VITALIZE HEALTH PRODUCTS LIMITED
CROYDON


Company number 05633984
Status Active
Incorporation Date 23 November 2005
Company Type Private Limited Company
Address AIRPORT HOUSE, SUITE 43-45, PURLEY WAY, CROYDON, SURREY, CRO 0XZ
Home Country United Kingdom
Nature of Business 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 November 2016 with updates; Termination of appointment of Barclay William Lamont as a director on 29 August 2016. The most likely internet sites of VITALIZE HEALTH PRODUCTS LIMITED are www.vitalizehealthproducts.co.uk, and www.vitalize-health-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Vitalize Health Products Limited is a Private Limited Company. The company registration number is 05633984. Vitalize Health Products Limited has been working since 23 November 2005. The present status of the company is Active. The registered address of Vitalize Health Products Limited is Airport House Suite 43 45 Purley Way Croydon Surrey Cro 0xz. . LEDGER SPARKS LIMITED is a Secretary of the company. FULLENKEMPER, Hiorst, Dr is a Director of the company. STICKINGS, Barry John, Professor is a Director of the company. Secretary BISCHOF, Robert Alfons Teja has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARLT, Stefan Alexander has been resigned. Director BISCHOF, Robert Alfons Teja has been resigned. Director FUELLENKEMPER, Horst has been resigned. Director KOELLMANN, Juerg Erwin has been resigned. Director LAMONT, Barclay William has been resigned. Director PASCO, Timothy Richard has been resigned. The company operates in "Retail sale of cosmetic and toilet articles in specialised stores".


Current Directors

Secretary
LEDGER SPARKS LIMITED
Appointed Date: 28 September 2009

Director
FULLENKEMPER, Hiorst, Dr
Appointed Date: 27 January 2010
74 years old

Director
STICKINGS, Barry John, Professor
Appointed Date: 08 March 2006
82 years old

Resigned Directors

Secretary
BISCHOF, Robert Alfons Teja
Resigned: 28 September 2009
Appointed Date: 23 November 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 November 2005
Appointed Date: 23 November 2005

Director
ARLT, Stefan Alexander
Resigned: 01 June 2010
Appointed Date: 23 October 2007
65 years old

Director
BISCHOF, Robert Alfons Teja
Resigned: 23 June 2011
Appointed Date: 23 November 2005
84 years old

Director
FUELLENKEMPER, Horst
Resigned: 28 October 2008
Appointed Date: 01 August 2006
74 years old

Director
KOELLMANN, Juerg Erwin
Resigned: 28 July 2011
Appointed Date: 23 October 2007
84 years old

Director
LAMONT, Barclay William
Resigned: 29 August 2016
Appointed Date: 12 December 2005
73 years old

Director
PASCO, Timothy Richard
Resigned: 23 June 2011
Appointed Date: 23 November 2005
55 years old

Persons With Significant Control

Barclay William Lamont
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VITALIZE HEALTH PRODUCTS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 23 November 2016 with updates
17 Oct 2016
Termination of appointment of Barclay William Lamont as a director on 29 August 2016
12 Jan 2016
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,231

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 73 more events
28 Apr 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

09 Jan 2006
New director appointed
20 Dec 2005
Registered office changed on 20/12/05 from: 8A princeton court, felsham road, putney, london SW15 1AZ
24 Nov 2005
Secretary resigned
23 Nov 2005
Incorporation

VITALIZE HEALTH PRODUCTS LIMITED Charges

27 March 2007
Charge of deposit
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…