VITAL LINK EUROPE LIMITED
SURREY VITAL LINK (LONDON) LIMITED

Hellopages » Surrey » Surrey Heath » GU15 3DW
Company number 03083985
Status Active
Incorporation Date 25 July 1995
Company Type Private Limited Company
Address UNIT 9 STANHOPE GATE, STANHOPE, ROAD, CAMBERLEY, SURREY, GU15 3DW
Home Country United Kingdom
Nature of Business 52230 - Service activities incidental to air transportation, 71200 - Technical testing and analysis, 84220 - Defence activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Director's details changed for James Martin Sitko on 1 May 1996; Appointment of James Martin Sitko as a director on 17 October 1995. The most likely internet sites of VITAL LINK EUROPE LIMITED are www.vitallinkeurope.co.uk, and www.vital-link-europe.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and seven months. The distance to to Bagshot Rail Station is 3.9 miles; to Ash Vale Rail Station is 4.6 miles; to Bracknell Rail Station is 5.6 miles; to Ash Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vital Link Europe Limited is a Private Limited Company. The company registration number is 03083985. Vital Link Europe Limited has been working since 25 July 1995. The present status of the company is Active. The registered address of Vital Link Europe Limited is Unit 9 Stanhope Gate Stanhope Road Camberley Surrey Gu15 3dw. The company`s financial liabilities are £511.24k. It is £120.65k against last year. The cash in hand is £317.79k. It is £4k against last year. And the total assets are £742.56k, which is £87.67k against last year. CHISSICK, Michael is a Secretary of the company. GREENWOOD, Basil William is a Director of the company. KUJAWA, Adolph Christopher is a Director of the company. SITKO, James Martin is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LOONEY, T Joseph has been resigned. Director WILLS, Robert William has been resigned. The company operates in "Service activities incidental to air transportation".


vital link europe Key Finiance

LIABILITIES £511.24k
+30%
CASH £317.79k
+1%
TOTAL ASSETS £742.56k
+13%
All Financial Figures

Current Directors

Secretary
CHISSICK, Michael
Appointed Date: 17 October 1995

Director
GREENWOOD, Basil William
Appointed Date: 01 September 2013
58 years old

Director
KUJAWA, Adolph Christopher
Appointed Date: 01 December 2004
63 years old

Director
SITKO, James Martin
Appointed Date: 17 October 1995
70 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 31 July 1995
Appointed Date: 25 July 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 31 July 1995
Appointed Date: 25 July 1995

Director
LOONEY, T Joseph
Resigned: 21 May 2007
Appointed Date: 22 April 2005
68 years old

Director
WILLS, Robert William
Resigned: 26 April 2005
Appointed Date: 01 December 2004
70 years old

Persons With Significant Control

Vital Link Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VITAL LINK EUROPE LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 September 2016
09 Aug 2016
Director's details changed for James Martin Sitko on 1 May 1996
09 Aug 2016
Appointment of James Martin Sitko as a director on 17 October 1995
26 Jul 2016
Confirmation statement made on 25 July 2016 with updates
04 May 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 74 more events
24 Oct 1995
New secretary appointed
20 Oct 1995
Secretary resigned;director resigned;new director appointed
20 Oct 1995
Registered office changed on 20/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP
01 Sep 1995
Company name changed briefedge LIMITED\certificate issued on 04/09/95
25 Jul 1995
Incorporation

VITAL LINK EUROPE LIMITED Charges

10 July 2014
Charge code 0308 3985 0004
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: World Trade Finance, Inc.
Description: Contains fixed charge…
14 July 2011
Rent deposit deed
Delivered: 20 July 2011
Status: Outstanding
Persons entitled: Azurie Os Limited
Description: Rent deposit deed.
3 October 2008
Third party debenture
Delivered: 11 October 2008
Status: Satisfied on 22 August 2014
Persons entitled: World Trade Finance Inc.
Description: Fixed and floating charge over the undertaking and all…
22 August 2006
Rent deposit deed
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: Azurie Os Limited
Description: The rent deposit.