VIVACHARM LIMITED
SUDBURY

Hellopages » Suffolk » Babergh » CO10 7GB
Company number 02003623
Status Active
Incorporation Date 25 March 1986
Company Type Private Limited Company
Address C/0 BLOCKMANAGEMENT UK, 5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE, SUDBURY, SUFFOLK, CO10 7GB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Micro company accounts made up to 31 March 2017; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of VIVACHARM LIMITED are www.vivacharm.co.uk, and www.vivacharm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Bures Rail Station is 5.1 miles; to Chappel & Wakes Colne Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vivacharm Limited is a Private Limited Company. The company registration number is 02003623. Vivacharm Limited has been working since 25 March 1986. The present status of the company is Active. The registered address of Vivacharm Limited is C 0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk Co10 7gb. . BLOCK MANAGEMENT UK LIMITED is a Secretary of the company. LANE, Mary Helen is a Director of the company. NORMAN, John David is a Director of the company. READ, Joy Elizabeth is a Director of the company. UBBIALI, Andrea is a Director of the company. WHITAKER, Lisa is a Director of the company. Secretary BALOGUN, Muinat Adenike has been resigned. Secretary GITTINS, Anne Elizabeth has been resigned. Secretary NORMAN, John David Halsey has been resigned. Secretary NORMAN, John David Halsey has been resigned. Secretary READ, Joy Elizabeth has been resigned. Secretary URBAN OWNERS LIMITED has been resigned. Director BALOGUN, Muinat Adenike has been resigned. Director GITTINS, Anne Elizabeth has been resigned. Director MCLAUGHLIN, John has been resigned. Director NORMAN, John David has been resigned. Director NORMAN, John David Halsey has been resigned. Director NORMAN, John David Halsey has been resigned. Director TALBOT, Alexander Darcy has been resigned. Director TYMOCZKO, Edward has been resigned. Director BLOCK MANAGEMENT UK LIMITED has been resigned. The company operates in "Residents property management".


vivacharm Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BLOCK MANAGEMENT UK LIMITED
Appointed Date: 06 February 2014

Director
LANE, Mary Helen
Appointed Date: 08 November 2012
53 years old

Director
NORMAN, John David
Appointed Date: 10 November 2012
89 years old

Director
READ, Joy Elizabeth
Appointed Date: 09 October 1996
65 years old

Director
UBBIALI, Andrea
Appointed Date: 06 November 2012
59 years old

Director
WHITAKER, Lisa
Appointed Date: 07 November 2012
56 years old

Resigned Directors

Secretary
BALOGUN, Muinat Adenike
Resigned: 14 November 2001
Appointed Date: 20 June 1996

Secretary
GITTINS, Anne Elizabeth
Resigned: 01 October 1993

Secretary
NORMAN, John David Halsey
Resigned: 20 June 1996

Secretary
NORMAN, John David Halsey
Resigned: 07 June 1994

Secretary
READ, Joy Elizabeth
Resigned: 30 September 2011
Appointed Date: 14 November 2001

Secretary
URBAN OWNERS LIMITED
Resigned: 07 December 2015
Appointed Date: 30 September 2011

Director
BALOGUN, Muinat Adenike
Resigned: 27 March 2002
Appointed Date: 20 June 1996

Director
GITTINS, Anne Elizabeth
Resigned: 01 October 1993
62 years old

Director
MCLAUGHLIN, John
Resigned: 07 June 1994
61 years old

Director
NORMAN, John David
Resigned: 20 August 2012
Appointed Date: 27 March 2002
89 years old

Director
NORMAN, John David Halsey
Resigned: 20 June 1996
89 years old

Director
NORMAN, John David Halsey
Resigned: 07 June 1994
89 years old

Director
TALBOT, Alexander Darcy
Resigned: 09 October 1996
Appointed Date: 07 June 1994
57 years old

Director
TYMOCZKO, Edward
Resigned: 20 January 1992
65 years old

Director
BLOCK MANAGEMENT UK LIMITED
Resigned: 06 February 2014
Appointed Date: 06 February 2014

VIVACHARM LIMITED Events

05 Apr 2017
Micro company accounts made up to 31 March 2017
31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
01 Apr 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Amended accounts for a dormant company made up to 31 March 2014
22 Feb 2016
Amended accounts for a dormant company made up to 31 March 2015
...
... and 102 more events
26 Oct 1987
Accounts for a dormant company made up to 31 March 1987

26 Oct 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

26 Oct 1987
Secretary's particulars changed;director's particulars changed;new director appointed

22 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 May 1986
Registered office changed on 22/05/86 from: 124-128 city road london EC1V 2NJ