880965@1=21880965 £ ic 5000000/26880965 (2 pages)
21 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2007Nc inc already adjusted 07/08/07 (1 page)
21 August 2007Ad 07/08/07--------- £ si 21880965@1=21880965 £ ic 5000000/26880965 (2 pages)
17 July 2007New director appointed (3 pages)
17 July 2007New director appointed (3 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
10 July 2007Full accounts made up to 31 December 2006 (18 pages)
10 July 2007Full accounts made up to 31 December 2006 (18 pages)
4 June 2007Return made up to 02/05/07; no change of members (7 pages)
4 June 2007Return made up to 02/05/07; no change of members (7 pages)
22 May 2007New director appointed (5 pages)
22 May 2007New director appointed (5 pages)
3 May 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
3 May 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
16 November 2006New director appointed (3 pages)
16 November 2006New director appointed (3 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
25 September 2006Full accounts made up to 31 December 2005 (16 pages)
25 September 2006Full accounts made up to 31 December 2005 (16 pages)
25 May 2006Return made up to 02/05/06; full list of members (8 pages)
25 May 2006Return made up to 02/05/06; full list of members (8 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
12 September 2005Particulars of mortgage/charge (13 pages)
12 September 2005Particulars of mortgage/charge (13 pages)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
22 August 2005Memorandum and Articles of Association (11 pages)
22 August 2005Declaration of assistance for shares acquisition (14 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Declaration of assistance for shares acquisition (14 pages)
22 August 2005New director appointed (3 pages)
22 August 2005Director resigned (1 page)
22 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 August 2005Director resigned (1 page)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
22 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 August 2005New director appointed (3 pages)
22 August 2005Memorandum and Articles of Association (11 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
4 August 2005Nc inc already adjusted 21/07/05 (1 page)
4 August 2005Ad 21/07/05--------- £ si 4950000@1=4950000 £ ic 50000/5000000 (2 pages)
4 August 2005Ad 21/07/05--------- £ si 4950000@1=4950000 £ ic 50000/5000000 (2 pages)
4 August 2005Nc inc already adjusted 21/07/05 (1 page)
4 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2005New director appointed (3 pages)
2 August 2005New director appointed (3 pages)
21 July 2005Full accounts made up to 31 December 2004 (16 pages)
21 July 2005Full accounts made up to 31 December 2004 (16 pages)
24 June 2005New director appointed (3 pages)
24 June 2005New director appointed (3 pages)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
26 May 2005Return made up to 02/05/05; full list of members (7 pages)
26 May 2005Return made up to 02/05/05; full list of members (7 pages)
10 September 2004Full accounts made up to 31 December 2003 (16 pages)
10 September 2004Full accounts made up to 31 December 2003 (16 pages)
25 May 2004Return made up to 02/05/04; full list of members (7 pages)
25 May 2004Return made up to 02/05/04; full list of members (7 pages)
11 November 2003Full accounts made up to 31 December 2002 (17 pages)
11 November 2003Full accounts made up to 31 December 2002 (17 pages)
14 May 2003Return made up to 02/05/03; full list of members (7 pages)
14 May 2003Return made up to 02/05/03; full list of members (7 pages)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
23 September 2002Full accounts made up to 31 December 2001 (16 pages)
23 September 2002Full accounts made up to 31 December 2001 (16 pages)
17 September 2002Secretary's particulars changed;director's particulars changed (1 page)
17 September 2002Secretary's particulars changed;director's particulars changed (1 page)
10 August 2002Auditor's resignation (3 pages)
10 August 2002Auditor's resignation (3 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
15 May 2002Return made up to 02/05/02; full list of members (7 pages)
15 May 2002Return made up to 02/05/02; full list of members (7 pages)
12 October 2001New secretary appointed;new director appointed (2 pages)
12 October 2001Secretary resigned;director resigned (1 page)
12 October 2001Secretary resigned;director resigned (1 page)
12 October 2001New secretary appointed;new director appointed (2 pages)
2 October 2001Full accounts made up to 31 December 2000 (15 pages)
2 October 2001Full accounts made up to 31 December 2000 (15 pages)
15 August 2001Secretary's particulars changed;director's particulars changed (1 page)
15 August 2001Secretary's particulars changed;director's particulars changed (1 page)
8 May 2001Return made up to 02/05/01; full list of members (6 pages)
8 May 2001Return made up to 02/05/01; full list of members (6 pages)
2 June 2000Full accounts made up to 31 December 1999 (15 pages)
2 June 2000Full accounts made up to 31 December 1999 (15 pages)
9 May 2000Return made up to 02/05/00; full list of members (7 pages)
9 May 2000Return made up to 02/05/00; full list of members (7 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
8 September 1999Full accounts made up to 31 December 1998 (15 pages)
8 September 1999Full accounts made up to 31 December 1998 (15 pages)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(8 pages)
16 July 1998Full accounts made up to 31 December 1997 (15 pages)
16 July 1998Full accounts made up to 31 December 1997 (15 pages)
12 May 1998Return made up to 02/05/98; full list of members (6 pages)
12 May 1998Return made up to 02/05/98; full list of members (6 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
16 June 1997Full accounts made up to 31 December 1996 (15 pages)
16 June 1997Full accounts made up to 31 December 1996 (15 pages)
15 May 1997Return made up to 02/05/97; full list of members (9 pages)
15 May 1997Return made up to 02/05/97; full list of members (9 pages)
12 August 1996Secretary resigned (1 page)
12 August 1996New secretary appointed (1 page)
12 August 1996New secretary appointed (1 page)
12 August 1996Secretary resigned (1 page)
20 June 1996Full accounts made up to 31 December 1995 (15 pages)
20 June 1996Full accounts made up to 31 December 1995 (15 pages)
20 May 1996Return made up to 02/05/96; full list of members (8 pages)
20 May 1996Return made up to 02/05/96; full list of members (8 pages)
16 April 1996Director's particulars changed (1 page)
16 April 1996Director's particulars changed (1 page)
4 July 1995Full accounts made up to 31 December 1994 (15 pages)
4 July 1995Full accounts made up to 31 December 1994 (15 pages)
18 May 1995Return made up to 02/05/95; full list of members (14 pages)
18 May 1995Return made up to 02/05/95; full list of members (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
16 May 1994Return made up to 02/05/94; full list of members (7 pages)
16 May 1994Return made up to 02/05/94; full list of members (7 pages)
13 May 1992Return made up to 02/05/92; full list of members (7 pages)
13 May 1992Return made up to 02/05/92; full list of members (7 pages)
16 May 1991Return made up to 02/05/91; full list of members (7 pages)
16 May 1991Return made up to 02/05/91; full list of members (7 pages)
13 September 1990Return made up to 04/09/90; full list of members (6 pages)
13 September 1990Return made up to 04/09/90; full list of members (6 pages)
23 August 1989Return made up to 18/07/89; full list of members (7 pages)
23 August 1989Return made up to 18/07/89; full list of members (7 pages)
8 December 1988Return made up to 06/06/88; full list of members (7 pages)
8 December 1988Return made up to 06/06/88; full list of members (7 pages)
15 June 1987Return made up to 12/03/87; full list of members (7 pages)
15 June 1987Return made up to 12/03/87; full list of members (7 pages)
2 January 1987Company name changed chemibond LIMITED\certificate issued on 02/01/87 (2 pages)
2 January 1987Company name changed chemibond LIMITED\certificate issued on 02/01/87 (2 pages)
21 December 1977Company name changed\certificate issued on 21/12/77 (2 pages)
21 December 1977Company name changed\certificate issued on 21/12/77 (2 pages)
19 November 1971Incorporation (26 pages)
19 November 1971Incorporation (26 pages)