VITA LIBERATA LIMITED
BALLYCLARE


Company number NI046592
Status Active
Incorporation Date 23 May 2003
Company Type Private Limited Company
Address 181A TEMPLEPATRICK ROAD, BALLYCLARE, CO ANTRIM, BT39 0RA
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 378,865 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of VITA LIBERATA LIMITED are www.vitaliberata.co.uk, and www.vita-liberata.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Vita Liberata Limited is a Private Limited Company. The company registration number is NI046592. Vita Liberata Limited has been working since 23 May 2003. The present status of the company is Active. The registered address of Vita Liberata Limited is 181a Templepatrick Road Ballyclare Co Antrim Bt39 0ra. . HOGG, Alyson is a Secretary of the company. CHODA, Jogesh is a Director of the company. HOGG, Alison is a Director of the company. LEWIS, Colin is a Director of the company. SMYTH, Peter is a Director of the company. SMYTH, Thomas is a Director of the company. Director DRUMMOND SCOTT, Denise has been resigned. Director HOGG, Fredrick William, Dr has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Secretary
HOGG, Alyson
Appointed Date: 23 May 2003

Director
CHODA, Jogesh
Appointed Date: 22 November 2011
61 years old

Director
HOGG, Alison
Appointed Date: 27 August 2003
62 years old

Director
LEWIS, Colin
Appointed Date: 16 March 2012
73 years old

Director
SMYTH, Peter
Appointed Date: 16 March 2012
50 years old

Director
SMYTH, Thomas
Appointed Date: 16 March 2012
52 years old

Resigned Directors

Director
DRUMMOND SCOTT, Denise
Resigned: 27 August 2003
Appointed Date: 23 May 2003
68 years old

Director
HOGG, Fredrick William, Dr
Resigned: 13 March 2012
Appointed Date: 27 August 2003
99 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 23 May 2003
Appointed Date: 23 May 2003

VITA LIBERATA LIMITED Events

05 Oct 2016
Accounts for a small company made up to 31 December 2015
23 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 378,865

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
26 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 378,865

04 Dec 2014
Memorandum and Articles of Association
...
... and 71 more events
23 May 2003
Incorporation
23 May 2003
Pars re dirs/sit reg off
23 May 2003
Decln complnce reg new co
23 May 2003
Articles
23 May 2003
Memorandum

VITA LIBERATA LIMITED Charges

8 March 2012
Debenture
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Each of the Governor and Company of Bank of Ireland and Bank of Ireland (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
14 May 2008
Mortgage or charge
Delivered: 27 May 2008
Status: Satisfied on 26 April 2012
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…