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(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 09 August 2016) |
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(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 09 August 2016) |
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(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 09 August 2016) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr Philip Robert Copeland |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | Crofton Sheldon Road Ickford Aylesbury Buckinghamshire HP18 9HY |
Director Name | Mr Alastair Hewgill |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
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 | 24 October 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 25 Suffield Close South Croydon Surrey CR2 8SZ |
Secretary Name | Roland Duncan Peate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 25 Suffield Close South Croydon Surrey CR2 8SZ |
Director Name | Mr James Robert Copeman |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2010) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 2 Paddenswick Road London W6 0UB |
Secretary Name | Jayne Sarah Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(3 years, 3 months 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(5 years 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | 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 |
200 at £0.01 | Vitec Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 June 2016 | Voluntary strike-off action has been suspended (1 page) |
23 June 2016 | Voluntary strike-off action has been suspended (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2016 | Application to strike the company off the register (3 pages) |
11 May 2016 | Application to strike the company off the register (3 pages) |
15 December 2015 | Resolutions
|
15 December 2015 | Resolutions
|
24 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
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) |
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 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 | 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) |
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
|
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) |
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
10 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 Mr Martin Jon Green on 9 August 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
17 July 2012 | Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 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) |
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) |
30 January 2012 | Director's details changed for Mr Martin Jon Green 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) |
30 August 2011 | Full accounts made up to 31 December 2010 (8 pages) |
30 August 2011 | Full accounts made up to 31 December 2010 (8 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 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) |
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) |
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) |
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) |
13 August 2010 | Full accounts made up to 31 December 2009 (9 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (9 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) |
8 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 5 July 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
|
7 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
13 July 2009 | Return made up to 05/07/09; full list of members (9 pages) |
13 July 2009 | Return made up to 05/07/09; full list of members (9 pages) |
21 April 2009 | Appointment terminated director alastair hewgill (1 page) |
21 April 2009 | Appointment terminated director alastair hewgill (1 page) |
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) |
23 October 2008 | Return made up to 05/07/08; full list of members (10 pages) |
23 October 2008 | Return made up to 05/07/08; full list of members (10 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; no change of members (7 pages) |
3 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | New secretary appointed (2 pages) |
9 February 2007 | New secretary appointed (2 pages) |
24 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
24 November 2006 | Return made up to 24/10/06; full list of members (7 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) |
17 February 2006 | Resolutions
|
17 February 2006 | S-div 31/01/06 (1 page) |
17 February 2006 | Resolutions
|
17 February 2006 | Resolutions
|
17 February 2006 | Resolutions
|
17 February 2006 | S-div 31/01/06 (1 page) |
17 February 2006 | Resolutions
|
17 February 2006 | Nc inc already adjusted 31/01/06 (1 page) |
17 February 2006 | Nc inc already adjusted 31/01/06 (1 page) |
26 January 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
26 January 2006 | Resolutions
|
26 January 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
26 January 2006 | Re-registration of Memorandum and Articles (19 pages) |
26 January 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
26 January 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
26 January 2006 | Resolutions
|
26 January 2006 | Re-registration of Memorandum and Articles (19 pages) |
26 January 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
26 January 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
26 January 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
26 January 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
18 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
18 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (8 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (8 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
3 December 2004 | Return made up to 24/10/04; full list of members (7 pages) |
3 December 2004 | Return made up to 24/10/04; full list of members (7 pages) |
16 December 2003 | Ad 06/11/03--------- us$ si [email protected]=57900000 us$ ic 0/57900000 (2 pages) |
16 December 2003 | Us$ nc 0/57900000 06/11/03 (1 page) |
16 December 2003 | Resolutions
|
16 December 2003 | Ad 06/11/03--------- us$ si [email protected]=57900000 us$ ic 0/57900000 (2 pages) |
16 December 2003 | Us$ nc 0/57900000 06/11/03 (1 page) |
16 December 2003 | Resolutions
|
12 December 2003 | Registered office changed on 12/12/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 December 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
4 December 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | New director appointed (3 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | New secretary appointed;new director appointed (2 pages) |
20 November 2003 | New director appointed (3 pages) |
20 November 2003 | New secretary appointed;new director appointed (2 pages) |
20 November 2003 | New director appointed (3 pages) |
20 November 2003 | New director appointed (3 pages) |
20 November 2003 | Secretary resigned (1 page) |
24 October 2003 | Incorporation (17 pages) |
24 October 2003 | Incorporation (17 pages) |