VITA GLASGOW 1 LIMITED
ALDERLEY EDGE

Hellopages » Cheshire » Cheshire East » SK9 7QP

Company number 08693170
Status Active
Incorporation Date 17 September 2013
Company Type Private Limited Company
Address THE BOX, HORSESHOE LANE, ALDERLEY EDGE, CHESHIRE, SK9 7QP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 17 September 2016 with updates; Satisfaction of charge 086931700002 in full. The most likely internet sites of VITA GLASGOW 1 LIMITED are www.vitaglasgow1.co.uk, and www.vita-glasgow-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Vita Glasgow 1 Limited is a Private Limited Company. The company registration number is 08693170. Vita Glasgow 1 Limited has been working since 17 September 2013. The present status of the company is Active. The registered address of Vita Glasgow 1 Limited is The Box Horseshoe Lane Alderley Edge Cheshire Sk9 7qp. . BESWICK, Giles Peter is a Secretary of the company. BESWICK, Giles Peter is a Director of the company. DAWSON, Mark Christopher is a Director of the company. SLATER, Michael Keith is a Director of the company. STOTT, Mark David is a Director of the company. Director OAKES, Christopher Neil has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BESWICK, Giles Peter
Appointed Date: 17 September 2013

Director
BESWICK, Giles Peter
Appointed Date: 17 September 2013
51 years old

Director
DAWSON, Mark Christopher
Appointed Date: 25 May 2016
51 years old

Director
SLATER, Michael Keith
Appointed Date: 25 May 2016
50 years old

Director
STOTT, Mark David
Appointed Date: 17 September 2013
53 years old

Resigned Directors

Director
OAKES, Christopher Neil
Resigned: 24 October 2014
Appointed Date: 17 September 2013
58 years old

Persons With Significant Control

Vita Ventures Ltd
Notified on: 17 September 2016
Nature of control: Ownership of shares – 75% or more

VITA GLASGOW 1 LIMITED Events

01 Oct 2016
Full accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 17 September 2016 with updates
16 Jul 2016
Satisfaction of charge 086931700002 in full
22 Jun 2016
Registration of charge 086931700002, created on 10 June 2016
16 Jun 2016
Registration of charge 086931700001, created on 10 June 2016
...
... and 8 more events
05 Dec 2014
Current accounting period shortened from 30 April 2015 to 31 December 2014
02 Oct 2014
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100

09 May 2014
Previous accounting period shortened from 30 September 2014 to 30 April 2014
09 May 2014
Registered office address changed from C/O C/O Dunham House Dunham House Lower Meadow Road Handforth Wilmslow Cheshire SK9 3ND United Kingdom on 9 May 2014
17 Sep 2013
Incorporation
Statement of capital on 2013-09-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

VITA GLASGOW 1 LIMITED Charges

10 June 2016
Charge code 0869 3170 0002
Delivered: 22 June 2016
Status: Satisfied on 16 July 2016
Persons entitled: Lloyds Bank PLC as Common Security Agent
Description: Contains fixed charge.
10 June 2016
Charge code 0869 3170 0001
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: Pramerica Real Estate Capital Vi S.a R.L.
Description: Contains fixed charge…