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(2 years, 9 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(2 years, 10 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 Andrea Emilio Rigamonti |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Deputy Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Heron Square Richmond TW9 1EN |
Director Name | Mr Simon Timothy James Ratcliffe |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Boatmans Cooks Hill Letheringham Suffolk IP13 7RB |
Director Name | Mr Neil Roderick Walmsley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(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 | Mr Neil Roderick Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Windrush Farmhouse Thorpe Morieux Bury St. Edmunds Suffolk IP30 0NU |
Director Name | Mr Alastair Hewgill |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (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 | 10 July 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (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 | 10 July 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 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 | Mr James Robert Copeman |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2010) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 2 Paddenswick Road London W6 0UB |
Director Name | Richard John Cotton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(6 months, 1 week 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(3 years, 1 month 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(9 years 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 | litepanels.com |
---|
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 |
901k at $1 | Vitec Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,245,791 |
Net Worth | -£275,962 |
Current Liabilities | £2,134,416 |
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 | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 4 weeks from now) |
27 September 2017 | Full accounts made up to 31 December 2016 (12 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 | Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (10 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
|
29 January 2015 | Director's details changed for Mr Martin Jon Green on 23 January 2015 (2 pages) |
31 October 2014 | Aud res sect 519 (2 pages) |
20 October 2014 | Section 519 (2 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (11 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) |
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
|
28 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 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) |
20 July 2012 | Full accounts made up to 31 December 2011 (10 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) |
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) |
9 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
9 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 (11 pages) |
22 July 2011 | Resolutions
|
21 June 2011 | Appointment of Paul Andrew Hayes as a director (2 pages) |
27 May 2011 | Annual return made up to 25 April 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 | Termination of appointment of Richard Cotton as a director (2 pages) |
9 February 2011 | Appointment of Martin Green as a director (3 pages) |
14 July 2010 | Termination of appointment of James Copeman as a director (2 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
28 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Resolutions
|
10 December 2009 | Registered office address changed from William Vinten Building 73 Western Way Bury St Edmunds Suffolk IP33 3TB on 10 December 2009 (2 pages) |
12 November 2009 | Resolutions
|
30 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
27 May 2009 | Return made up to 25/04/09; full list of members (6 pages) |
21 April 2009 | Appointment terminated director alastair hewgill (1 page) |
8 April 2009 | Resolutions
|
8 April 2009 | Gbp ic 3/1\27/02/09\gbp sr 2@1=2\ (2 pages) |
11 November 2008 | Director appointed jonathan mark bolton (3 pages) |
6 November 2008 | Director appointed richard john cotton (3 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Usd nc 1000/1000000\22/08/08 (1 page) |
5 November 2008 | Ad 22/08/08\usd si 900000@1=900000\usd ic 1000/901000\ (2 pages) |
1 November 2008 | Appointment terminated director roland peate (1 page) |
27 October 2008 | Director appointed james robert copeman (3 pages) |
24 September 2008 | Nc inc already adjusted 10/07/08 (1 page) |
24 September 2008 | Ad 10/07/08\usd si 1000@1=1000\usd ic 0/1000\ (2 pages) |
24 September 2008 | Resolutions
|
28 August 2008 | Director appointed roland duncan peate (3 pages) |
28 August 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
28 August 2008 | Director appointed alastair hewgill (3 pages) |
28 August 2008 | Appointment terminate, director and secretary neil roderick walmsley logged form (1 page) |
28 August 2008 | Appointment terminated director simon ratcliffe (1 page) |
28 August 2008 | Secretary appointed jayne sarah milton (2 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from 80 guildhall street bury st. Edmunds suffolk IP33 1QB (1 page) |
11 July 2008 | Company name changed GAG284 LIMITED\certificate issued on 14/07/08 (2 pages) |
25 April 2008 | Incorporation (14 pages) |