Richmond
TW9 1EN
Director Name | Mr Martin Jon Green |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2011(50 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Head Of Business Development |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Secretary Name | Jonathan Mark Bolton |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2011(50 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr Malcolm Alexander William Baggott |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(30 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 November 1991) |
Role | Company Director |
Correspondence Address | Newlyn Cottage The Rowans Chalfont St Peter Buckinghamshire SL9 8SE |
Director Name | Mr John Barton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(30 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 September 1991) |
Role | Chartered Accountant |
Correspondence Address | 12 Edwalton Lodge Close Edwalton Nottingham Nottinghamshire NG12 4DT |
Director Name | Mr Ian William Bradshaw |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 October 1993) |
Role | Company Director |
Correspondence Address | 2 Arndale Wigston Leicestershire LE18 3UF |
Director Name | Mr Michael Thomas I'Anson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 18 Kent Drive Hinckley Leicestershire LE10 1UN |
Director Name | William Hugh Gray |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 October 1993) |
Role | Company Director |
Correspondence Address | 9 Covert Close Oadby Leicester LE2 4HA |
Director Name | Michael John Hogg |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(30 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 October 1991) |
Role | Chartered Engineer |
Correspondence Address | Tudor House 35 West End Bugbrooke Northampton Northamptonshire NN7 3PF |
Director Name | Mr Robin Methven Henderson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 October 1993) |
Role | Company Director |
Correspondence Address | 32 Corisbrook Road Stoneygate Leicester |
Secretary Name | Mr Malcolm George Tite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(30 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 November 1991) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Hale View Glen Road Beacon Hill Hindhead Surrey GU26 6QE |
Director Name | Mr Dick O'Dell Sharman |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 1991(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 July 1993) |
Role | Marketing Execvutive |
Correspondence Address | 3245 Budleigh Hacienda Heights California United States |
Director Name | Mr Robert Noah Haro |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 1991(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 July 1993) |
Role | Vice President |
Correspondence Address | 24086 Lindley Street Mission Viejo California 92691 Foreign |
Secretary Name | Mr Michael Thomas I'Anson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 September 1993) |
Role | Accountant |
Correspondence Address | 18 Kent Drive Hinckley Leicestershire LE10 1UN |
Director Name | Mr Richard Alan Green |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(32 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 May 2002) |
Role | Financial Director |
Correspondence Address | 129 Victoria Road Wargrave Reading Berkshire RG10 8AG |
Secretary Name | Mr Malcolm George Tite |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 March 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Hale View Glen Road Beacon Hill Hindhead Surrey GU26 6QE |
Secretary Name | Roland Duncan Peate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(37 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 January 2007) |
Role | Company Director |
Correspondence Address | 25 Suffield Close South Croydon Surrey CR2 8SZ |
Director Name | Mr Alastair Hewgill |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(41 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 April 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Northumberland Road Leamington Spa Warwickshire CV32 6HA |
Director Name | Roland Duncan Peate |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(41 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 October 2008) |
Role | Chartered Secretary |
Correspondence Address | 25 Suffield Close South Croydon Surrey CR2 8SZ |
Secretary Name | Jayne Sarah Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(46 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Ashtrees Guildford Road Ash Aldershot Hampshire GU12 6BE |
Director Name | Richard John Cotton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 148 Myton Road Warwick CV34 6PR |
Director Name | Johannes Janssen |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 April 2009(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 2010) |
Role | Divisional Ceo |
Country of Residence | United Kingdom |
Correspondence Address | The Grange 2 Mill Road Harston Cambridge Cambridgeshire CB2 5NF |
Director Name | Mr Paul Andrew Hayes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(50 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 April 2017) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mrs Katharina Kearney-Croft |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(56 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 September 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Website | lastolite.us |
---|
Registered Address | Bridge House Heron Square Richmond TW9 1EN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
711k at £1 | Vitec Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
2 April 1993 | Delivered on: 6 April 1993 Satisfied on: 3 November 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
---|---|
29 August 1986 | Delivered on: 4 September 1986 Satisfied on: 3 November 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
12 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
---|---|
3 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 May 2017 | Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page) |
2 May 2017 | Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 January 2015 | Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (4 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 September 2012 | Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
17 July 2012 | Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages) |
3 January 2012 | Company name changed vitec shelf LIMITED\certificate issued on 03/01/12
|
13 December 2011 | Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 (1 page) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 June 2011 | Appointment of Paul Andrew Hayes as a director (2 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Termination of appointment of Jayne Milton as a secretary (2 pages) |
28 March 2011 | Appointment of Jonathan Mark Bolton as a secretary (3 pages) |
9 February 2011 | Appointment of Martin Green as a director (3 pages) |
9 February 2011 | Termination of appointment of Richard Cotton as a director (2 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 July 2010 | Termination of appointment of Johannes Janssen as a director (2 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Company name changed clear-com LIMITED\certificate issued on 19/04/10
|
19 April 2010 | Change of name notice (2 pages) |
21 December 2009 | Resolutions
|
10 December 2009 | Registered office address changed from Western Way Bury St Edmunds Suffolk IP33 3TB on 10 December 2009 (2 pages) |
12 November 2009 | Resolutions
|
17 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
12 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 April 2009 | Appointment terminated director alastair hewgill (1 page) |
21 April 2009 | Director appointed johannes janssen (3 pages) |
11 November 2008 | Director appointed jonathan mark bolton (3 pages) |
6 November 2008 | Director appointed richard john cotton (3 pages) |
1 November 2008 | Appointment terminated director roland peate (1 page) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
20 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
21 January 2008 | Company name changed vinten electro-optics LIMITED\certificate issued on 21/01/08 (2 pages) |
28 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
3 July 2007 | Return made up to 07/06/07; no change of members (4 pages) |
9 February 2007 | New secretary appointed (2 pages) |
9 February 2007 | Secretary resigned (1 page) |
11 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
12 January 2006 | Director's particulars changed (1 page) |
6 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (8 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (8 pages) |
15 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
9 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
9 July 2002 | Return made up to 07/06/02; full list of members (6 pages) |
25 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
25 March 2002 | Full accounts made up to 31 December 2001 (8 pages) |
21 June 2001 | Return made up to 07/06/01; full list of members
|
10 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
26 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
10 May 2000 | Director resigned (1 page) |
16 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 September 1999 | Director's particulars changed (1 page) |
11 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
19 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
10 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
11 July 1996 | Return made up to 07/06/96; no change of members (4 pages) |
19 February 1996 | Location - directors service contracts and memoranda (1 page) |
19 February 1996 | Location of register of directors' interests (1 page) |
19 February 1996 | Location of register of members (1 page) |
13 November 1995 | Auditor's resignation (2 pages) |
8 November 1995 | Auditor's resignation (2 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
14 July 1995 | Return made up to 07/06/95; no change of members (4 pages) |