Manchester
M24 2DB
Director Name | Mr Daniel Joseph O'Riordan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2016(11 years, 9 months 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 | 12 April 2019(14 years after company formation) |
Appointment Duration | 5 years |
Role | Accountant |
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(19 years after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Secretary Name | Vita Industrial (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 18 years |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Ramzi Gedeon |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Private Equity Investor |
Country of Residence | United Kingdom |
Correspondence Address | 50 St Mary Abbot's Court Warwick Gardens London W14 8RB |
Director Name | Stephen Mark Peel |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Venture Capitalist |
Correspondence Address | 4 Neville Street London SW7 3AR |
Secretary Name | Ramzi Gedeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Private Equity Investor |
Country of Residence | United Kingdom |
Correspondence Address | 50 St Mary Abbot's Court Warwick Gardens London W14 8RB |
Director Name | Howard Elliott Harris |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(7 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 15 Queen's Gate Gardens London SW7 5LY |
Director Name | Mr Stephen Ronald William Francis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Belvedere Lodge 18 Highbury Road Wimbledon Village London SW19 7PR |
Director Name | John Lancaster Oliver |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 July 2009) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | The Croft House 4 Hawkshill Close Esher Surrey KT10 8JY |
Director Name | Mr Joseph Henry Menendez |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2008(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Graham Lloyd Maundrell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 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 | 13 July 2009(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Moorings 120 Common Lane Culcheth Warrington WA3 4HN |
Director Name | Mr Stefan Peter Allanson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 October 2011) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Times Place 45 Pall Mall London SW1Y 5JG |
Director Name | Mr Stephen John Cox |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 December 2016) |
Role | Solicitor |
Country of Residence | England |
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 | 16 April 2010(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 December 2016) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Christopher Gordon King |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(6 years, 7 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 | Mr Daniel William Clarke |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(11 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 October 2017) |
Role | Company Director |
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(11 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Director Name | Mr Colin Michael Josephs |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(11 years, 9 months 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(13 years, 9 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(14 years 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(18 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | Oldham Road Middleton Manchester M24 2DB |
Website | thevitagroup.com |
---|---|
Email address | [email protected] |
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 |
99.3m at £1 | Vita (Lux Iii) Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,487,447 |
Cash | £2,423 |
Current Liabilities | £501,636 |
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 | 25 March 2023 (1 year ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
21 October 2021 | Delivered on: 2 November 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
4 June 2021 | Delivered on: 11 June 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
8 June 2018 | Delivered on: 11 June 2018 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
1 October 2013 | Delivered on: 9 October 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of 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 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 (23 pages) |
---|---|
9 April 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
16 September 2019 | Notification of Vita (Lux Iii) Sarl as a person with significant control on 31 August 2019 (2 pages) |
16 September 2019 | Withdrawal of a person with significant control statement on 16 September 2019 (2 pages) |
29 July 2019 | Memorandum and Articles of Association (51 pages) |
29 July 2019 | Resolutions
|
24 June 2019 | Full accounts made up to 31 December 2018 (23 pages) |
26 April 2019 | Appointment of Mr Gilbert James Davids as a director on 12 April 2019 (2 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) |
21 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
8 January 2019 | Appointment of Mr Ian William Robb as a director on 7 January 2019 (2 pages) |
8 January 2019 | Termination of appointment of Jonathan Mark Cheele as a director on 31 December 2018 (1 page) |
11 June 2018 | Registration of charge 053968700004, created on 8 June 2018 (49 pages) |
18 May 2018 | Full accounts made up to 31 December 2017 (22 pages) |
16 May 2018 | Satisfaction of charge 053968700003 in full (4 pages) |
4 May 2018 | Confirmation statement made on 19 March 2018 with no updates (2 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) |
11 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
11 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
11 April 2017 | 17/03/17 Statement of Capital gbp 1199.700465 (5 pages) |
24 March 2017 | Register(s) moved to registered inspection location C/O Vita Industrial (Uk) Limited Vitafoam Oldham Road Middleton Manchester M24 2DB (1 page) |
24 March 2017 | Register(s) moved to registered inspection location C/O Vita Industrial (Uk) Limited Vitafoam Oldham Road Middleton Manchester M24 2DB (1 page) |
22 March 2017 | Register inspection address has been changed from C/O Vita Industrial (Uk) Limited Rex House 4th Floor 4-12 Regent Street London SW1Y 4RG England to C/O Vita Industrial (Uk) Limited Vitafoam Oldham Road Middleton Manchester M24 2DB (1 page) |
22 March 2017 | Register inspection address has been changed from C/O Vita Industrial (Uk) Limited Rex House 4th Floor 4-12 Regent Street London SW1Y 4RG England to C/O Vita Industrial (Uk) Limited Vitafoam 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) |
21 March 2017 | Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page) |
15 December 2016 | Appointment of Mr Daniel Joseph O'riordan as a director on 14 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Joseph Henry Menendez as a director 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 | Appointment of Mr Daniel William Clarke 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 | Appointment of Mr Jonathan Mark Cheele as a director on 14 December 2016 (2 pages) |
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 John David Meltham 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 | Appointment of Mr Darren Lee Round as a director on 14 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Daniel William Clarke 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 Stephen John Cox 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 | Appointment of Mr Daniel Joseph O'riordan 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 | Termination of appointment of Joseph Henry Menendez as a director on 14 December 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 | Termination of appointment of Christopher Gordon King as a director on 28 October 2016 (1 page) |
24 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
22 April 2016 | Annual return made up to 17 March 2016. List of shareholders has changed Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 17 March 2016. List of shareholders has changed Statement of capital on 2016-04-22
|
2 February 2016 | Statement by Directors (2 pages) |
2 February 2016 | Resolutions
|
2 February 2016 | Statement of capital on 2 February 2016
|
2 February 2016 | Statement of capital on 2 February 2016
|
2 February 2016 | Resolutions
|
2 February 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
2 February 2016 | Statement by Directors (2 pages) |
2 February 2016 | Resolutions
|
2 February 2016 | Resolutions
|
2 February 2016 | Solvency Statement dated 27/01/16 (2 pages) |
2 February 2016 | Solvency Statement dated 27/01/16 (2 pages) |
2 February 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
1 February 2016 | Resolutions
|
1 February 2016 | Statement of capital on 1 February 2016
|
1 February 2016 | Resolutions
|
1 February 2016 | Solvency Statement dated 27/01/16 (2 pages) |
1 February 2016 | Statement by Directors (2 pages) |
1 February 2016 | Solvency Statement dated 27/01/16 (2 pages) |
1 February 2016 | Statement by Directors (2 pages) |
1 February 2016 | Statement of capital on 1 February 2016
|
28 January 2016 | Statement by Directors (2 pages) |
28 January 2016 | Resolutions
|
28 January 2016 | Statement by Directors (2 pages) |
28 January 2016 | Resolutions
|
28 January 2016 | Solvency Statement dated 27/01/16 (2 pages) |
28 January 2016 | Solvency Statement dated 27/01/16 (2 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
18 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
1 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
1 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
20 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
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) |
23 April 2014 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page) |
23 April 2014 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page) |
23 April 2014 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page) |
22 April 2014 | Director's details changed for Mr Stephen John Cox on 21 March 2014 (2 pages) |
22 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 2011 (2 pages) |
17 April 2014 | Director's details changed for Mr Stephen John Cox on 21 March 2011 (2 pages) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
3 April 2014 | Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 3 April 2014 (1 page) |
13 December 2013 | Statement of capital following an allotment of shares on 10 December 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 10 December 2013
|
9 October 2013 | Registration of charge 053968700003 (55 pages) |
9 October 2013 | Registration of charge 053968700003 (55 pages) |
30 September 2013 | Satisfaction of charge 2 in full (4 pages) |
30 September 2013 | Satisfaction of charge 2 in full (4 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 May 2013 | Company name changed british vita (uk) LIMITED\certificate issued on 10/05/13
|
10 May 2013 | Company name changed british vita (uk) LIMITED\certificate issued on 10/05/13
|
9 May 2013 | Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages) |
22 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Resolutions
|
12 April 2013 | Change of name notice (2 pages) |
12 April 2013 | Change of name notice (2 pages) |
12 April 2013 | Resolutions
|
24 May 2012 | Director's details changed for Mr Graham Lloyd Maundrell on 21 May 2012 (3 pages) |
24 May 2012 | Director's details changed for Mr Graham Lloyd Maundrell on 21 May 2012 (3 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
28 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
1 November 2011 | Appointment of Mr Christopher Gordon King as a director on 21 October 2011 (2 pages) |
1 November 2011 | Appointment of Mr Christopher Gordon King as a director on 21 October 2011 (2 pages) |
1 November 2011 | Termination of appointment of Stefan Peter Allanson as a director on 21 October 2011 (1 page) |
1 November 2011 | Termination of appointment of Stefan Peter Allanson as a director on 21 October 2011 (1 page) |
11 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
1 April 2011 | Termination of appointment of Nicholas Burley as a director (1 page) |
1 April 2011 | Termination of appointment of Nicholas Burley as a director (1 page) |
21 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (8 pages) |
21 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (8 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
17 May 2010 | Appointment of John David Meltham as a director (3 pages) |
17 May 2010 | Appointment of John David Meltham as a director (3 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
21 April 2010 | Appointment of Stefan Peter Allanson as a director (3 pages) |
21 April 2010 | Appointment of Mr Stephen John Cox as a director (3 pages) |
21 April 2010 | Appointment of Stefan Peter Allanson as a director (3 pages) |
21 April 2010 | Appointment of Mr Stephen John Cox as a director (3 pages) |
14 April 2010 | Secretary's details changed for Vita Industrial (Uk) Limited on 17 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Secretary's details changed for Vita Industrial (Uk) Limited on 17 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Appointment of Mr Graham Lloyd Maundrell as a director (2 pages) |
29 October 2009 | Appointment of Mr Nicholas James Burley as a director (2 pages) |
29 October 2009 | Appointment of Mr Nicholas James Burley as a director (2 pages) |
29 October 2009 | Appointment of Mr Graham Lloyd Maundrell as a director (2 pages) |
20 October 2009 | Director's details changed (3 pages) |
20 October 2009 | Director's details changed (3 pages) |
19 October 2009 | Director's details changed (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 (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) |
10 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
10 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
20 July 2009 | Appointment terminated director ramzi gedeon (1 page) |
20 July 2009 | Appointment terminated director stephen peel (1 page) |
20 July 2009 | Appointment terminated director ramzi gedeon (1 page) |
20 July 2009 | Appointment terminated director john oliver (1 page) |
20 July 2009 | Appointment terminated director stephen peel (1 page) |
20 July 2009 | Appointment terminated director john oliver (1 page) |
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
26 June 2009 | Amended mem of cap dated 09/06/2009 (1 page) |
26 June 2009 | Amended mem of cap dated 09/06/2009 (1 page) |
18 June 2009 | Min detail amend capital eff 09/06/09 (1 page) |
18 June 2009 | Statement by directors (2 pages) |
18 June 2009 | Min detail amend capital eff 09/06/09 (1 page) |
18 June 2009 | Resolutions
|
18 June 2009 | Solvency statement dated 09/06/09 (2 pages) |
18 June 2009 | Statement by directors (2 pages) |
18 June 2009 | Solvency statement dated 09/06/09 (2 pages) |
18 June 2009 | Resolutions
|
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 1 (1 page) |
15 May 2009 | Secretary's change of particulars vita industrial (uk) LIMITED logged form (1 page) |
15 May 2009 | Secretary's change of particulars vita industrial (uk) LIMITED logged form (1 page) |
13 May 2009 | Secretary's change of particulars / vita industrial (uk) LIMITED / 01/05/2008 (1 page) |
13 May 2009 | Secretary's change of particulars / vita industrial (uk) LIMITED / 01/05/2008 (1 page) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
9 April 2009 | Secretary's change of particulars / vita services LIMITED / 18/04/2006 (2 pages) |
9 April 2009 | Secretary's change of particulars / vita services LIMITED / 18/04/2006 (2 pages) |
9 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
28 October 2008 | Resolutions
|
28 October 2008 | Resolutions
|
16 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (16 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) |
26 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
22 January 2008 | New director appointed (3 pages) |
22 January 2008 | New director appointed (3 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
10 May 2007 | Return made up to 17/03/07; full list of members (8 pages) |
10 May 2007 | Return made up to 17/03/07; full list of members (8 pages) |
4 May 2007 | Declaration of mortgage charge released/ceased (2 pages) |
4 May 2007 | Declaration of mortgage charge released/ceased (2 pages) |
3 April 2007 | Statement of affairs (5 pages) |
3 April 2007 | Ad 29/12/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
3 April 2007 | Statement of affairs (5 pages) |
3 April 2007 | Ad 29/12/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
17 February 2007 | Memorandum and Articles of Association (6 pages) |
17 February 2007 | Memorandum and Articles of Association (6 pages) |
30 January 2007 | Nc inc already adjusted 29/12/06 (1 page) |
30 January 2007 | Nc inc already adjusted 29/12/06 (1 page) |
30 January 2007 | Resolutions
|
30 January 2007 | Resolutions
|
21 November 2006 | New director appointed (3 pages) |
21 November 2006 | New director appointed (3 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
25 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
25 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
13 July 2006 | Company name changed british vita U.K. LIMITED\certificate issued on 13/07/06 (2 pages) |
13 July 2006 | Company name changed british vita U.K. LIMITED\certificate issued on 13/07/06 (2 pages) |
2 June 2006 | Return made up to 17/03/06; full list of members (6 pages) |
2 June 2006 | Return made up to 17/03/06; full list of members (6 pages) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
12 May 2006 | Company name changed tpg spring (uk) LIMITED\certificate issued on 12/05/06 (2 pages) |
12 May 2006 | Company name changed tpg spring (uk) LIMITED\certificate issued on 12/05/06 (2 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: british vita oldham road middleton manchester M24 2DB (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: british vita oldham road middleton manchester M24 2DB (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 2ND floor stirling square 5-7 carlton gardens london SW1Y 5AD (2 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 2ND floor stirling square 5-7 carlton gardens london SW1Y 5AD (2 pages) |
25 April 2006 | New secretary appointed (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed (1 page) |
25 April 2006 | Secretary resigned (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
12 September 2005 | Particulars of mortgage/charge (13 pages) |
12 September 2005 | Particulars of mortgage/charge (13 pages) |
29 March 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
29 March 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
17 March 2005 | Incorporation (39 pages) |
17 March 2005 | Incorporation (39 pages) |