VITEC HOLDINGS LIMITED
ST PETER PORT


Company number FC026869
Status Active
Incorporation Date 19 May 2006
Company Type Other company type
Address PO BOX 140 GLATEGNY COURT, GLATEGNY ESPLANADE, ST PETER PORT, GUERNSEY, GUERNSEY, GY1 4EW
Home Country CHANNEL ISLANDS
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Details changed for an overseas company - Glategny Court Glategny Esplanade, St. Peter Port, Guernsey, GY1 1WR; Termination of appointment for a UK establishment - Transaction OSTM03- BR008864 Person Authorised to Represent terminated 16/07/2010 james robert copeman; Termination of appointment for a UK establishment - Transaction OSTM03- BR008864 Person Authorised to Accept terminated 16/07/2010 james robert copeman. The most likely internet sites of VITEC HOLDINGS LIMITED are www.vitecholdings.co.uk, and www.vitec-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Vitec Holdings Limited is a Other company type. The company registration number is FC026869. Vitec Holdings Limited has been working since 19 May 2006. The present status of the company is Active. The registered address of Vitec Holdings Limited is Po Box 140 Glategny Court Glategny Esplanade St Peter Port Guernsey Guernsey Gy1 4ew. . BOLTON, Jonathan Mark is a Secretary of the company. BOLTON, Jonathan Mark is a Director of the company. GREEN, Martin Jon is a Director of the company. HAYES, Paul Andrew is a Director of the company. Secretary PEATE, Roland Duncan has been resigned. Director COPEMAN, James Robert has been resigned. Director COTTON, Richard John has been resigned. Director HEWGILL, Alastair has been resigned. Director PEATE, Roland Duncan has been resigned.


Current Directors

Secretary
BOLTON, Jonathan Mark
Appointed Date: 29 October 2008

Director
BOLTON, Jonathan Mark
Appointed Date: 29 October 2008
59 years old

Director
GREEN, Martin Jon
Appointed Date: 04 February 2011
57 years old

Director
HAYES, Paul Andrew
Appointed Date: 13 June 2011
58 years old

Resigned Directors

Secretary
PEATE, Roland Duncan
Resigned: 29 October 2008
Appointed Date: 29 June 2006

Director
COPEMAN, James Robert
Resigned: 16 July 2010
Appointed Date: 29 June 2006
59 years old

Director
COTTON, Richard John
Resigned: 04 February 2011
Appointed Date: 03 November 2008
64 years old

Director
HEWGILL, Alastair
Resigned: 14 April 2009
Appointed Date: 29 June 2006
71 years old

Director
PEATE, Roland Duncan
Resigned: 29 October 2008
Appointed Date: 29 June 2006
77 years old

VITEC HOLDINGS LIMITED Events

09 Dec 2015
Details changed for an overseas company - Glategny Court Glategny Esplanade, St. Peter Port, Guernsey, GY1 1WR
13 Feb 2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR008864 Person Authorised to Represent terminated 16/07/2010 james robert copeman
13 Feb 2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR008864 Person Authorised to Accept terminated 16/07/2010 james robert copeman
05 Feb 2015
Director's details changed for Mr Jonathan Mark Bolton on 29 January 2015
05 Feb 2015
Director's details changed for Mr Martin Jon Green on 29 January 2015
...
... and 14 more events
29 Jun 2006
BR008864 par appointed copeman james robert 2 paddenswick road london W6 0UB
29 Jun 2006
BR008864 par appointed hewgill alastair 26 northumberland road leamington spa warwickshire CV32 4XS
29 Jun 2006
BR008864 par appointed peate roland duncan 25 suffield close selsdon south croydon london CR2 8SZ
29 Jun 2006
BR008864 registered
29 Jun 2006
Initial branch registration