VITESSE DEVELOPMENTS LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 8LG

Company number 03210121
Status Active
Incorporation Date 10 June 1996
Company Type Private Limited Company
Address 11 KINGFISHER BUSINESS PARK, ARTHUR STREET LAKESIDE, REDDITCH, WORCESTERSHIRE, B98 8LG
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 3 ; Micro company accounts made up to 31 March 2015. The most likely internet sites of VITESSE DEVELOPMENTS LIMITED are www.vitessedevelopments.co.uk, and www.vitesse-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Vitesse Developments Limited is a Private Limited Company. The company registration number is 03210121. Vitesse Developments Limited has been working since 10 June 1996. The present status of the company is Active. The registered address of Vitesse Developments Limited is 11 Kingfisher Business Park Arthur Street Lakeside Redditch Worcestershire B98 8lg. . NORMAN, Timothy Derek is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary NORMAN, Timothy Derek has been resigned. Secretary PYATT, Haydn George has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director MITCHELL, Stephen John has been resigned. Director POOLE, Christopher John George has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Director
NORMAN, Timothy Derek
Appointed Date: 01 July 1996
74 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 01 July 1996
Appointed Date: 10 June 1996

Secretary
NORMAN, Timothy Derek
Resigned: 20 February 2008
Appointed Date: 01 July 1996

Secretary
PYATT, Haydn George
Resigned: 20 October 2009
Appointed Date: 20 February 2008

Nominee Director
BREWER, Kevin, Dr
Resigned: 01 July 1996
Appointed Date: 10 June 1996
73 years old

Director
MITCHELL, Stephen John
Resigned: 02 December 2005
Appointed Date: 01 July 1996
67 years old

Director
POOLE, Christopher John George
Resigned: 20 February 2008
Appointed Date: 01 July 1996
66 years old

VITESSE DEVELOPMENTS LIMITED Events

27 Jun 2016
Micro company accounts made up to 31 March 2016
06 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3

30 Jul 2015
Micro company accounts made up to 31 March 2015
01 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3

17 Jul 2014
Micro company accounts made up to 31 March 2014
...
... and 48 more events
14 Jul 1996
Registered office changed on 14/07/96 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP
14 Jul 1996
Director resigned
14 Jul 1996
Secretary resigned
14 Jul 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Jun 1996
Incorporation