BRITISH VITA (LUX II) S.A.R.L.
REFER TO PARENT REGISTRY


Company number FC029026
Status Active
Incorporation Date 9 December 2008
Company Type Other company type
Address BRANCH REGISTRATION, REFER TO PARENT REGISTRY
Home Country LUXEMBOURG
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Full accounts made up to 31 December 2012; Full accounts made up to 31 December 2011; Full accounts made up to 31 December 2010. The most likely internet sites of BRITISH VITA (LUX II) S.A.R.L. are www.britishvitaluxii.co.uk, and www.british-vita-lux-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. British Vita Lux Ii S A R L is a Other company type. The company registration number is FC029026. British Vita Lux Ii S A R L has been working since 09 December 2008. The present status of the company is Active. The registered address of British Vita Lux Ii S A R L is Branch Registration Refer To Parent Registry. . FARNELL, JUNIOR, Michael Browning is a Director of the company. GEDEON, Ramzi is a Director of the company. MORGAN, Todd Howard is a Director of the company. OLIVER, John Lancaster is a Director of the company. PEEL, Stephen Mark is a Director of the company. Director MENENDEZ, Joseph Henry has been resigned.


Current Directors

Director
FARNELL, JUNIOR, Michael Browning
Appointed Date: 10 June 2009
55 years old

Director
GEDEON, Ramzi
Appointed Date: 10 June 2009
52 years old

Director
MORGAN, Todd Howard
Appointed Date: 10 June 2009
60 years old

Director
OLIVER, John Lancaster
Appointed Date: 10 June 2009
66 years old

Director
PEEL, Stephen Mark
Appointed Date: 10 June 2009
59 years old

Resigned Directors

Director
MENENDEZ, Joseph Henry
Resigned: 01 October 2009
Appointed Date: 10 June 2009
75 years old

BRITISH VITA (LUX II) S.A.R.L. Events

03 Jan 2014
Full accounts made up to 31 December 2012
03 Jan 2014
Full accounts made up to 31 December 2011
03 Jan 2014
Full accounts made up to 31 December 2010
23 Dec 2013
Full accounts made up to 31 December 2009
23 Dec 2013
Details changed for a UK establishment - BR014097 Address Change 2ND floor stirling square, 5-7 carlton gardens, london, SW1Y 5AD, united kingdom,5 December 2013
...
... and 13 more events
23 Dec 2013
Transitional return for FC029026 - Changes made to the UK establishment, Change of Address C/O Joseph Henry Menendez, Times Place 45 Pall Mall, London, SW1Y 5JG
23 Dec 2013
Transitional return by a UK establishment of an overseas company
23 Dec 2013
Termination of appointment of Joseph Menendez as a director
10 Jun 2009
Business address times place 45 pall mall london SW1Y 5JG
10 Jun 2009
Place of business registration