VAPESTICK HOLDINGS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 4WU

Company number 07777233
Status In Administration
Incorporation Date 16 September 2011
Company Type Private Limited Company
Address FRP ADVISORY LLP 7TH FLOOR SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from Units 3-8 Riverview Close Radcliffe Manchester M26 2AD to Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 20 April 2017 This document is being processed and will be available in 5 days. ; Appointment of an administrator; Satisfaction of charge 077772330002 in full. The most likely internet sites of VAPESTICK HOLDINGS LIMITED are www.vapestickholdings.co.uk, and www.vapestick-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vapestick Holdings Limited is a Private Limited Company. The company registration number is 07777233. Vapestick Holdings Limited has been working since 16 September 2011. The present status of the company is In Administration. The registered address of Vapestick Holdings Limited is Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4wu. . 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, 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.".


Current Directors

Director
HAYMES, Donald Ewan
Appointed Date: 08 September 2016
60 years old

Resigned Directors

Director
ANDERSON, Philip John
Resigned: 08 September 2016
Appointed Date: 08 April 2015
58 years old

Director
CARMEL, Geoffrey Alan
Resigned: 09 January 2014
Appointed Date: 16 September 2011
81 years old

Director
CARMEL, Michiel Jay
Resigned: 09 January 2014
Appointed Date: 16 September 2011
55 years old

Director
CLAPPER, Michael Antony
Resigned: 09 January 2014
Appointed Date: 16 September 2011
54 years old

Director
DEMPSEY, Joanne
Resigned: 09 January 2014
Appointed Date: 16 September 2011
54 years old

Director
O'NEILL, Daniel James
Resigned: 16 March 2017
Appointed Date: 08 September 2016
73 years old

Director
SEAMANS, William
Resigned: 16 March 2017
Appointed Date: 08 September 2016
68 years old

Director
WILLIS, Brent David
Resigned: 08 April 2015
Appointed Date: 09 January 2014
65 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 HOLDINGS LIMITED Events

20 Apr 2017
Registered office address changed from Units 3-8 Riverview Close Radcliffe Manchester M26 2AD to Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 20 April 2017
This document is being processed and will be available in 5 days.

13 Apr 2017
Appointment of an administrator
05 Apr 2017
Satisfaction of charge 077772330002 in full
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
...
... and 37 more events
23 Sep 2011
Change of share class name or designation
23 Sep 2011
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

21 Sep 2011
Register inspection address has been changed
21 Sep 2011
Current accounting period shortened from 30 September 2012 to 30 April 2012
16 Sep 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

VAPESTICK HOLDINGS LIMITED Charges

1 July 2015
Charge code 0777 7233 0002
Delivered: 16 July 2015
Status: Satisfied on 5 April 2017
Persons entitled: Exworks Capital Fund 1, L.P.
Description: Contains fixed charge…
27 April 2015
Charge code 0777 7233 0001
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: Calm Waters Partnership
Description: Contains fixed charge…