Company number 07122813
Status Active
Incorporation Date 12 January 2010
Company Type Private Limited Company
Address UNITS 3-8 RIVERVIEW CLOSE, RADCLIFFE, MANCHESTER, ENGLAND, M26 2AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Termination of appointment of William Seamans as a director on 16 March 2017; Termination of appointment of Daniel James O'neill as a director on 16 March 2017; Confirmation statement made on 12 January 2017 with updates. The most likely internet sites of VAPESTICK BRANDING LIMITED are www.vapestickbranding.co.uk, and www.vapestick-branding.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Vapestick Branding Limited is a Private Limited Company.
The company registration number is 07122813. Vapestick Branding Limited has been working since 12 January 2010.
The present status of the company is Active. The registered address of Vapestick Branding Limited is Units 3 8 Riverview Close Radcliffe Manchester England M26 2ad. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. HAYMES, Donald Ewan is a Director of the company. Director ANDERSON, Philip John has been resigned. Director CARMEL, Geoffrey Alan has been resigned. Director CARMEL, Marc Alex Phillip has been resigned. Director CARMEL, Michiel Jay has been resigned. Director CLAPPER, Michael Antony has been resigned. Director DEMPSEY, Joanne has been resigned. Director O'NEILL, Daniel James has been resigned. Director SEAMANS, William has been resigned. Director WILLIS, Brent David has been resigned. The company operates in "Other business support service activities n.e.c.".
vapestick branding Key Finiance
LIABILITIES
£0k
CASH
n/a
TOTAL ASSETS
£0k
All Financial Figures
Current Directors
Resigned Directors
Director
DEMPSEY, Joanne
Resigned: 09 January 2014
Appointed Date: 11 January 2011
55 years old
Director
SEAMANS, William
Resigned: 16 March 2017
Appointed Date: 08 September 2016
69 years old
Persons With Significant Control
Electronic Cigarettes International Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
VAPESTICK BRANDING LIMITED Events
29 Mar 2017
Termination of appointment of William Seamans as a director on 16 March 2017
29 Mar 2017
Termination of appointment of Daniel James O'neill as a director on 16 March 2017
18 Jan 2017
Confirmation statement made on 12 January 2017 with updates
09 Sep 2016
Appointment of Mr William Seamans as a director on 8 September 2016
08 Sep 2016
Termination of appointment of Philip John Anderson as a director on 8 September 2016
...
... and 33 more events
04 Mar 2011
Registered office address changed from Penniwells Lodge Barnet Lane Elstree Herts WD6 3RA England on 4 March 2011
04 Mar 2011
Appointment of Miss Joanne Dempsey as a director
04 Mar 2011
Register inspection address has been changed
05 Jul 2010
Termination of appointment of Marc Carmel as a director
12 Jan 2010
Incorporation