VITAFLO (INTERNATIONAL) LIMITED
BRUNSWICK BUSINESS PARK NUTRACARE SYSTEMS LIMITED

Hellopages » Merseyside » Liverpool » L3 4BQ

Company number 03380926
Status Active
Incorporation Date 4 June 1997
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 one hundred and forty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 625,379 ; Director's details changed for Mrs Maura O'donnell on 30 September 2015. The most likely internet sites of VITAFLO (INTERNATIONAL) LIMITED are www.vitaflointernational.co.uk, and www.vitaflo-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four 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 Limited is a Private Limited Company. The company registration number is 03380926. Vitaflo International Limited has been working since 04 June 1997. The present status of the company is Active. The registered address of Vitaflo International 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. Secretary WATTS, Karen has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director AFM NED'S LIMITED has been resigned. Director MACNAB, William Thomas Don has been resigned. Director MCLACHLAN, Kenneth John has been resigned. Director MEDIFOOD SRI has been resigned. Director MOBBS, Jeremy Bostock has been resigned. Director PARTINGTON, Thomas Anthony has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. Director INNVOTEC MANAGERS 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: 22 December 1998
66 years old

Resigned Directors

Secretary
HEATON, Clare Lesley
Resigned: 16 May 2011
Appointed Date: 22 December 1999

Secretary
WATTS, Karen
Resigned: 15 December 1999
Appointed Date: 23 October 1997

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 23 October 1997
Appointed Date: 04 June 1997

Director
AFM NED'S LIMITED
Resigned: 23 May 2008
Appointed Date: 04 September 2002

Director
MACNAB, William Thomas Don
Resigned: 31 March 2011
Appointed Date: 22 December 1998
86 years old

Director
MCLACHLAN, Kenneth John
Resigned: 11 February 2011
Appointed Date: 23 May 2008
78 years old

Director
MEDIFOOD SRI
Resigned: 23 May 2008
Appointed Date: 20 January 2004

Director
MOBBS, Jeremy Bostock
Resigned: 01 June 2000
Appointed Date: 22 December 1998
67 years old

Director
PARTINGTON, Thomas Anthony
Resigned: 31 December 2011
Appointed Date: 23 October 1997
82 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 23 October 1997
Appointed Date: 04 June 1997

Director
INNVOTEC MANAGERS LIMITED
Resigned: 01 August 2001
Appointed Date: 01 June 2000

VITAFLO (INTERNATIONAL) LIMITED Events

19 Aug 2016
Full accounts made up to 31 December 2015
10 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 625,379

10 Jun 2016
Director's details changed for Mrs Maura O'donnell on 30 September 2015
08 Jul 2015
Full accounts made up to 31 December 2014
03 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 625,379

...
... and 131 more events
09 Dec 1997
Registered office changed on 09/12/97 from: po box 55 7 spa road london SE16 3QQ
09 Dec 1997
New secretary appointed
09 Dec 1997
New director appointed
08 Dec 1997
Company name changed nutracare systems LIMITED\certificate issued on 09/12/97
04 Jun 1997
Incorporation

VITAFLO (INTERNATIONAL) LIMITED Charges

7 July 2008
Memorandum of deposit
Delivered: 12 July 2008
Status: Satisfied on 6 August 2010
Persons entitled: Clydesdale Bank PLC
Description: All of the present and future right title and interest of…
7 July 2008
Pledge and security agreement
Delivered: 12 July 2008
Status: Satisfied on 6 August 2010
Persons entitled: Clydesdale Bank PLC
Description: A security interest in and a right to set-off against the…
7 July 2008
Pledge over shares
Delivered: 12 July 2008
Status: Satisfied on 6 August 2010
Persons entitled: Clydesdale Bank PLC
Description: A pledge over all of the shares see image for full details.
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 8 December 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 May 2008
Share pledge
Delivered: 3 June 2008
Status: Satisfied on 6 August 2010
Persons entitled: Clydesdale Bank PLC
Description: All its right title and interest in the existing shares any…
10 November 2000
Debenture containing fixed and floating charges
Delivered: 14 November 2000
Status: Satisfied on 29 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 April 2000
Debenture
Delivered: 4 May 2000
Status: Satisfied on 9 May 2008
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
22 December 1998
Debenture
Delivered: 2 January 1999
Status: Satisfied on 9 May 2008
Persons entitled: Merseyside Special Investment Mezzanine Fund Limited
Description: Fixed and floating charges over the undertaking and all…