VOTE IT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M60 6ES

Company number 03726054
Status Active
Incorporation Date 3 March 1999
Company Type Private Limited Company
Address GRIFFIN HOUSE, 40 LEVER STREET, MANCHESTER, M60 6ES
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Accounts for a dormant company made up to 27 February 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 50,000 . The most likely internet sites of VOTE IT LIMITED are www.voteit.co.uk, and www.vote-it.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Vote It Limited is a Private Limited Company. The company registration number is 03726054. Vote It Limited has been working since 03 March 1999. The present status of the company is Active. The registered address of Vote It Limited is Griffin House 40 Lever Street Manchester M60 6es. . CROPPER, Daniel Michael is a Secretary of the company. CARR, Ian is a Director of the company. LOVELACE, Craig Barry is a Director of the company. Secretary BUFTON, John Edward Osborne has been resigned. Secretary TYNAN, Peter John has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GREEN, Graham has been resigned. Director GRIMSTED, Michael Rodney has been resigned. Director HINCHCLIFFE, John has been resigned. Director KENDRICK, Paul Robert has been resigned. Director MCGLONE, John has been resigned. Director PEARCE, Donnette Pauline has been resigned. Director SHEPPARD, Julian Stanley has been resigned. Director WHITE, Alan has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. Nominee Director FORM 10 SECRETARIES FD LTD has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Secretary
CROPPER, Daniel Michael
Appointed Date: 30 October 2015

Director
CARR, Ian
Appointed Date: 13 April 2015
64 years old

Director
LOVELACE, Craig Barry
Appointed Date: 25 June 2015
52 years old

Resigned Directors

Secretary
BUFTON, John Edward Osborne
Resigned: 29 November 2001
Appointed Date: 03 March 1999

Secretary
TYNAN, Peter John
Resigned: 30 October 2015
Appointed Date: 13 December 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 March 1999
Appointed Date: 03 March 1999

Director
GREEN, Graham
Resigned: 31 August 2006
Appointed Date: 11 April 2000
69 years old

Director
GRIMSTED, Michael Rodney
Resigned: 19 April 2000
Appointed Date: 03 March 1999
76 years old

Director
HINCHCLIFFE, John
Resigned: 31 January 2012
Appointed Date: 31 August 2006
60 years old

Director
KENDRICK, Paul Robert
Resigned: 25 June 2015
Appointed Date: 31 January 2012
58 years old

Director
MCGLONE, John
Resigned: 28 February 2002
Appointed Date: 03 June 1999
66 years old

Director
PEARCE, Donnette Pauline
Resigned: 06 December 2001
Appointed Date: 03 March 1999
76 years old

Director
SHEPPARD, Julian Stanley
Resigned: 08 August 2000
Appointed Date: 03 March 1999
84 years old

Director
WHITE, Alan
Resigned: 31 October 2013
Appointed Date: 31 August 2006
70 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 March 1999
Appointed Date: 03 March 1999

Nominee Director
FORM 10 SECRETARIES FD LTD
Resigned: 03 March 1999
Appointed Date: 03 March 1999

Persons With Significant Control

N Brown Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VOTE IT LIMITED Events

09 Mar 2017
Confirmation statement made on 9 March 2017 with updates
25 Oct 2016
Accounts for a dormant company made up to 27 February 2016
07 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50,000

26 Nov 2015
Accounts for a dormant company made up to 28 February 2015
09 Nov 2015
Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015
...
... and 76 more events
25 Mar 1999
New director appointed
25 Mar 1999
New director appointed
12 Mar 1999
Director resigned
12 Mar 1999
Director resigned
03 Mar 1999
Incorporation

VOTE IT LIMITED Charges

23 November 1999
Debenture
Delivered: 3 December 1999
Status: Outstanding
Persons entitled: N Brown Group PLC
Description: (Including trade fixtures). Fixed and floating charges over…