VITRALEX LIMITED
LONDON POWERKWIK LIMITED

Hellopages » City of London » City of London » EC4M 7RF

Company number 03852952
Status Liquidation
Incorporation Date 4 October 1999
Company Type Private Limited Company
Address MERCER & HOLE, FLEET PLACE HOUSE, 2 FLEET PLACE, LONDON, EC4M 7RF
Home Country United Kingdom
Nature of Business 5118 - Agents in particular products
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Liquidators' statement of receipts and payments to 23 September 2016; Liquidators' statement of receipts and payments to 23 March 2016; Liquidators' statement of receipts and payments to 23 September 2015. The most likely internet sites of VITRALEX LIMITED are www.vitralex.co.uk, and www.vitralex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vitralex Limited is a Private Limited Company. The company registration number is 03852952. Vitralex Limited has been working since 04 October 1999. The present status of the company is Liquidation. The registered address of Vitralex Limited is Mercer Hole Fleet Place House 2 Fleet Place London Ec4m 7rf. . WHITMILL SECRETARIES LIMITED is a Secretary of the company. ADAMS, Margaret Mary is a Director of the company. ASH, Christopher Conrad is a Director of the company. DEACON, Frederick John is a Director of the company. WIJSMULLER, Donovan Gijsbertus is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HUXLEY, Valerie Ellen has been resigned. Director SINGLETON, David Ralph has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Agents in particular products".


Current Directors

Secretary
WHITMILL SECRETARIES LIMITED
Appointed Date: 21 October 1999

Director
ADAMS, Margaret Mary
Appointed Date: 12 May 2003
73 years old

Director
ASH, Christopher Conrad
Appointed Date: 24 August 2007
53 years old

Director
DEACON, Frederick John
Appointed Date: 10 June 2008
58 years old

Director
WIJSMULLER, Donovan Gijsbertus
Appointed Date: 21 October 1999
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 October 1999
Appointed Date: 04 October 1999

Director
HUXLEY, Valerie Ellen
Resigned: 24 August 2007
Appointed Date: 21 October 1999
63 years old

Director
SINGLETON, David Ralph
Resigned: 10 June 2008
Appointed Date: 24 August 2007
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 October 1999
Appointed Date: 04 October 1999

VITRALEX LIMITED Events

31 Oct 2016
Liquidators' statement of receipts and payments to 23 September 2016
25 Apr 2016
Liquidators' statement of receipts and payments to 23 March 2016
29 Oct 2015
Liquidators' statement of receipts and payments to 23 September 2015
06 May 2015
Liquidators' statement of receipts and payments to 23 March 2015
12 Dec 2014
Liquidators' statement of receipts and payments to 23 September 2014
...
... and 61 more events
16 Nov 1999
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

16 Nov 1999
£ nc 1000/50000 21/10/99
16 Nov 1999
Secretary resigned
16 Nov 1999
Director resigned
04 Oct 1999
Incorporation