VITAFLO INTERNATIONAL HOLDINGS LIMITED
LIVERPOOL BROOMCO (4152) LIMITED

Hellopages » Merseyside » Liverpool » L3 4BQ

Company number 06589394
Status Active
Incorporation Date 9 May 2008
Company Type Private Limited Company
Address SUITE 1.11 SOUTH HARRINGTON BUILDING 182 SEFTON STREET, BRUNSWICK BUSINESS PARK, LIVERPOOL, L3 4BQ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Statement of capital on 17 February 2017 GBP 1 ; Statement by Directors; Solvency Statement dated 08/01/16. The most likely internet sites of VITAFLO INTERNATIONAL HOLDINGS LIMITED are www.vitaflointernationalholdings.co.uk, and www.vitaflo-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. The distance to to Edge Hill Rail Station is 1.9 miles; to Port Sunlight Rail Station is 2.4 miles; to Bank Hall Rail Station is 4 miles; to Kirkby Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vitaflo International Holdings Limited is a Private Limited Company. The company registration number is 06589394. Vitaflo International Holdings Limited has been working since 09 May 2008. The present status of the company is Active. The registered address of Vitaflo International Holdings Limited is Suite 1 11 South Harrington Building 182 Sefton Street Brunswick Business Park Liverpool L3 4bq. . CHARLESWORTH, Caroline is a Secretary of the company. CHARLESWORTH, Caroline Francesca is a Director of the company. O'DONNELL, Maura is a Director of the company. Secretary HEATON, Clare Lesley has been resigned. Director MACNAB, William Thomas Don has been resigned. Director MCLACHLAN, Kenneth John has been resigned. Director PARTINGTON, Thomas Anthony has been resigned. Director PRIZER, Mark has been resigned. Director AFM NEDS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
CHARLESWORTH, Caroline
Appointed Date: 16 May 2011

Director
CHARLESWORTH, Caroline Francesca
Appointed Date: 16 May 2011
64 years old

Director
O'DONNELL, Maura
Appointed Date: 09 May 2008
66 years old

Resigned Directors

Secretary
HEATON, Clare Lesley
Resigned: 16 May 2011
Appointed Date: 09 May 2008

Director
MACNAB, William Thomas Don
Resigned: 31 March 2011
Appointed Date: 09 May 2008
86 years old

Director
MCLACHLAN, Kenneth John
Resigned: 11 February 2011
Appointed Date: 09 May 2008
78 years old

Director
PARTINGTON, Thomas Anthony
Resigned: 31 May 2012
Appointed Date: 09 May 2008
82 years old

Director
PRIZER, Mark
Resigned: 02 March 2010
Appointed Date: 07 November 2008
69 years old

Director
AFM NEDS LIMITED
Resigned: 30 July 2010
Appointed Date: 24 May 2008

VITAFLO INTERNATIONAL HOLDINGS LIMITED Events

17 Feb 2017
Statement of capital on 17 February 2017
  • GBP 1

20 Jan 2017
Statement by Directors
20 Jan 2017
Solvency Statement dated 08/01/16
20 Jan 2017
Resolutions
  • RES13 ‐ Cancel share premium account 08/01/2016
  • RES06 ‐ Resolution of reduction in issued share capital

12 Dec 2016
Withdraw the company strike off application
...
... and 52 more events
20 Jun 2008
Director appointed afm neds LIMITED
03 Jun 2008
Particulars of a mortgage or charge / charge no: 1
03 Jun 2008
Particulars of a mortgage or charge / charge no: 2
30 May 2008
Particulars of a mortgage or charge / charge no: 3
09 May 2008
Incorporation

VITAFLO INTERNATIONAL HOLDINGS LIMITED Charges

22 December 2008
Assignment in security of life policies
Delivered: 23 December 2008
Status: Satisfied on 6 August 2010
Persons entitled: Clydesdale Bank PLC
Description: The life policies being life assured: thomas anthony…
24 May 2008
Debenture
Delivered: 30 May 2008
Status: Satisfied on 6 August 2010
Persons entitled: Evelyn Bhatt, Clare Heaton, William Macnab, Maura O’Donnell, Thomas Anthony Partington, Susan Robinson, Mark Preizer (The Chargees)
Description: Fixed and floating charge over the undertaking and all…
24 May 2008
Debenture
Delivered: 3 June 2008
Status: Satisfied on 6 August 2010
Persons entitled: Merseyside Special Investment Venture Fund No.3 and Alliance Fund Managers Nominees Limited
Description: Fixed and floating charge over the undertaking and all…
24 May 2008
Debenture
Delivered: 3 June 2008
Status: Satisfied on 6 August 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…