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(6 years, 6 months 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(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Peter Carey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 August 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 January 2005) |
Role | Accountant |
Correspondence Address | 17 High Street Little Shelford Cambridge Cambridgeshire CB2 5ES |
Secretary Name | John Brian Parish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2006) |
Role | IFA |
Correspondence Address | 41 Fairbourne Lane Caterham Surrey CR3 5AZ |
Secretary Name | Jason Anthony Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(3 months, 1 week after company formation) |
Appointment Duration | 2 days (resigned 22 October 2004) |
Role | Company Director |
Correspondence Address | Page House Chequers Lane North Runcton Kings Lynn Norfolk PE33 0QN |
Director Name | Brian John Larter |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Michael Accardi |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2005(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 September 2009) |
Role | Company Director |
Correspondence Address | 81 Cherry Hill Fairfield Connecticut 6085 United States |
Secretary Name | Peter Carey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 October 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 17 High Street Little Shelford Cambridge Cambridgeshire CB2 5ES |
Director Name | Mr Alastair Hewgill |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 April 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Northumberland Road Leamington Spa Warwickshire CV32 6HA |
Director Name | Mr David John Clarke |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 March 2007) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Minnis End Stelling Minnis Canterbury Kent CT4 6AH |
Director Name | Johannes Janssen |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 October 2006(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange 2 Mill Road Harston Cambridge Cambridgeshire CB2 5NF |
Director Name | John Middleditch |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Linden House 28 Callis Street Clare Sudbury Suffolk CO10 8PX |
Secretary Name | Jayne Sarah Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 March 2011) |
Role | Assistant Company Secretary |
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(4 years, 3 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 Paul Andrew Hayes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(6 years, 11 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(12 years, 9 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 |
Director Name | Mrs Katharina Helen Marie Kearney-Croft |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | vitecgroup.com |
---|---|
Email address | [email protected] |
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 |
430.5k at £1 | Vitec Investments LTD 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, 4 weeks from now) |
20 October 2004 | Delivered on: 1 November 2004 Satisfied on: 20 September 2011 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever 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 |
---|
30 November 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
2 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
16 March 2020 | Resolutions
|
19 December 2019 | Resolutions
|
5 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
20 September 2019 | Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 13 September 2019 (1 page) |
10 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
23 November 2018 | Director's details changed for Mr Jonathan Mark Bolton on 23 November 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
12 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
2 May 2017 | Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
2 May 2017 | Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page) |
2 May 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
2 May 2017 | Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 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
|
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) |
28 January 2015 | Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages) |
9 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
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 October 2012 | Termination of appointment of Brian Larter as a director (1 page) |
10 October 2012 | Termination of appointment of Brian Larter as a director (1 page) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Martin Jon Green on 9 August 2012 (2 pages) |
4 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 (6 pages) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
16 July 2012 | Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Martin Jon Green on 16 July 2012 (2 pages) |
6 July 2012 | Termination of appointment of Johannes Janssen as a director (1 page) |
6 July 2012 | Termination of appointment of Johannes Janssen as a director (1 page) |
23 May 2012 | Director's details changed for Brian John Larter on 23 May 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 Brian John Larter on 23 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Jonathan Mark Bolton on 23 May 2012 (2 pages) |
27 January 2012 | Director's details changed for Mr Martin Jon Green on 20 January 2012 (2 pages) |
27 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) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (9 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (9 pages) |
7 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (9 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 (8 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 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) |
28 March 2011 | Termination of appointment of Jayne Milton as a secretary (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) |
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) |
1 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (15 pages) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (15 pages) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (15 pages) |
21 December 2009 | Resolutions
|
21 December 2009 | Resolutions
|
10 December 2009 | Registered office address changed from 73 Western Way Bury St Edmunds Suffolk IP33 3TB on 10 December 2009 (2 pages) |
10 December 2009 | Registered office address changed from 73 Western Way Bury St Edmunds Suffolk IP33 3TB on 10 December 2009 (2 pages) |
12 November 2009 | Resolutions
|
12 November 2009 | Resolutions
|
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 October 2009 | Termination of appointment of Michael Accardi as a director (1 page) |
5 October 2009 | Termination of appointment of Michael Accardi as a director (1 page) |
2 September 2009 | Return made up to 14/07/09; full list of members (7 pages) |
2 September 2009 | Return made up to 14/07/09; full list of members (7 pages) |
30 July 2009 | Appointment terminated director john middleditch (1 page) |
30 July 2009 | Appointment terminated director john middleditch (1 page) |
21 April 2009 | Director appointed jonathan mark bolton (4 pages) |
21 April 2009 | Appointment terminated director alastair hewgill (1 page) |
21 April 2009 | Appointment terminated director alastair hewgill (1 page) |
21 April 2009 | Director appointed jonathan mark bolton (4 pages) |
14 April 2009 | Appointment terminated director peter carey (1 page) |
14 April 2009 | Appointment terminated director peter carey (1 page) |
6 November 2008 | Director appointed richard john cotton (3 pages) |
6 November 2008 | Director appointed richard john cotton (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
4 July 2008 | Return made up to 07/06/08; full list of members (13 pages) |
4 July 2008 | Return made up to 07/06/08; full list of members (13 pages) |
13 December 2007 | Full accounts made up to 31 December 2006 (10 pages) |
13 December 2007 | Full accounts made up to 31 December 2006 (10 pages) |
20 September 2007 | Return made up to 14/07/07; change of members (7 pages) |
20 September 2007 | Return made up to 14/07/07; change of members (7 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
17 November 2006 | Resolutions
|
17 November 2006 | Resolutions
|
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: unit A8 poplar business park 10 prestons road london E14 9RL (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: unit A8 poplar business park 10 prestons road london E14 9RL (1 page) |
9 November 2006 | New director appointed (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
8 September 2006 | Return made up to 14/07/06; full list of members (16 pages) |
8 September 2006 | Return made up to 14/07/06; full list of members (16 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
12 September 2005 | Return made up to 14/07/05; full list of members (9 pages) |
12 September 2005 | Return made up to 14/07/05; full list of members (9 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (1 page) |
4 May 2005 | New director appointed (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
8 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
8 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
3 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Particulars of mortgage/charge (6 pages) |
1 November 2004 | Particulars of mortgage/charge (6 pages) |
30 October 2004 | Secretary resigned (1 page) |
30 October 2004 | Secretary resigned (1 page) |
27 October 2004 | Nc inc already adjusted 20/10/04 (1 page) |
27 October 2004 | New secretary appointed (1 page) |
27 October 2004 | Resolutions
|
27 October 2004 | Ad 20/10/04--------- £ si 430500@1=430500 £ ic 1/430501 (4 pages) |
27 October 2004 | New secretary appointed (1 page) |
27 October 2004 | Ad 20/10/04--------- £ si 430500@1=430500 £ ic 1/430501 (4 pages) |
27 October 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
27 October 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
27 October 2004 | Nc inc already adjusted 20/10/04 (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: shakespeare house 42 newmarket road cambridge cambridgeshire CB5 8EP (1 page) |
27 October 2004 | Resolutions
|
27 October 2004 | Registered office changed on 27/10/04 from: shakespeare house 42 newmarket road cambridge cambridgeshire CB5 8EP (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 August 2004 | Company name changed deckoffice LIMITED\certificate issued on 12/08/04 (2 pages) |
12 August 2004 | Company name changed deckoffice LIMITED\certificate issued on 12/08/04 (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
14 July 2004 | Incorporation (17 pages) |
14 July 2004 | Incorporation (17 pages) |