Richmond
TW9 1EN
Director Name | Mr Martin Jon Green |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2011(8 years, 10 months after company formation) |
Appointment Duration | 6 years (closed 28 February 2017) |
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 | Closed |
Appointed | 02 March 2011(8 years, 11 months after company formation) |
Appointment Duration | 6 years (closed 28 February 2017) |
Role | Company Director |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr Paul Andrew Hayes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2011(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 28 February 2017) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | David John Medcalf |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Green End Rattlesden Road Drinkstone Bury St Edmunds Suffolk IP30 9TN |
Director Name | Mr Neil Roderick Walmsley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Windrush Farmhouse Thorpe Morieux Bury St Edmunds Suffolk IP30 0NU |
Secretary Name | David John Medcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Green End Rattlesden Road Drinkstone Bury St Edmunds Suffolk IP30 9TN |
Director Name | Mr Alastair Hewgill |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 April 2009) |
Role | Financial 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 | 28 May 2002(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 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 | 28 May 2002(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (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(6 years, 7 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 | Mr James Robert Copeman |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2010) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 2 Paddenswick Road London W6 0UB |
Website | www.vitecgroup.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 83324600 |
Telephone region | London |
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 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2016 | Application to strike the company off the register (3 pages) |
23 November 2016 | Application to strike the company off the register (3 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
7 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
13 January 2016 | Resolutions
|
13 January 2016 | Statement of capital on 13 January 2016
|
13 January 2016 | Statement by Directors (1 page) |
13 January 2016 | Solvency Statement dated 08/01/16 (1 page) |
13 January 2016 | Resolutions
|
13 January 2016 | Statement by Directors (1 page) |
13 January 2016 | Solvency Statement dated 08/01/16 (1 page) |
13 January 2016 | Statement of capital on 13 January 2016
|
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 (7 pages) |
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
29 January 2015 | Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages) |
29 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 | Director's details changed for Martin Greeen on 4 February 2011 (2 pages) |
15 September 2014 | Director's details changed for Martin Greeen on 4 February 2011 (2 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 (7 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Director's details changed for Martin Greeen on 9 August 2012 (2 pages) |
7 September 2012 | Director's details changed for Martin Greeen on 9 August 2012 (2 pages) |
7 September 2012 | Director's details changed for Martin Greeen on 9 August 2012 (2 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Director's details changed for Martin Greeen on 16 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Martin Greeen on 16 July 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages) |
31 January 2012 | Director's details changed for Martin Greeen on 20 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Martin Greeen on 20 January 2012 (2 pages) |
13 December 2011 | Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from One Wheatfield Way Kingston upon Thames Surrey KT1 2TU on 13 December 2011 (1 page) |
16 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
16 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 (7 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 June 2011 | Appointment of Paul Andrew Hayes as a director (2 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) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Appointment of Jonathan Mark Bolton as a secretary (3 pages) |
28 March 2011 | Appointment of Jonathan Mark Bolton as a secretary (3 pages) |
28 March 2011 | Termination of appointment of Jayne Milton as a secretary (2 pages) |
28 March 2011 | Termination of appointment of Jayne Milton as a secretary (2 pages) |
9 February 2011 | Appointment of Martin Greeen as a director (3 pages) |
9 February 2011 | Termination of appointment of Richard Cotton as a director (2 pages) |
9 February 2011 | Appointment of Martin Greeen 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 (6 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
14 July 2010 | Termination of appointment of James Copeman as a director (2 pages) |
14 July 2010 | Termination of appointment of James Copeman as a director (2 pages) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Resolutions
|
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) |
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
|
12 November 2009 | Resolutions
|
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
10 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
21 April 2009 | Appointment terminated director alastair hewgill (1 page) |
21 April 2009 | Director appointed james robert copeman (3 pages) |
21 April 2009 | Appointment terminated director alastair hewgill (1 page) |
21 April 2009 | Director appointed james robert copeman (3 pages) |
11 November 2008 | Director appointed jonathan mark bolton (3 pages) |
11 November 2008 | Director appointed jonathan mark bolton (3 pages) |
6 November 2008 | Director appointed richard john cotton (3 pages) |
6 November 2008 | Director appointed richard john cotton (3 pages) |
1 November 2008 | Appointment terminated director roland peate (1 page) |
1 November 2008 | Appointment terminated director roland peate (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
11 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
11 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
3 July 2007 | Return made up to 07/06/07; full list of members (5 pages) |
3 July 2007 | Return made up to 07/06/07; full list of members (5 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
4 July 2006 | Return made up to 07/06/06; full list of members (7 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) |
12 January 2006 | Director's particulars changed (1 page) |
5 September 2005 | Secretary's particulars changed (1 page) |
5 September 2005 | Secretary's particulars changed (1 page) |
6 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
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 (9 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
15 June 2004 | Return made up to 07/06/04; full list of members
|
15 June 2004 | Return made up to 07/06/04; full list of members
|
31 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
9 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
18 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
22 July 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
22 July 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
15 June 2002 | Ad 28/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 June 2002 | Ad 28/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
11 June 2002 | Secretary resigned;director resigned (1 page) |
11 June 2002 | Secretary resigned;director resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: 80 guildhall street bury st. Edmunds suffolk IP33 1QB (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: 80 guildhall street bury st. Edmunds suffolk IP33 1QB (1 page) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
7 June 2002 | Resolutions
|
7 June 2002 | Resolutions
|
7 June 2002 | Nc inc already adjusted 20/05/02 (1 page) |
7 June 2002 | Nc inc already adjusted 20/05/02 (1 page) |
24 May 2002 | Company name changed GAG155 LIMITED\certificate issued on 24/05/02 (2 pages) |
24 May 2002 | Company name changed GAG155 LIMITED\certificate issued on 24/05/02 (2 pages) |
19 March 2002 | Incorporation (14 pages) |
19 March 2002 | Incorporation (14 pages) |