VITA LITHUANIA (UK) LIMITED
MANCHESTER PERRITE LIMITED VITA DORMANT 9 LIMITED VITA CELLULAR FOAMS (UK) LIMITED VITA CELLULAR FOAM (UK) LIMITED VITA THERMOPLASTIC COMPOUNDS (SUZHOU) HOLDINGS LIMITED INHOCO 3177 LIMITED

Hellopages » Greater Manchester » Rochdale » M24 2DB

Company number 05382220
Status Active
Incorporation Date 3 March 2005
Company Type Private Limited Company
Address OLDHAM ROAD, MIDDLETON, MANCHESTER, M24 2DB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB; Confirmation statement made on 3 March 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of VITA LITHUANIA (UK) LIMITED are www.vitalithuaniauk.co.uk, and www.vita-lithuania-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Vita Lithuania Uk Limited is a Private Limited Company. The company registration number is 05382220. Vita Lithuania Uk Limited has been working since 03 March 2005. The present status of the company is Active. The registered address of Vita Lithuania Uk Limited is Oldham Road Middleton Manchester M24 2db. . VITA INDUSTRIAL (UK) LIMITED is a Secretary of the company. CHEELE, Jonathan Mark is a Director of the company. CLARKE, Daniel William is a Director of the company. O'RIORDAN, Daniel Joseph is a Director of the company. Secretary STIRZAKER, Mark Robert has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director FRANCIS, Stephen Ronald William has been resigned. Director HARRIS, Howard Elliott has been resigned. Director HOPKINSON, Christopher Paul has been resigned. Director IRWIN, Dominic has been resigned. Director MAUNDRELL, Graham Lloyd has been resigned. Director MELTHAM, John David has been resigned. Director STIRZAKER, Mark Robert has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
VITA INDUSTRIAL (UK) LIMITED
Appointed Date: 06 February 2006

Director
CHEELE, Jonathan Mark
Appointed Date: 03 June 2016
64 years old

Director
CLARKE, Daniel William
Appointed Date: 03 June 2016
46 years old

Director
O'RIORDAN, Daniel Joseph
Appointed Date: 03 June 2016
51 years old

Resigned Directors

Secretary
STIRZAKER, Mark Robert
Resigned: 06 February 2006
Appointed Date: 20 April 2005

Secretary
A G SECRETARIAL LIMITED
Resigned: 20 April 2005
Appointed Date: 03 March 2005

Director
FRANCIS, Stephen Ronald William
Resigned: 05 October 2007
Appointed Date: 01 August 2006
64 years old

Director
HARRIS, Howard Elliott
Resigned: 01 November 2006
Appointed Date: 06 February 2006
82 years old

Director
HOPKINSON, Christopher Paul
Resigned: 01 August 2006
Appointed Date: 20 April 2005
59 years old

Director
IRWIN, Dominic
Resigned: 06 February 2006
Appointed Date: 20 April 2005
61 years old

Director
MAUNDRELL, Graham Lloyd
Resigned: 03 June 2016
Appointed Date: 05 October 2007
74 years old

Director
MELTHAM, John David
Resigned: 03 June 2016
Appointed Date: 18 December 2013
65 years old

Director
STIRZAKER, Mark Robert
Resigned: 06 February 2006
Appointed Date: 20 April 2005
69 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 20 April 2005
Appointed Date: 03 March 2005

Persons With Significant Control

Vita International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VITA LITHUANIA (UK) LIMITED Events

21 Mar 2017
Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB
07 Mar 2017
Confirmation statement made on 3 March 2017 with updates
15 Jun 2016
Full accounts made up to 31 December 2015
07 Jun 2016
Termination of appointment of John David Meltham as a director on 3 June 2016
07 Jun 2016
Termination of appointment of Graham Lloyd Maundrell as a director on 3 June 2016
...
... and 71 more events
05 May 2005
Registered office changed on 05/05/05 from: 100 barbirolli square manchester M2 3AB
05 May 2005
Accounting reference date shortened from 31/03/06 to 31/12/05
15 Apr 2005
Memorandum and Articles of Association
07 Apr 2005
Company name changed inhoco 3177 LIMITED\certificate issued on 07/04/05
03 Mar 2005
Incorporation