VANTIOS GROUP LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B28 9HH

Company number 03622723
Status Active
Incorporation Date 21 August 1998
Company Type Private Limited Company
Address CENTRE COURT 1301 STRATFORD ROAD, HALL GREEN, BIRMINGHAM, B28 9HH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 52,000 ; Annual return made up to 21 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 52,000 . The most likely internet sites of VANTIOS GROUP LIMITED are www.vantiosgroup.co.uk, and www.vantios-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Vantios Group Limited is a Private Limited Company. The company registration number is 03622723. Vantios Group Limited has been working since 21 August 1998. The present status of the company is Active. The registered address of Vantios Group Limited is Centre Court 1301 Stratford Road Hall Green Birmingham B28 9hh. . RIDGWICK, Nigel Howard is a Secretary of the company. DESSOLIS, Maurizio is a Director of the company. RIDGWICK, Nigel Howard is a Director of the company. ZAINA, Roberto is a Director of the company. Secretary HENLEY, Keith John has been resigned. Secretary ZAINA, Roberto has been resigned. Director BARNES, Mair has been resigned. Director DE RIGO PITER, Barbara has been resigned. Director DE RIGO PITER, Ennio has been resigned. Director DE RIGO PITER, Massimo has been resigned. Director FEUER, Jonathan Philip has been resigned. Director HARDY, Russell Stephen Mons has been resigned. Director HENLEY, Keith John has been resigned. Director KENISTON-COOPER, Graham James has been resigned. Director MAS, Ramon has been resigned. Director PERDOMI, Riccardo has been resigned. Director SMITH, Michael David Cook has been resigned. Director THORNE, Bruce Alan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RIDGWICK, Nigel Howard
Appointed Date: 23 September 2010

Director
DESSOLIS, Maurizio
Appointed Date: 02 December 1998
59 years old

Director
RIDGWICK, Nigel Howard
Appointed Date: 23 September 2010
65 years old

Director
ZAINA, Roberto
Appointed Date: 02 December 1998
62 years old

Resigned Directors

Secretary
HENLEY, Keith John
Resigned: 02 December 1998
Appointed Date: 21 August 1998

Secretary
ZAINA, Roberto
Resigned: 23 September 2010
Appointed Date: 02 December 1998

Director
BARNES, Mair
Resigned: 02 December 1998
Appointed Date: 02 September 1998
80 years old

Director
DE RIGO PITER, Barbara
Resigned: 30 June 2014
Appointed Date: 25 October 2010
58 years old

Director
DE RIGO PITER, Ennio
Resigned: 30 June 2014
Appointed Date: 02 December 1998
85 years old

Director
DE RIGO PITER, Massimo
Resigned: 30 June 2014
Appointed Date: 25 October 2010
56 years old

Director
FEUER, Jonathan Philip
Resigned: 02 December 1998
Appointed Date: 02 November 1998
63 years old

Director
HARDY, Russell Stephen Mons
Resigned: 02 December 1998
Appointed Date: 02 November 1998
65 years old

Director
HENLEY, Keith John
Resigned: 02 December 1998
Appointed Date: 21 August 1998
79 years old

Director
KENISTON-COOPER, Graham James
Resigned: 02 December 1998
Appointed Date: 02 November 1998
66 years old

Director
MAS, Ramon
Resigned: 02 December 1998
Appointed Date: 02 November 1998
73 years old

Director
PERDOMI, Riccardo
Resigned: 02 December 1998
Appointed Date: 02 November 1998
74 years old

Director
SMITH, Michael David Cook
Resigned: 02 December 1998
Appointed Date: 02 November 1998
72 years old

Director
THORNE, Bruce Alan
Resigned: 02 December 1998
Appointed Date: 21 August 1998
82 years old

VANTIOS GROUP LIMITED Events

26 May 2016
Accounts for a dormant company made up to 31 December 2015
27 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 52,000

21 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 52,000

04 Feb 2015
Accounts for a dormant company made up to 31 December 2014
09 Dec 2014
Director's details changed for Roberto Zaina on 9 December 2014
...
... and 78 more events
30 Oct 1998
Location of register of directors' interests
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
Location of debenture register
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Oct 1998
Accounting reference date extended from 31/08/99 to 30/11/99
29 Sep 1998
New director appointed
21 Aug 1998
Incorporation